WILLARD HANDLING SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9AT

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

Secretary
GILLARD, Iain Stuart
Appointed Date: 05 August 2011

Director
GILLARD, Iain Stuart
Appointed Date: 01 December 2010
49 years old

Resigned Directors

Secretary
CARSON, Verna Dorothy
Resigned: 01 November 1994

Secretary
GILLARD, Yvonne Nadine
Resigned: 05 August 2011
Appointed Date: 01 November 1994

Director
ATKINSON, Stuart Arnold
Resigned: 14 September 2010
Appointed Date: 01 July 2004
82 years old

Director
CARSON, Ronald William
Resigned: 22 October 2010
90 years old

Director
CARSON, Verna Dorothy
Resigned: 22 October 2010
86 years old

Director
GILLARD, Edward Dennis James
Resigned: 05 August 2011
81 years old

Director
GILLARD, Yvonne Nadine
Resigned: 05 August 2011
76 years old

Director
MILES, Richard Michael
Resigned: 01 December 2010
Appointed Date: 19 July 2004
73 years old

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

WILLARD HANDLING SYSTEMS LIMITED Charges

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…