SILK & TERRY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 6QT

Company number 00144648
Status Liquidation
Incorporation Date 19 August 1916
Company Type Private Limited Company
Address 1071 WARWICK ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6QT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of SILK & TERRY LIMITED are www.silkterry.co.uk, and www.silk-terry.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and two months. Silk Terry Limited is a Private Limited Company. The company registration number is 00144648. Silk Terry Limited has been working since 19 August 1916. The present status of the company is Liquidation. The registered address of Silk Terry Limited is 1071 Warwick Road Acocks Green Birmingham B27 6qt. . SILK, Alexander William is a Secretary of the company. SILK, Michael William is a Director of the company. Secretary REDDY, Yvonne Marie has been resigned. Secretary SILK, Michael William has been resigned. Director BACCHUS, Rachel Elizabeth has been resigned. Director SILK, Carol Merry has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SILK, Alexander William
Appointed Date: 31 January 2007

Director

Resigned Directors

Secretary
REDDY, Yvonne Marie
Resigned: 31 January 2007
Appointed Date: 02 October 1995

Secretary
SILK, Michael William
Resigned: 02 October 1995

Director
BACCHUS, Rachel Elizabeth
Resigned: 10 July 2001
60 years old

Director
SILK, Carol Merry
Resigned: 10 July 2001
87 years old

SILK & TERRY LIMITED Events

09 Nov 2016
Restoration by order of the court
02 Dec 2013
Final Gazette dissolved following liquidation
11 Sep 2013
Return of final meeting in a creditors' voluntary winding up
02 Sep 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

25 Jun 2013
Liquidators' statement of receipts and payments to 18 April 2013
...
... and 65 more events
12 Nov 1987
Return made up to 11/11/87; full list of members

09 Jan 1987
Director resigned;new director appointed

17 Oct 1986
Full accounts made up to 30 June 1986

17 Oct 1986
Return made up to 15/10/86; full list of members

08 Oct 1986
Director resigned

SILK & TERRY LIMITED Charges

19 October 1993
Single debenture
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 October 1993
Mortgage debenture
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land on the north side of warstock…
31 January 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 3 February 1994
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the north side of warstock road…
8 September 1983
Charge
Delivered: 12 September 1983
Status: Satisfied on 3 February 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owed the…
11 February 1963
Charge
Delivered: 20 February 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
24 May 1961
Mortgage
Delivered: 2 June 1961
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: Reliance works, warstock rd. Mill pool hill estate…