WATKINSON LIFTING & TRANSPORTATION LIMITED
CLIFTON MOOR

Hellopages » North Yorkshire » York » YO30 4XG

Company number 00969652
Status In Administration/Administrative Receiver
Incorporation Date 6 January 1970
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation; Statement of administrator's proposal. The most likely internet sites of WATKINSON LIFTING & TRANSPORTATION LIMITED are www.watkinsonliftingtransportation.co.uk, and www.watkinson-lifting-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Watkinson Lifting Transportation Limited is a Private Limited Company. The company registration number is 00969652. Watkinson Lifting Transportation Limited has been working since 06 January 1970. The present status of the company is In Administration/Administrative Receiver. The registered address of Watkinson Lifting Transportation Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . METCALFE, John Verity is a Secretary of the company. LEWIS, Melvyn Phillip is a Director of the company. METCALFE, John Verity is a Director of the company. WATKINSON, James Keith is a Director of the company. Secretary BRADWELL, Arthur has been resigned. Secretary SEARSON, James Peter has been resigned. Director BRADWELL, Arthur has been resigned. Director DYSON, Neil has been resigned. Director SEAL, Geoffrey has been resigned. Director SEARSON, Harold Ian has been resigned. Director SEARSON, James Peter has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
METCALFE, John Verity
Appointed Date: 02 October 2002

Director
LEWIS, Melvyn Phillip
Appointed Date: 21 July 2008
65 years old

Director
METCALFE, John Verity
Appointed Date: 15 September 2000
64 years old

Director

Resigned Directors

Secretary
BRADWELL, Arthur
Resigned: 01 October 2002
Appointed Date: 15 September 2000

Secretary
SEARSON, James Peter
Resigned: 04 September 2000

Director
BRADWELL, Arthur
Resigned: 01 October 2002
Appointed Date: 15 September 2000
90 years old

Director
DYSON, Neil
Resigned: 15 October 2001
Appointed Date: 15 September 2000
70 years old

Director
SEAL, Geoffrey
Resigned: 31 August 2000
Appointed Date: 01 July 1994
95 years old

Director
SEARSON, Harold Ian
Resigned: 04 September 2000
74 years old

Director
SEARSON, James Peter
Resigned: 04 September 2000
90 years old

WATKINSON LIFTING & TRANSPORTATION LIMITED Events

30 Jun 2016
Appointment of a voluntary liquidator
08 Jun 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
02 Mar 2016
Statement of administrator's proposal
25 Feb 2016
Administrator's progress report to 16 January 2016
12 Aug 2015
Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorks LS1 2JZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 August 2015
...
... and 107 more events
29 Nov 1985
Memorandum and Articles of Association
29 Nov 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Sep 1985
Allotment of shares
02 Apr 1978
Allotment of shares
02 Apr 1973
Allotment of shares

WATKINSON LIFTING & TRANSPORTATION LIMITED Charges

22 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of greengate road…
3 April 2002
Debenture
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Invincible works marriner road keighley and adjoining land…
26 March 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on west side of greengate rd,bradford…
20 March 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: All assets.
26 September 2001
Fixed and floating charge
Delivered: 27 September 2001
Status: Satisfied on 12 April 2002
Persons entitled: Skipton Business Finance Limited
Description: All assets & property of the company t/n WYK403626…
1 October 1996
Debenture
Delivered: 2 October 1996
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: Premises at sunderland street and greengate road west…
31 October 1994
Fixed charge
Delivered: 1 November 1994
Status: Satisfied on 12 April 2002
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x 1989 nooteboom trailer (5 axles) model osdbaz - 59 vvs…
31 December 1987
Mortgage
Delivered: 20 January 1988
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the east side of…
17 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/H invincible works marriner rd keighleby way of…
27 August 1985
Single debenture
Delivered: 2 September 1985
Status: Satisfied on 16 August 2007
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…