WILKINSON MAINTENANCE LIMITED
GILDERSOME

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 04241072
Status In Administration
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address MAZARS HOUSE, GELDERD ROAD, GILDERSOME, LEEDS, LS27 7JN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Administrator's progress report to 21 December 2016; Statement of affairs with form 2.14B; Result of meeting of creditors. The most likely internet sites of WILKINSON MAINTENANCE LIMITED are www.wilkinsonmaintenance.co.uk, and www.wilkinson-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkinson Maintenance Limited is a Private Limited Company. The company registration number is 04241072. Wilkinson Maintenance Limited has been working since 26 June 2001. The present status of the company is In Administration. The registered address of Wilkinson Maintenance Limited is Mazars House Gelderd Road Gildersome Leeds Ls27 7jn. . ANDERSON, Susan Anne is a Secretary of the company. ANDERSON, Susan Anne is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ANDERSON, Christopher Alexis has been resigned. Director ANDERSON, Emma Alexa has been resigned. Director ANDERSON, Stuart Frank has been resigned. Director ANDERSON, Stuart Frank has been resigned. Director MEEK, Glen has been resigned. Director NEW, Shirley has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ANDERSON, Susan Anne
Appointed Date: 26 June 2001

Director
ANDERSON, Susan Anne
Appointed Date: 26 June 2001
66 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Director
ANDERSON, Christopher Alexis
Resigned: 22 April 2016
Appointed Date: 01 August 2011
34 years old

Director
ANDERSON, Emma Alexa
Resigned: 22 April 2016
Appointed Date: 01 August 2011
32 years old

Director
ANDERSON, Stuart Frank
Resigned: 22 April 2016
Appointed Date: 01 June 2003
69 years old

Director
ANDERSON, Stuart Frank
Resigned: 31 July 2001
Appointed Date: 26 June 2001
69 years old

Director
MEEK, Glen
Resigned: 29 December 2015
Appointed Date: 01 September 2013
58 years old

Director
NEW, Shirley
Resigned: 01 June 2003
Appointed Date: 31 July 2001
90 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

WILKINSON MAINTENANCE LIMITED Events

27 Jan 2017
Administrator's progress report to 21 December 2016
22 Dec 2016
Statement of affairs with form 2.14B
16 Aug 2016
Result of meeting of creditors
06 Jul 2016
Statement of administrator's proposal
30 Jun 2016
Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 30 June 2016
...
... and 55 more events
04 Jul 2001
Director resigned
04 Jul 2001
New director appointed
04 Jul 2001
New secretary appointed;new director appointed
04 Jul 2001
Registered office changed on 04/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
26 Jun 2001
Incorporation

WILKINSON MAINTENANCE LIMITED Charges

20 May 2016
Charge code 0424 1072 0003
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…
22 December 2015
Charge code 0424 1072 0002
Delivered: 23 December 2015
Status: Satisfied on 20 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
30 September 2001
Mortgage debenture
Delivered: 5 October 2001
Status: Satisfied on 20 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…