WOOD, JENKS & COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS16 6RB

Company number 00774913
Status Liquidation
Incorporation Date 24 September 1963
Company Type Private Limited Company
Address ALEXANDRA HOUSE LAWNSWOOD, BUSINESS PARK REDVERS CLOSE, LEEDS, WEST YORKSHIRE, LS16 6RB
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts, 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of WOOD, JENKS & COMPANY LIMITED are www.woodjenkscompany.co.uk, and www.wood-jenks-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Wood Jenks Company Limited is a Private Limited Company. The company registration number is 00774913. Wood Jenks Company Limited has been working since 24 September 1963. The present status of the company is Liquidation. The registered address of Wood Jenks Company Limited is Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire Ls16 6rb. . WOOD, Richard Henry is a Secretary of the company. OXLEY, Thomas Graeme is a Director of the company. WOOD, Margaret Eva is a Director of the company. WOOD, Peter Trevor is a Director of the company. WOOD, Richard Henry is a Director of the company. Secretary WOOD, Peter Trevor has been resigned. Director WOOD, John Harold has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
WOOD, Richard Henry
Appointed Date: 09 June 2000

Director
OXLEY, Thomas Graeme

88 years old

Director
WOOD, Margaret Eva

84 years old

Director
WOOD, Peter Trevor

89 years old

Director
WOOD, Richard Henry
Appointed Date: 09 June 2000
59 years old

Resigned Directors

Secretary
WOOD, Peter Trevor
Resigned: 09 June 2000

Director
WOOD, John Harold
Resigned: 14 January 2000
118 years old

WOOD, JENKS & COMPANY LIMITED Events

23 Apr 2015
Restoration by order of the court
05 Jun 2007
Dissolved
05 Mar 2007
Return of final meeting in a creditors' voluntary winding up
04 Jan 2007
Liquidators' statement of receipts and payments
26 Sep 2006
Registered office changed on 26/09/06 from: horwath clark whitehill (yorkshire) LLP north lane house headingley leeds LS6 3HG
...
... and 64 more events
15 Sep 1986
Accounts for a small company made up to 31 March 1986

27 Aug 1986
New director appointed

25 Mar 1965
Annual return made up to 27/02/65
24 Sep 1963
Certificate of incorporation
24 Sep 1963
Incorporation

WOOD, JENKS & COMPANY LIMITED Charges

2 February 1999
Legal mortgage
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 6 chambers lane sheffield. Assigns the…
1 February 1999
Charge over a deposit held by a third party (own account)
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge: name of person holding the deposit…
7 January 1999
Debenture
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1994
Single debenture
Delivered: 17 January 1994
Status: Satisfied on 10 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
A credit agreement
Delivered: 12 May 1993
Status: Satisfied on 10 December 1999
Persons entitled: Close Brothers Limied
Description: All its right title and interest in and to all sums payable…
2 December 1987
Debenture
Delivered: 9 December 1987
Status: Satisfied on 10 December 1999
Persons entitled: Lloyds Bank PLC
Description: (Including heritable propety & assets in scotland). Fixed…
5 March 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied on 10 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property being land and buildings on the south side of…
13 December 1978
Legal charge
Delivered: 20 December 1978
Status: Satisfied on 10 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/M properties known as plot 2 grinesthorpe industrial…