W.H.WARE & SONS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 00335191
Status Liquidation
Incorporation Date 29 December 1937
Company Type Private Limited Company
Address THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 2223 - Bookbinding and finishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 23 June 2016; Liquidators' statement of receipts and payments to 23 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of W.H.WARE & SONS LIMITED are www.whwaresons.co.uk, and www.w-h-ware-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and nine months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Ware Sons Limited is a Private Limited Company. The company registration number is 00335191. W H Ware Sons Limited has been working since 29 December 1937. The present status of the company is Liquidation. The registered address of W H Ware Sons Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. . KELLY, Tina Susan Ware is a Secretary of the company. KELLY, Terence Gerard is a Director of the company. KELLY, Tina Susan Ware is a Director of the company. Secretary WARE, David William has been resigned. Director WARE, David William has been resigned. The company operates in "Bookbinding and finishing".


Current Directors

Secretary
KELLY, Tina Susan Ware
Appointed Date: 01 January 1993

Director

Director

Resigned Directors

Secretary
WARE, David William
Resigned: 01 January 1993

Director
WARE, David William
Resigned: 12 July 2008
97 years old

W.H.WARE & SONS LIMITED Events

16 Jul 2016
Liquidators' statement of receipts and payments to 23 June 2016
09 Feb 2016
Liquidators' statement of receipts and payments to 23 December 2015
29 May 2015
Appointment of a voluntary liquidator
19 May 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
19 May 2015
Restoration by order of the court
...
... and 99 more events
09 Oct 1987
Return made up to 10/09/87; full list of members

25 Sep 1987
Accounts for a small company made up to 31 October 1986

28 Oct 1986
Director resigned;new director appointed

13 Sep 1986
Accounts for a small company made up to 31 October 1985

13 Sep 1986
Return made up to 10/09/86; full list of members

W.H.WARE & SONS LIMITED Charges

17 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 December 2005
Charge over plant and machinery
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Print Finance PLC
Description: 2002 kolbus publica binding line comprising of gatherer…
4 August 2004
Fixed and floating charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 26 June 2008
Persons entitled: Lombard North Central PLC
Description: Land and buildings at clevedon 520 north somerset t/n…
27 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a property development at clevedon five…
23 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Satisfied on 3 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises tweed road clevedon north…
3 March 1999
Mortgage debenture
Delivered: 10 March 1999
Status: Satisfied on 26 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied on 11 November 1999
Persons entitled: Midland Bank PLC
Description: L/H 7 curium court beach road seaton devon with goodwill…
25 February 1993
Charge
Delivered: 4 March 1993
Status: Satisfied on 11 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 March 1990
Chattels mortgage
Delivered: 16 March 1990
Status: Satisfied on 30 June 1994
Persons entitled: Forward Trust Limited
Description: One used muller martini gatherer model no 272 serial no…
15 March 1990
Chattels mortgage
Delivered: 16 March 1990
Status: Satisfied on 11 November 1999
Persons entitled: Forward Trust Limited
Description: One used muller martini 3210 sewing machine serial no KA99…
15 March 1990
Chattels mortgage
Delivered: 16 March 1990
Status: Satisfied on 13 January 1993
Persons entitled: Forward Trust Limited
Description: One used muller martini 321 saddle stitcher serial no ka…
12 December 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 16 June 1994
Persons entitled: Forward Trust Limited
Description: Land off strode road clevedon somerset (k/a tweed rd) & all…
2 November 1989
Fixed and floating charge
Delivered: 8 November 1989
Status: Satisfied on 21 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
25 May 1968
Mortgage
Delivered: 5 June 1968
Status: Satisfied on 21 July 1999
Persons entitled: Midland Bank PLC
Description: Land off strode rd, clevedon somerset part O. S. map no…