WHITKIRK MOTORS LIMITED
PARK PLACE

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 04913635
Status Liquidation
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address BWS BUSINESS SOLUTIONS LLP, 8, PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 21 October 2016; Result of meeting of creditors. The most likely internet sites of WHITKIRK MOTORS LIMITED are www.whitkirkmotors.co.uk, and www.whitkirk-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Whitkirk Motors Limited is a Private Limited Company. The company registration number is 04913635. Whitkirk Motors Limited has been working since 26 September 2003. The present status of the company is Liquidation. The registered address of Whitkirk Motors Limited is Bws Business Solutions Llp 8 Park Place Leeds Ls1 2ru. . EWEN, Adele Margaret is a Director of the company. Secretary HARDY, Sally Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EWEN, Clinton has been resigned. Director EWEN, Clinton has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
EWEN, Adele Margaret
Appointed Date: 30 April 2006
52 years old

Resigned Directors

Secretary
HARDY, Sally Ann
Resigned: 30 November 2015
Appointed Date: 01 October 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 26 September 2003

Director
EWEN, Clinton
Resigned: 30 November 2015
Appointed Date: 01 June 2015
58 years old

Director
EWEN, Clinton
Resigned: 30 April 2006
Appointed Date: 01 October 2003
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 26 September 2003

WHITKIRK MOTORS LIMITED Events

18 Apr 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
18 Nov 2016
Administrator's progress report to 21 October 2016
08 Jul 2016
Result of meeting of creditors
22 Jun 2016
Statement of administrator's proposal
06 May 2016
Registered office address changed from 17 Kingswear Parade Whitkirk Leeds West Yorkshire LS15 8LJ to C/O Bws Business Solutions Llp 8 Park Place Leeds LS1 2RU on 6 May 2016
...
... and 41 more events
22 Oct 2003
Secretary resigned
14 Oct 2003
New director appointed
14 Oct 2003
New secretary appointed
14 Oct 2003
Registered office changed on 14/10/03 from: 12 york place leeds west yorkshire LS1 2DS
26 Sep 2003
Incorporation

WHITKIRK MOTORS LIMITED Charges

15 July 2015
Charge code 0491 3635 0004
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Jill Dorothy Sanders
Description: All that freehold land and buildings being land at 17…
15 July 2015
Charge code 0491 3635 0003
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Jill Dorothy Sanders
Description: Contains fixed charge…
23 November 2012
Legal mortgage
Delivered: 1 December 2012
Status: Satisfied on 23 July 2015
Persons entitled: Hsbc Bank PLC
Description: 17 kingswear parade, whitkirk, leeds t/no WYK382266;. With…
29 October 2012
Debenture
Delivered: 30 October 2012
Status: Satisfied on 23 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…