Company number 01227984
Status Liquidation
Incorporation Date 29 September 1975
Company Type Private Limited Company
Address OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT
Home Country United Kingdom
Nature of Business 2922 - Manufacture of lift & handling equipment, 4550 - Rent construction equipment with operator
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators' statement of receipts and payments to 6 September 2016; Liquidators' statement of receipts and payments to 6 September 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of WILLARD HANDLING SYSTEMS LIMITED are www.willardhandlingsystems.co.uk, and www.willard-handling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willard Handling Systems Limited is a Private Limited Company.
The company registration number is 01227984. Willard Handling Systems Limited has been working since 29 September 1975.
The present status of the company is Liquidation. The registered address of Willard Handling Systems Limited is Oxford Chambers Oxford Road Guiseley Leeds Ls20 9at. . GILLARD, Iain Stuart is a Secretary of the company. GILLARD, Iain Stuart is a Director of the company. Secretary CARSON, Verna Dorothy has been resigned. Secretary GILLARD, Yvonne Nadine has been resigned. Director ATKINSON, Stuart Arnold has been resigned. Director CARSON, Ronald William has been resigned. Director CARSON, Verna Dorothy has been resigned. Director GILLARD, Edward Dennis James has been resigned. Director GILLARD, Yvonne Nadine has been resigned. Director MILES, Richard Michael has been resigned. The company operates in "Manufacture of lift & handling equipment".
Current Directors
Resigned Directors
WILLARD HANDLING SYSTEMS LIMITED Events
18 Nov 2016
Liquidators' statement of receipts and payments to 6 September 2016
12 Nov 2015
Liquidators' statement of receipts and payments to 6 September 2015
03 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2014
Liquidators' statement of receipts and payments to 6 September 2014
17 Oct 2013
Liquidators' statement of receipts and payments to 6 September 2013
...
... and 103 more events
20 Sep 1984
Accounts made up to 31 October 1983
12 Jun 1983
Accounts made up to 31 October 1982
10 Jun 1983
Accounts made up to 31 October 1981
29 Sep 1975
Incorporation
29 Sep 1975
Certificate of incorporation
10 April 2001
Chattel mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make; daewoo, model; g-205-3, serial number;99-02906, make;…
3 June 1999
Charge over sub-hire agreements
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Albury Asset Rentals Limited
Description: All the company's rights, title benefits and interests…
3 June 1999
Charge over sub-hire agreements
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Albury Assets Rentals Limited
Description: All the company's rights, title benefits and interests…
2 August 1996
Master agreement and charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Ftbf Leasing March (A) Limited
Ftbf Leasing September (A) Limited
Ftbf Leasing June (C) Limited
Ftbf Leasing December (B) Limited
Albury Finance Limited
Midland Montagu Leasing (C) Limited
Ftbf Leasing June (A) Limited
Midland Montagu Equipment Finance (UK) Limited
Ftbf Leasing March (E) Limited
Forward Leasing (B) Limited
Central Garage (Croydon) Limited
Concord Leasing June (A) Limited
Cvc Leasing September (A) Limited
Concord Leasing June (B) Limited
Forward Leasing (C) Limited
Ftbf Limited
Concord Leasing March (A) Limited
Cvc Leasing March (A) Limited
Concord Print Finance Limited
Midland Montagu Leasing Limited
Midland Montagu Leasing (GB) Limited
Concord Leasing December (A) Limited
Forward Leasing (D) Limited
Ftbf Leasing September (C) Limited
Swan National Leasing (Commercials) Limited
Ftbf Leasing December (E) Limited
Midland Montagu Industrial Leasing Limited
Fleet Contracts 200 Limited
Ftbf Leasing September (D) Limited
Leverton (Ft) Finance Limited
Forward Trust Northern Ireland (D) Limited
Ftbf Leasing December (A) Limited
Equitylease Limited
Ftbf Leasing March (C) Limited
Midland Montagu Leasing (Af) Limited
Ftbf Leasing Limited
Swan National Leasing Limited
Jungheinrich Leasing Limited
Ftbf Leasing September (B) Limited
Forward Trust Group Limited
Midland Montagu Leasing (UK) Limited
Midland Montagu Leasing (B) Limited
Concord Leasing December (B) Limited
Ftbf Leasing June (D) Limited
Concord Leasing Limited
Forward Trust Northern Ireland (C) Limited
Forward Trust Limited
Crown Vehicle Contracts PLC
Ftbf Leasing December (D) Limited
Ftbf Leasing June (B) Limited
Forward Trust Northern Ireland (A) Limited
Forward Leasing (Af) Limited
Assetfinance Limited
Motopurchase Limited
Cvc Leasing June (A) Limited
Concord Asset Finance Limited
Ftbf Leasing March (D) Limited
Forward Trust Northern Ireland Limited
Swan National Leasing (Finance) Limited
Forward Trust Northern Ireland (B) Limited
Concord Equipment Finance Limited
Ftbf Leasing March (B) Limited
Concord Leasing September (A) Limited
Forward Leasing (GB) Limited
Midland Montagu Leasing (B.S.H) Limited
Concord Leasing (UK) Limited
Cvc Leasing December (A) Limited
Ftbf Leasing December (C) Limited
Concord Computer Finance Limited
Forward Trust Business Finance Limited
Concord Leasing March (B) Limited
Swan National Leasing (Sales) Limited
Concord Leasing September (B) Limited
National Fleet Contracts PLC
Motolease Limited
Forward Asset Finance Limited
Description: Any agreement made between the cutomer (as defined in the…
9 October 1995
Charge on sub-hires
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Tsb Asset Finance Limited
Description: All its right title and benefit under or in the existing…
29 October 1993
Debenture
Delivered: 6 November 1993
Status: Outstanding
Persons entitled: Edward Dennis James Gillard
Ronald William Carson
Barnett Waddingham Trustees Limited
Verna Dorothy Carson
Yvonne Nadine Gillard
Description: Fixed charge all book debts floating charge all other its…
15 October 1993
Legal charge
Delivered: 16 October 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 plot 46 newdown road bottesford south humberside…
15 October 1992
Master agreement
Delivered: 21 October 1992
Status: Satisfied
on 16 October 1993
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited,Royscot Spa Leasing Limited
Description: All right title and interest in the sub-hire agreements the…
18 February 1987
Charge
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Us Leasing Limited
Description: First fixed charge over all the sub hiring agreement made…
29 October 1986
Deed supplemental to the debenture
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1982
Legal charge
Delivered: 10 July 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: The eagle iron works bromley street, kingston upon hull…
1 June 1981
Legal charge
Delivered: 5 June 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Land at barmston, bromley and cumberland street, kingston…
23 November 1979
Mortgage
Delivered: 4 December 1979
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Land on the east side of bromley street kingston upon hull…
30 November 1978
Legal mortgage
Delivered: 15 December 1978
Status: Outstanding
Persons entitled: Yorkshrie Bank Limited
Description: The full benefit of an agreement dated 21ST june 1978 for…
10 November 1978
Charge
Delivered: 20 November 1978
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/H property situate at cumberland street kingston upon…
11 March 1977
Debenture
Delivered: 16 March 1977
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: First fixed & floating charge over the undertaking and all…