E H LITHO (COVENTRY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1EH

Company number 00598026
Status Liquidation
Incorporation Date 29 January 1958
Company Type Private Limited Company
Address C/O POPPLETON & APPLEBY, 35 LUDGATE HILL, BIRMINGHAM, B3 1EH
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 6 September 2008; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of E H LITHO (COVENTRY) LIMITED are www.ehlithocoventry.co.uk, and www.e-h-litho-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E H Litho Coventry Limited is a Private Limited Company. The company registration number is 00598026. E H Litho Coventry Limited has been working since 29 January 1958. The present status of the company is Liquidation. The registered address of E H Litho Coventry Limited is C O Poppleton Appleby 35 Ludgate Hill Birmingham B3 1eh. . O'SHEA, Michael Steven is a Secretary of the company. HACKETT, Barrie Leslie is a Director of the company. Secretary ALDERSLEY, Barry Anthony has been resigned. Secretary HACKETT, Barrie Leslie has been resigned. Director ALDERSLEY, Barry Anthony has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
O'SHEA, Michael Steven
Appointed Date: 20 February 2002

Director

Resigned Directors

Secretary
ALDERSLEY, Barry Anthony
Resigned: 06 September 1999
Appointed Date: 06 September 1998

Secretary
HACKETT, Barrie Leslie
Resigned: 06 September 1998

Director
ALDERSLEY, Barry Anthony
Resigned: 06 September 1998
92 years old

E H LITHO (COVENTRY) LIMITED Events

15 Mar 2008
Liquidators statement of receipts and payments to 6 September 2008
27 Sep 2007
Liquidators statement of receipts and payments
12 Mar 2007
Liquidators statement of receipts and payments
25 Sep 2006
Liquidators statement of receipts and payments
21 Sep 2005
Registered office changed on 21/09/05 from: 6 crondal road exhall coventry west midlands CV7 9NH
...
... and 54 more events
05 Aug 1986
Return made up to 09/07/86; full list of members

29 Jul 1986
Registered office changed on 29/07/86 from: 72-90 foleshill road coventry west midlands

29 Sep 1983
Accounts made up to 31 March 1982
19 Nov 1980
Company name changed\certificate issued on 19/11/80
29 Jan 1958
Certificate of incorporation

E H LITHO (COVENTRY) LIMITED Charges

30 March 1994
Legal mortgage
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property knwon as land lying to the east of…
30 March 1994
Mortgage debenture
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 28 May 1994
Persons entitled: Barclays Bank PLC
Description: Factory premises at crondal road, bayton road industrial…
1 August 1983
Corporate mortgage
Delivered: 17 August 1983
Status: Satisfied on 13 November 1999
Persons entitled: Barclays Bank PLC
Description: 1) the goods 2) benefit of all contracts related 3) all…
13 January 1982
Debenture
Delivered: 19 January 1982
Status: Satisfied on 28 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
27 November 1978
Further guarantee & debenture
Delivered: 7 December 1978
Status: Satisfied on 12 October 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
23 August 1973
Guarantee & debenture
Delivered: 3 September 1973
Status: Satisfied on 12 October 1999
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, fixed and floating charge over…
21 May 1973
Floating charge
Delivered: 25 May 1973
Status: Satisfied on 12 October 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…