WIGHTWOOD INDUSTRIES LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 6EY

Company number 01734873
Status Liquidation
Incorporation Date 28 June 1983
Company Type Private Limited Company
Address FAIRFAX HALL, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6EY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-03 . The most likely internet sites of WIGHTWOOD INDUSTRIES LIMITED are www.wightwoodindustries.co.uk, and www.wightwood-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wightwood Industries Limited is a Private Limited Company. The company registration number is 01734873. Wightwood Industries Limited has been working since 28 June 1983. The present status of the company is Liquidation. The registered address of Wightwood Industries Limited is Fairfax Hall Menston Ilkley West Yorkshire Ls29 6ey. . WIGHTMAN, Charles John is a Secretary of the company. WIGHTMAN, Richard Edward John is a Director of the company. Secretary BLACKBURN, Karen Frances has been resigned. Secretary COOPER, David Alan has been resigned. Secretary HEATHCOTE, Claire has been resigned. Secretary HEATHCOTE, Guy Devin has been resigned. Director HEATHCOTE, Guy Devin has been resigned. Director HEATHCOTE, Michael Ryley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WIGHTMAN, Charles John
Appointed Date: 10 March 2013

Director

Resigned Directors

Secretary
BLACKBURN, Karen Frances
Resigned: 01 July 1999
Appointed Date: 18 March 1997

Secretary
COOPER, David Alan
Resigned: 18 March 1997

Secretary
HEATHCOTE, Claire
Resigned: 10 March 2013
Appointed Date: 01 March 2000

Secretary
HEATHCOTE, Guy Devin
Resigned: 01 March 2000
Appointed Date: 01 July 1999

Director
HEATHCOTE, Guy Devin
Resigned: 05 September 2008
Appointed Date: 08 January 1997
60 years old

Director
HEATHCOTE, Michael Ryley
Resigned: 30 September 1996
91 years old

WIGHTWOOD INDUSTRIES LIMITED Events

18 May 2016
Declaration of solvency
18 May 2016
Appointment of a voluntary liquidator
18 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-03

21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
31 Jan 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,800,000

...
... and 109 more events
15 Apr 1987
Group of companies' accounts made up to 31 March 1986

30 Jun 1986
Secretary resigned;new secretary appointed

09 May 1986
New director appointed

03 May 1986
Group of companies' accounts made up to 31 March 1985

28 Jun 1983
Incorporation

WIGHTWOOD INDUSTRIES LIMITED Charges

8 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 12 May 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as albion street otley west…
27 July 1992
Acquisition of property
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of roman rd beecrofts…
6 July 1992
Legal mortgage
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of roman road beecrofts…
9 April 1992
Legal mortgage
Delivered: 21 April 1992
Status: Satisfied on 12 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a joinery works complex & timber storage…
20 June 1991
Mortgage debenture
Delivered: 3 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings south west side of A10799 pocklington…