Company NameGWD Building Services Limited
Company StatusDissolved
Company Number00943250
CategoryPrivate Limited Company
Incorporation Date28 November 1968(55 years, 5 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameGill & Wilkinson Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(35 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMr Duncan Sinclair Syers
NationalityBritish
StatusClosed
Appointed23 September 2004(35 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Mark Kitchen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(40 years after company formation)
Appointment Duration8 years (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Horbury Road
Wakefield
WF2 8RD
Director NameMrs Samantha Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(40 years after company formation)
Appointment Duration8 years (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Grove Farm Wetherby Road
Scarcroft
Leeds
LS14 3HQ
Director NameMr Christopher John Corkhill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(40 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr Kevin John Chambers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(41 years after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wickleden Gate
Scholes
Holmfirth
HD9 1QT
Director NameMr Kevin John Chambers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(41 years after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wickleden Gate
Scholes
Holmfirth
HD9 1QT
Director NameMr Mark Kitchen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(41 years after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Horbury Road
Wakefield
West Yorkshire
WF2 8RD
Director NameMr Paul St John Lloyd Venable
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(41 years after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edgerton Drive
Tadcaster
West Yorkshire
LS25 9QW
Director NameMrs Samantha Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(41 years after company formation)
Appointment Duration7 years, 1 month (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Croft Farm Wetherby Road
Scarcroft
Leeds
LS14 3HQ
Director NameSandra Wilkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2004)
RoleSecretary
Correspondence AddressLinfield
Linton Lane, Linton
Wetherby
Yorkshire
LS22 4HH
Director NameMr Geoffrey Stewart Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2004)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLinfield
Linton Lane Linton
Wetherby
Yorkshire
LS22 4HH
Secretary NameSandra Wilkinson
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2004)
RoleSecretary
Correspondence AddressLinfield
Linton Lane, Linton
Wetherby
Yorkshire
LS22 4HH
Director NameMr Christopher John Corkhill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(35 years, 10 months after company formation)
Appointment Duration1 week (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(35 years, 10 months after company formation)
Appointment Duration1 week (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMr Duncan Sinclair Syers
NationalityBritish
StatusResigned
Appointed16 September 2004(35 years, 10 months after company formation)
Appointment Duration1 week (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr Christopher John Corkhill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateways
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameGill & Wilkinson Limited (Corporation)
StatusResigned
Appointed16 December 2008(40 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2009)
Correspondence Address98 Church Street
Hunslet
Leeds
LS10 2AZ
Director NameGill & Wilkinson Limited (Corporation)
StatusResigned
Appointed16 December 2008(40 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2009)
Correspondence Address98 Church Street
Hunslet
Leeds
West Yorks
LS10 2AZ
Director NameGill & Wilkinson Limited (Corporation)
StatusResigned
Appointed16 December 2008(40 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 December 2009)
Correspondence Address98 Church Street
Hunslet
Leeds
LS10 2AZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£1,666,726
Cash£188
Current Liabilities£1,524,439

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
14 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
14 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
14 August 2013Liquidators statement of receipts and payments to 18 July 2013 (11 pages)
4 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2012Administrator's progress report to 19 July 2012 (20 pages)
30 July 2012Administrator's progress report to 19 July 2012 (20 pages)
19 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 March 2012Administrator's progress report to 3 February 2012 (18 pages)
6 March 2012Administrator's progress report to 3 February 2012 (18 pages)
6 March 2012Administrator's progress report to 3 February 2012 (18 pages)
21 October 2011Notice of deemed approval of proposals (1 page)
21 October 2011Notice of deemed approval of proposals (1 page)
4 October 2011Statement of administrator's proposal (54 pages)
4 October 2011Statement of administrator's proposal (54 pages)
2 September 2011Statement of affairs with form 2.14B (14 pages)
2 September 2011Statement of affairs with form 2.14B (14 pages)
19 August 2011Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011 (2 pages)
12 August 2011Appointment of an administrator (1 page)
12 August 2011Appointment of an administrator (1 page)
12 August 2011Appointment of an administrator (1 page)
12 August 2011Appointment of an administrator (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 25,000
(12 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 25,000
(12 pages)
28 October 2010Appointment of Mr Christopher John Corkhill as a director (2 pages)
28 October 2010Appointment of Mr Christopher John Corkhill as a director (2 pages)
26 May 2010Company name changed gill & wilkinson LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Company name changed gill & wilkinson LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
17 January 2010Director's details changed (2 pages)
17 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
17 January 2010Director's details changed (2 pages)
17 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
13 January 2010Termination of appointment of Christopher Corkhill as a director (1 page)
13 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
13 January 2010Termination of appointment of Christopher Corkhill as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
12 January 2010Termination of appointment of Gill & Wilkinson Limited as a director (1 page)
8 January 2010Appointment of Mr Kevin John Chambers as a director (1 page)
8 January 2010Appointment of Mrs Samantha Wilkinson as a director (1 page)
8 January 2010Appointment of Mr Mark Kitchen as a director (1 page)
8 January 2010Appointment of Mr Mark Kitchen as a director (1 page)
8 January 2010Appointment of Mrs Samantha Wilkinson as a director (1 page)
8 January 2010Appointment of Mr Kevin John Chambers as a director (1 page)
10 December 2009Appointment of Mr Kevin John Chambers as a director (2 pages)
10 December 2009Appointment of Mr Mark Kitchen as a director (2 pages)
10 December 2009Appointment of Mr Paul Venable as a director (2 pages)
10 December 2009Appointment of Mr Mark Kitchen as a director (2 pages)
10 December 2009Appointment of Mrs Samantha Wilkinson as a director (2 pages)
10 December 2009Appointment of Mr Kevin John Chambers as a director (2 pages)
10 December 2009Appointment of Mrs Samantha Wilkinson as a director (2 pages)
10 December 2009Appointment of Mr Paul Venable as a director (2 pages)
30 October 2009Accounts made up to 31 March 2009 (18 pages)
30 October 2009Accounts made up to 31 March 2009 (18 pages)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
6 October 2009Appointment of Gill & Wilkinson Limited as a director (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 December 2008Resolutions
  • RES13 ‐ Re financing and banking docs 16/12/2008
(3 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Resolutions
  • RES13 ‐ Re financing and banking docs 16/12/2008
(3 pages)
30 December 2008Memorandum and Articles of Association (5 pages)
30 December 2008Memorandum and Articles of Association (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 November 2008Return made up to 15/10/08; full list of members (3 pages)
19 November 2008Return made up to 15/10/08; full list of members (3 pages)
28 August 2008Accounts made up to 31 March 2008 (17 pages)
28 August 2008Accounts made up to 31 March 2008 (17 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
26 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 January 2006Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
30 November 2004Return made up to 15/10/04; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2004Return made up to 15/10/04; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 October 2004Declaration of assistance for shares acquisition (18 pages)
1 October 2004Declaration of assistance for shares acquisition (18 pages)
29 December 2003Registered office changed on 29/12/03 from: east street mills east street leeds yorkshire LS9 8DL (1 page)
29 December 2003Registered office changed on 29/12/03 from: east street mills east street leeds yorkshire LS9 8DL (1 page)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
14 September 2003Full accounts made up to 31 March 2003 (13 pages)
14 September 2003Full accounts made up to 31 March 2003 (13 pages)
15 October 2002Return made up to 15/10/02; full list of members (6 pages)
15 October 2002Return made up to 15/10/02; full list of members (6 pages)
10 September 2002Full accounts made up to 31 March 2002 (15 pages)
10 September 2002Full accounts made up to 31 March 2002 (15 pages)
23 October 2001Return made up to 15/10/01; no change of members (5 pages)
23 October 2001Return made up to 15/10/01; no change of members (5 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 October 2000Return made up to 15/10/00; no change of members (6 pages)
23 October 2000Return made up to 15/10/00; no change of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 September 2000Full accounts made up to 31 March 2000 (10 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
18 October 1999Return made up to 15/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
20 October 1998Return made up to 15/10/98; no change of members (5 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 October 1997Return made up to 15/10/97; change of members (6 pages)
27 October 1997Return made up to 15/10/97; change of members (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1996Return made up to 15/10/96; full list of members (5 pages)
21 October 1996Return made up to 15/10/96; full list of members (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1995Return made up to 15/10/95; no change of members (8 pages)
24 October 1995Return made up to 15/10/95; no change of members (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 October 1985Accounts made up to 31 March 1985 (14 pages)
25 October 1985Accounts made up to 31 March 1985 (14 pages)
18 September 1984Accounts made up to 30 November 1983 (13 pages)
18 September 1984Annual return made up to 04/09/84 (4 pages)
18 September 1984Annual return made up to 04/09/84 (4 pages)
18 September 1984Accounts made up to 30 November 1983 (13 pages)
3 February 1984Annual return made up to 29/06/83 (4 pages)
3 February 1984Annual return made up to 29/06/83 (4 pages)
2 February 1984Accounts made up to 30 November 1982 (11 pages)
2 February 1984Accounts made up to 30 November 1982 (11 pages)
17 June 1982Accounts made up to 30 November 1981 (11 pages)
17 June 1982Annual return made up to 19/05/82 (4 pages)
17 June 1982Accounts made up to 30 November 1981 (11 pages)
17 June 1982Annual return made up to 19/05/82 (4 pages)
26 June 1981Annual return made up to 02/06/81 (4 pages)
26 June 1981Annual return made up to 02/06/81 (4 pages)
24 June 1981Accounts made up to 30 November 1980 (11 pages)
24 June 1981Accounts made up to 30 November 1980 (11 pages)
26 August 1980Annual return made up to 13/06/80 (4 pages)
26 August 1980Annual return made up to 13/06/80 (4 pages)
28 November 1968Incorporation (15 pages)
28 November 1968Incorporation (15 pages)