W.H. TRADE BINDERS LIMITED
TEMPLE ROW

Hellopages » West Midlands » Birmingham » B2 5AF

Company number 01600873
Status ADMINISTRATIVE RECEIVER
Incorporation Date 30 November 1981
Company Type Private Limited Company
Address C/O BAKER TILLY, CITY PLAZA, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 2223 - Bookbinding and finishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Insolvency:form 3.6 abstract of receipts and payments 13/04/07 to 29/02/08; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments. The most likely internet sites of W.H. TRADE BINDERS LIMITED are www.whtradebinders.co.uk, and www.w-h-trade-binders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Trade Binders Limited is a Private Limited Company. The company registration number is 01600873. W H Trade Binders Limited has been working since 30 November 1981. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of W H Trade Binders Limited is C O Baker Tilly City Plaza Temple Row Birmingham B2 5af. . JOHNSON, Adrian John is a Secretary of the company. WESTROP, Roger is a Director of the company. Secretary WESTROP, Pauline has been resigned. Director HAWKINS, Michael Richard has been resigned. The company operates in "Bookbinding and finishing".


Current Directors

Secretary
JOHNSON, Adrian John
Appointed Date: 22 August 1994

Director
WESTROP, Roger

79 years old

Resigned Directors

Secretary
WESTROP, Pauline
Resigned: 22 August 1994

Director
HAWKINS, Michael Richard
Resigned: 04 April 1996
85 years old

W.H. TRADE BINDERS LIMITED Events

28 Mar 2008
Insolvency:form 3.6 abstract of receipts and payments 13/04/07 to 29/02/08
28 Mar 2008
Notice of ceasing to act as receiver or manager
13 Jun 2007
Receiver's abstract of receipts and payments
05 Jun 2006
Receiver's abstract of receipts and payments
01 Jul 2005
Administrative Receiver's report
...
... and 62 more events
17 Aug 1987
Return made up to 14/07/87; full list of members

20 Nov 1986
Particulars of mortgage/charge

09 Sep 1986
Accounts for a small company made up to 30 November 1985

09 Sep 1986
Return made up to 04/06/86; full list of members

30 Nov 1981
Certificate of incorporation

W.H. TRADE BINDERS LIMITED Charges

16 August 2004
Legal charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: F/H land being units 1-4 (inclusive) south march industrial…
15 August 2004
Book debts debenture
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
15 August 2004
Fixed & qualifying floating charge
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2004
Supplemental chattel mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: State Securities PLC
Description: Muller martini perfect binding line NBSF18 including 3007…
15 May 2003
Chattel mortgage
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: State Securities PLC
Description: Muller martini perfect binding line 24" which includes 3002…
8 May 2003
Fixed and floating charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Deed of mortgage debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: State Securities PLC or Any Associate
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Deed of mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: State Securities PLC
Description: F/H property k/a units 1-4 (inclusive) south march…
4 October 2002
Chattel mortgage
Delivered: 10 October 2002
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: 3002 binder 40 clamps serial number 9900475-B542, 289…
4 October 2002
Chattel mortgage
Delivered: 10 October 2002
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: 3680 gatherer 14 stations nordson card glue conveyor system…
24 June 2002
Chattel mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: Muller martini perfect binding line nbsf 18. see the…
5 June 2002
Chattel mortgage
Delivered: 20 June 2002
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: Muller martini perfect binding line 24 inch, muller martini…
29 April 2002
Chattel mortgage
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: Muller martini zenith 2 three knife trimmer 1996 model 3672…
22 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H and l/h title of warehouse at long…
27 November 1998
Bill of sale
Delivered: 1 December 1998
Status: Satisfied on 14 May 2003
Persons entitled: Roger Westrop Adrian John Johnsontrustees of W.H. Trade Binders Limited Retirement and Death Benefit Scheme (1986)
Description: Muller martini nbsf perfect binding line (main serial no…
24 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: Units 1,2,3 & 4 south march industrial estate, daventry…
10 November 1986
Corporate mortgage
Delivered: 20 November 1986
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: (1) the goods 2) the benefit of all contracts, warranties…
25 May 1983
Corporate mortgage
Delivered: 3 June 1983
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: (1) the goods as described in doc M9 (2) the benefit of all…
20 January 1982
Charge without instrument
Delivered: 30 January 1982
Status: Satisfied on 14 May 2003
Persons entitled: Daventry Binders Limited
Description: Miller-martini perfect binding line machine inclusive of 3…
24 December 1981
Debenture
Delivered: 5 January 1982
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on goodwill & book debts tog. With…