WOOD & LOINES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3PU

Company number 00516695
Status In Administration
Incorporation Date 3 March 1953
Company Type Private Limited Company
Address DUFF & PHELPS, 35 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3PU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Administrator's progress report to 20 December 2016; Administrator's progress report to 20 June 2016; Notice of appointment of replacement/additional administrator. The most likely internet sites of WOOD & LOINES LIMITED are www.woodloines.co.uk, and www.wood-loines.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two 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 10.5 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.Wood Loines Limited is a Private Limited Company. The company registration number is 00516695. Wood Loines Limited has been working since 03 March 1953. The present status of the company is In Administration. The registered address of Wood Loines Limited is Duff Phelps 35 Newhall Street Birmingham West Midlands B3 3pu. . DI-VITO, Michele Pasquale is a Secretary of the company. DI-VITO, Adamo Massimo is a Director of the company. DI-VITO, Michelino is a Director of the company. Secretary DAVIS, Francis Joseph Edwin has been resigned. Secretary DI VITO, Lynne has been resigned. Director COPE, John Alfred has been resigned. Director DAVIS, Francis Joseph Edwin has been resigned. Director PLANT, James Stanley has been resigned. Director RICHARDS, John Brian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DI-VITO, Michele Pasquale
Appointed Date: 14 August 2007

Director
DI-VITO, Adamo Massimo
Appointed Date: 14 August 2007
44 years old

Director
DI-VITO, Michelino
Appointed Date: 30 September 1994
72 years old

Resigned Directors

Secretary
DAVIS, Francis Joseph Edwin
Resigned: 24 November 2000

Secretary
DI VITO, Lynne
Resigned: 14 August 2007
Appointed Date: 24 November 2000

Director
COPE, John Alfred
Resigned: 31 December 1995
81 years old

Director
DAVIS, Francis Joseph Edwin
Resigned: 24 November 2000
89 years old

Director
PLANT, James Stanley
Resigned: 07 May 1992
97 years old

Director
RICHARDS, John Brian
Resigned: 31 December 1995
87 years old

WOOD & LOINES LIMITED Events

19 Jan 2017
Administrator's progress report to 20 December 2016
01 Aug 2016
Administrator's progress report to 20 June 2016
15 Jul 2016
Notice of appointment of replacement/additional administrator
15 Jul 2016
Notice of vacation of office by administrator
10 May 2016
Administrator's progress report to 23 March 2016
...
... and 99 more events
10 Sep 1987
Accounts for a small company made up to 31 March 1987

28 Aug 1986
Accounts for a small company made up to 31 March 1986

28 Aug 1986
Return made up to 08/07/86; full list of members

23 Dec 1970
Memorandum and Articles of Association
03 Mar 1953
Incorporation

WOOD & LOINES LIMITED Charges

4 November 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 November 2010
All assets debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2007
Composite all assets guarantee and debenture
Delivered: 12 April 2007
Status: Satisfied on 1 March 2011
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2006
Composite all assets guarantee and debenture
Delivered: 5 July 2006
Status: Satisfied on 1 March 2011
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2004
Omnibus guarantee and set-off agreement
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
16 March 1998
Debenture
Delivered: 17 March 1998
Status: Satisfied on 3 October 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 April 1997
Fixed charge supplemental to a debenture dated 5 march 1973 issued by the company
Delivered: 21 April 1997
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
15 November 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate between the old wharf road…
5 March 1973
Debenture
Delivered: 15 March 1973
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
19 October 1970
Debenture
Delivered: 10 December 1970
Status: Satisfied on 18 July 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…