WALSALL WOOD FENCING SERVICES LIMITED
BURTON ON TRENT WALSALL WOOD FENCING SUPPLIES LIMITED

Hellopages » Staffordshire » Lichfield » DE13 7EZ

Company number 04161520
Status Active - Proposal to Strike off
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 62 WELLFIELD ROAD, ALREWAS, BURTON ON TRENT, ENGLAND, DE13 7EZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 2 . The most likely internet sites of WALSALL WOOD FENCING SERVICES LIMITED are www.walsallwoodfencingservices.co.uk, and www.walsall-wood-fencing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Burton-on-Trent Rail Station is 6.8 miles; to Blake Street Rail Station is 9.6 miles; to Butlers Lane Rail Station is 10.2 miles; to Four Oaks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsall Wood Fencing Services Limited is a Private Limited Company. The company registration number is 04161520. Walsall Wood Fencing Services Limited has been working since 15 February 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Walsall Wood Fencing Services Limited is 62 Wellfield Road Alrewas Burton On Trent England De13 7ez. . DAVENHILL, Daniel Arthur is a Secretary of the company. DAVENHILL, Daniel Arthur is a Director of the company. Secretary DAVENHILL, George William has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DAVENHILL, Daniel Arthur
Appointed Date: 20 April 2012

Director
DAVENHILL, Daniel Arthur
Appointed Date: 21 February 2001
48 years old

Resigned Directors

Secretary
DAVENHILL, George William
Resigned: 20 April 2012
Appointed Date: 21 February 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 February 2001
Appointed Date: 15 February 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 February 2001
Appointed Date: 15 February 2001

WALSALL WOOD FENCING SERVICES LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
03 Aug 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2

03 Aug 2016
Registered office address changed from Skipyard Collier Close Coppiceside Industrial Estate Brownhills Walsall West Midlands WS8 7EU to 62 Wellfield Road Alrewas Burton on Trent DE13 7EZ on 3 August 2016
03 Aug 2016
Director's details changed for Mr Daniel Arthur Davenhill on 5 January 2016
...
... and 64 more events
27 Feb 2001
Ad 21/02/01-21/02/01 £ si 1@1=1 £ ic 1/2
26 Feb 2001
Company name changed walsall wood fencing supplies li mited\certificate issued on 26/02/01
23 Feb 2001
Secretary resigned
23 Feb 2001
Director resigned
15 Feb 2001
Incorporation

WALSALL WOOD FENCING SERVICES LIMITED Charges

2 August 2013
Charge code 0416 1520 0009
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land k/a units 1 2 3 and 5 homestead industrial…
13 July 2012
Mortgage deed
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 the homestead croxall road alrewas burton on…
23 March 2012
Debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Mortgage deed
Delivered: 6 July 2010
Status: Satisfied on 26 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 8 west coppice road walsall together…
9 February 2010
Deposit agreement
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land lying to the west of…
15 June 2004
Legal mortgage
Delivered: 17 June 2004
Status: Satisfied on 10 February 2010
Persons entitled: Hsbc Bank PLC
Description: Land off collier close coppice side industrial estate…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 18 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Legal mortgage
Delivered: 2 August 2002
Status: Satisfied on 10 February 2010
Persons entitled: Hsbc Bank PLC
Description: The property at coppice side, aldridge, brownhills t/n…