H. & E. KNOWLES (LYE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 00745112
Status In Administration
Incorporation Date 21 December 1962
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from Unit 20 Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 26 January 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of H. & E. KNOWLES (LYE) LIMITED are www.heknowleslye.co.uk, and www.h-e-knowles-lye.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Knowles Lye Limited is a Private Limited Company. The company registration number is 00745112. H E Knowles Lye Limited has been working since 21 December 1962. The present status of the company is In Administration. The registered address of H E Knowles Lye Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . KNOWLES, Peter John is a Secretary of the company. KNOWLES, Daniel is a Director of the company. KNOWLES, Peter John is a Director of the company. Secretary KNOWLES, Paul Anthony has been resigned. Director KNOWLES, Alice has been resigned. Director KNOWLES, Paul Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KNOWLES, Peter John
Appointed Date: 31 December 2002

Director
KNOWLES, Daniel
Appointed Date: 23 June 2009
41 years old

Director
KNOWLES, Peter John

66 years old

Resigned Directors

Secretary
KNOWLES, Paul Anthony
Resigned: 31 December 2002

Director
KNOWLES, Alice
Resigned: 22 October 2014
96 years old

Director
KNOWLES, Paul Anthony
Resigned: 31 December 2002
72 years old

H. & E. KNOWLES (LYE) LIMITED Events

26 Jan 2017
Registered office address changed from Unit 20 Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 26 January 2017
12 Jan 2017
Notice of deemed approval of proposals
11 Jan 2017
Statement of administrator's proposal
11 Jan 2017
Appointment of an administrator
28 Nov 2016
Satisfaction of charge 17 in full
...
... and 109 more events
21 Sep 1987
Full accounts made up to 31 January 1987

21 Sep 1987
Return made up to 25/08/87; full list of members

02 Jul 1986
Accounts for a small company made up to 31 January 1986

02 Jul 1986
Return made up to 30/06/86; full list of members

21 Dec 1962
Incorporation

H. & E. KNOWLES (LYE) LIMITED Charges

7 June 2016
Charge code 0074 5112 0021
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: The company with full title guarantee as a continuing…
21 April 2016
Charge code 0074 5112 0020
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: By way of first legal mortgage, all land (as defined below)…
31 March 2015
Charge code 0074 5112 0019
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: Unit 11 waterfall lane trading estate, cradley heath and…
19 October 2012
Legal assignment of contract monies
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 August 2012
Fixed charge on purchased debts which fail to vest
Delivered: 7 August 2012
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 August 2012
Floating charge
Delivered: 7 August 2012
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 July 2012
Legal mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 13-14 and 20, waterfall lane trading…
31 July 2012
Legal mortgage
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a buildings at talbots lane brierley hill…
23 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2012
Debenture
Delivered: 23 June 2012
Status: Satisfied on 5 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Legal mortgage
Delivered: 12 February 2008
Status: Satisfied on 23 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Britannia works talbots lane quarry bank brierly hill west…
28 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Satisfied on 23 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Units 13, 14, & 20 waterfall trading estate, waterfall…
21 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 23 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
All assets debenture
Delivered: 22 March 2006
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 April 1998
Mortgage deed
Delivered: 10 April 1998
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 1-6 william hanke industrial estate…
27 March 1998
Debenture deed
Delivered: 30 March 1998
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 April 1995
Mortgage
Delivered: 13 April 1995
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the east side of talbots lane…
18 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H- property k/a 3 talbots land quarry bank brierley hill…
29 September 1988
Mortgage
Delivered: 5 October 1988
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at two woods lane, talbot…
14 November 1980
Mortgage
Delivered: 15 November 1980
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: Britannia works, talbots lane, mount pleasant, quarry bank…
4 November 1968
Charge
Delivered: 13 November 1968
Status: Satisfied on 16 May 2008
Persons entitled: Lloyds Bank PLC
Description: Britannia works, talbots lane, mount pleasant, quarry bank…