SAVEKERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5YB

Company number 04661211
Status In Administration/Administrative Receiver
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, B2 5YB
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products, 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 18 March 2017; Administrator's progress report to 18 September 2016. The most likely internet sites of SAVEKERS LIMITED are www.savekers.co.uk, and www.savekers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savekers Limited is a Private Limited Company. The company registration number is 04661211. Savekers Limited has been working since 10 February 2003. The present status of the company is In Administration/Administrative Receiver. The registered address of Savekers Limited is Temple Point 1 Temple Row Birmingham B2 5yb. . CLOWES, Stephen is a Secretary of the company. CLOWES, Stephen is a Director of the company. HEMMING JONES, Danian Sarah is a Director of the company. SAVEKER, Thomas Martin is a Director of the company. STEEL, Andrew James is a Director of the company. Secretary ASTON, Timothy Mark has been resigned. Secretary SAVEKER, Thomas Martin has been resigned. Secretary WEBB, Diane Margaret has been resigned. Secretary WELLS, John William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
CLOWES, Stephen
Appointed Date: 06 February 2006

Director
CLOWES, Stephen
Appointed Date: 10 May 2006
72 years old

Director
HEMMING JONES, Danian Sarah
Appointed Date: 10 February 2003
53 years old

Director
SAVEKER, Thomas Martin
Appointed Date: 10 February 2003
66 years old

Director
STEEL, Andrew James
Appointed Date: 05 January 2009
62 years old

Resigned Directors

Secretary
ASTON, Timothy Mark
Resigned: 28 November 2003
Appointed Date: 10 February 2003

Secretary
SAVEKER, Thomas Martin
Resigned: 06 February 2006
Appointed Date: 29 November 2005

Secretary
WEBB, Diane Margaret
Resigned: 07 November 2005
Appointed Date: 01 February 2005

Secretary
WELLS, John William
Resigned: 01 February 2005
Appointed Date: 01 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

SAVEKERS LIMITED Events

22 May 2017
Notice of extension of period of Administration
18 Apr 2017
Administrator's progress report to 18 March 2017
25 Oct 2016
Administrator's progress report to 18 September 2016
18 Apr 2016
Administrator's progress report to 18 March 2016
18 Apr 2016
Notice of extension of period of Administration
...
... and 78 more events
12 Mar 2003
New director appointed
12 Mar 2003
New secretary appointed
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
10 Feb 2003
Incorporation

SAVEKERS LIMITED Charges

6 February 2009
Legal mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: F/H 11A aldridge road perry barr birmingham. The goodwill…
6 February 2009
Legal mortgage
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: 101 aldridge road perry barr birmingham the goodwill and…
12 January 2009
Debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Legal assignment
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 May 2008
Legal mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at the back of 111A aldridge road…
27 December 2006
Floating charge (all assets)
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 101 aldridge road perry barr birmingham west midlands…
1 November 2005
Mortgage deed
Delivered: 17 November 2005
Status: Satisfied on 22 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 101 aldridge road perrybarr birmingham t/n 76959. together…
1 November 2005
All assets debenture
Delivered: 9 November 2005
Status: Satisfied on 22 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 26 august 2004
Delivered: 6 April 2005
Status: Satisfied on 22 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 August 2004
Omnibus guarantee and set-off agreement
Delivered: 9 September 2004
Status: Satisfied on 22 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…

Similar Companies

SAVEIT ENERGY SOLUTIONS LTD SAVEKA LTD SAVEKERS SOLUTIONS LIMITED SAVEKEY TECHNOLOGY LTD SAVEL LTD SAVELA LTD SAVELEC LTD