UK PALLETS LTD
BIRMINGHAM WEAVER (FOUR OAKS) LIMITED

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 00386377
Status Liquidation
Incorporation Date 22 March 1944
Company Type Private Limited Company
Address 3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 15 December 2016; Declaration of solvency; Registered office address changed from 120 Buckingham Avenue Slough SL1 4LZ to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 31 December 2015. The most likely internet sites of UK PALLETS LTD are www.ukpallets.co.uk, and www.uk-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven 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.Uk Pallets Ltd is a Private Limited Company. The company registration number is 00386377. Uk Pallets Ltd has been working since 22 March 1944. The present status of the company is Liquidation. The registered address of Uk Pallets Ltd is 3rd Floor Temple Point 1 Temple Row Birmingham B2 5lg. . GLEW, Steven Peter is a Director of the company. KANE, Peter is a Director of the company. Secretary BIDDULPH, Charisse Mignon has been resigned. Secretary CLARKE, Richard Alan has been resigned. Secretary COCHRANE, Charles has been resigned. Secretary DOBB, Parvinder Kaur has been resigned. Secretary FITZWILLIAM, Peter David Campbell has been resigned. Secretary GLEW, Steven Peter has been resigned. Secretary WRIGHT, Martin Leslie has been resigned. Director ALLPORT, William Gwynne has been resigned. Director BAXTER, David has been resigned. Director BELLERBY, Steven has been resigned. Director BENNETT, Geoffrey James has been resigned. Director BUSWELL, Charles Guy has been resigned. Director CARVELL, Paul David has been resigned. Director CLARKE, Richard Alan has been resigned. Director FITZWILLIAM, Peter David Campbell has been resigned. Director HAZELGROVE, Simon has been resigned. Director HODGSON, Russell has been resigned. Director LOWE, Andrew John has been resigned. Director RICHARDS, Terry Andrew has been resigned. Director SANDERS, Mark Jonathan has been resigned. Director SANDERS, Paul Guy has been resigned. Director SANDERS, Peter Alan has been resigned. Director WILSON, Graeme has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
GLEW, Steven Peter
Appointed Date: 05 June 2006
68 years old

Director
KANE, Peter
Appointed Date: 25 November 2015
79 years old

Resigned Directors

Secretary
BIDDULPH, Charisse Mignon
Resigned: 30 January 2009
Appointed Date: 01 August 2007

Secretary
CLARKE, Richard Alan
Resigned: 26 July 2003

Secretary
COCHRANE, Charles
Resigned: 31 July 2007
Appointed Date: 01 December 2006

Secretary
DOBB, Parvinder Kaur
Resigned: 01 February 2011
Appointed Date: 01 September 2009

Secretary
FITZWILLIAM, Peter David Campbell
Resigned: 02 June 2006
Appointed Date: 26 July 2003

Secretary
GLEW, Steven Peter
Resigned: 01 December 2006
Appointed Date: 31 October 2006

Secretary
WRIGHT, Martin Leslie
Resigned: 31 October 2006
Appointed Date: 02 June 2006

Director
ALLPORT, William Gwynne
Resigned: 12 July 2003
112 years old

Director
BAXTER, David
Resigned: 30 March 2007
Appointed Date: 26 July 2003
63 years old

Director
BELLERBY, Steven
Resigned: 20 May 2004
Appointed Date: 26 July 2003
58 years old

Director
BENNETT, Geoffrey James
Resigned: 28 June 1999
Appointed Date: 01 April 1998
67 years old

Director
BUSWELL, Charles Guy
Resigned: 25 November 2015
Appointed Date: 26 July 2003
64 years old

Director
CARVELL, Paul David
Resigned: 05 January 2006
Appointed Date: 26 July 2003
70 years old

Director
CLARKE, Richard Alan
Resigned: 31 July 2004
Appointed Date: 12 January 1995
65 years old

Director
FITZWILLIAM, Peter David Campbell
Resigned: 02 June 2006
Appointed Date: 26 July 2003
65 years old

Director
HAZELGROVE, Simon
Resigned: 24 March 2006
Appointed Date: 26 July 2003
56 years old

Director
HODGSON, Russell
Resigned: 30 September 2005
Appointed Date: 26 July 2003
76 years old

Director
LOWE, Andrew John
Resigned: 24 March 2006
Appointed Date: 01 January 1997
64 years old

Director
RICHARDS, Terry Andrew
Resigned: 01 March 2013
Appointed Date: 28 November 2005
73 years old

Director
SANDERS, Mark Jonathan
Resigned: 02 November 2004
63 years old

Director
SANDERS, Paul Guy
Resigned: 09 December 2005
59 years old

Director
SANDERS, Peter Alan
Resigned: 26 July 2003
95 years old

Director
WILSON, Graeme
Resigned: 22 May 2015
Appointed Date: 04 March 2013
64 years old

UK PALLETS LTD Events

03 Feb 2017
Liquidators' statement of receipts and payments to 15 December 2016
08 Jan 2016
Declaration of solvency
31 Dec 2015
Registered office address changed from 120 Buckingham Avenue Slough SL1 4LZ to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 31 December 2015
24 Dec 2015
Appointment of a voluntary liquidator
24 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
  • LRESSP ‐ Special resolution to wind up on 2015-12-16

...
... and 176 more events
09 Nov 1987
Return made up to 03/11/87; full list of members

09 Sep 1987
Accounts for a small company made up to 31 January 1986

02 Feb 1987
Return made up to 28/11/86; full list of members

27 Oct 1986
Secretary resigned;new secretary appointed

22 Mar 1944
Incorporation

UK PALLETS LTD Charges

16 June 2004
An omnibus guarantee and set-off agreement
Delivered: 1 July 2004
Status: Satisfied on 9 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account.
23 May 2003
Charge
Delivered: 28 May 2003
Status: Satisfied on 23 August 2003
Persons entitled: Julian Hodge Bank Limited
Description: The sub-hiring agreements together with the full benefit…
20 January 2003
Security assignment
Delivered: 25 January 2003
Status: Satisfied on 23 August 2003
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights remedirs,title,benefit and interest under or in…
15 January 2002
Master agreement and charge
Delivered: 17 January 2002
Status: Satisfied on 23 August 2003
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited (as Defined Therein)
Description: Any agreement made whether before on or after the date of…
26 November 2001
Security assignment
Delivered: 27 November 2001
Status: Satisfied on 23 August 2003
Persons entitled: Ge Capital Equipment Finance LTD
Description: All rights remedies title benefit and interest present and…
26 October 2001
Master assignment
Delivered: 30 October 2001
Status: Satisfied on 27 November 2012
Persons entitled: Sovereign Finance PLC, Sovereign Corporate LTD, Sovereign Commercial LTD,Sovereign Business Finance LTD, Sovereign Financial Services (Manchester) LTD, Sovereign Leasing LTD, Sovereign Leasing (Northern) LTD, Sovereign Equipment Finance LTD, and Others (as Defined)
Description: 1) all monies due and to become due to the company under…
19 October 2000
Floating charge
Delivered: 20 October 2000
Status: Satisfied on 23 August 2003
Persons entitled: Ge Capital Equipment Finance Limited
Description: The company's rights under any form of lease hire or…
27 March 2000
Supplementary schedule (executed pursuant to a master agreement dated 1ST april 1996)
Delivered: 28 March 2000
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
14 January 2000
Charge
Delivered: 15 January 2000
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements in resepct of the goods: ref no's…
27 October 1999
Charge
Delivered: 28 October 1999
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Udt Limited
Description: The property leyland daf 7.5 ton gvw curtainsider N578 kus…
29 September 1999
Supplementary schedule executed pursuant to a master agreement dated 01/04/96
Delivered: 30 September 1999
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
9 April 1999
Debenture
Delivered: 16 April 1999
Status: Satisfied on 23 August 2003
Persons entitled: Nationwide Building Society
Description: Floating charge over the rights and. Undertaking and all…
9 April 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 23 August 2003
Persons entitled: Nationwide Building Society
Description: The land which is registered under t/no's SF274012 SF308805…
2 October 1998
Supplementary schedule executed pursuant to a master agreement dated 1ST april 1996
Delivered: 3 October 1998
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the sub-hire…
16 December 1997
Fixed charge on purchased debts which fail to vest
Delivered: 19 December 1997
Status: Satisfied on 23 August 2003
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
24 October 1997
Supplementary schedule (executed pursuant to a master agreement dated 1ST april 1996)
Delivered: 25 October 1997
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the sub hire…
7 February 1997
Supplementary schedule executed pursuant to a master agreement dated 1 april 1996
Delivered: 8 February 1997
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
21 January 1997
Charge
Delivered: 22 January 1997
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the company in respect of…
16 October 1996
Charge
Delivered: 17 October 1996
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the company in respect of…
18 September 1996
Charge
Delivered: 19 September 1996
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements in respect of the goods described…
1 April 1996
Master agreement
Delivered: 4 April 1996
Status: Satisfied on 23 August 2003
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited, Royscot Spa Leasinglimited
Description: All rights title and interest in the sub-hire agreements…
30 January 1996
Charge
Delivered: 31 January 1996
Status: Satisfied on 29 July 2003
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the co. In respect of the…
12 July 1993
Prompt credit application
Delivered: 16 July 1993
Status: Satisfied on 23 August 2003
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
8 December 1987
Fixed and floating charge
Delivered: 15 December 1987
Status: Satisfied on 23 August 2003
Persons entitled: Midland Bank PLC
Description: Undertaking and fixed & floating all propery and assets…