W LAKE (BIRMINGHAM) LIMITED
BIRMINGHAM ROAD ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5JG

Company number 02245164
Status Liquidation
Incorporation Date 18 April 1988
Company Type Private Limited Company
Address SUITE 2 1ST FLOOR, TURNPIKE GATE HOUSE, BIRMINGHAM ROAD ALCESTER, WARWICKSHIRE, B49 5JG
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 23 December 2008. The most likely internet sites of W LAKE (BIRMINGHAM) LIMITED are www.wlakebirmingham.co.uk, and www.w-lake-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. W Lake Birmingham Limited is a Private Limited Company. The company registration number is 02245164. W Lake Birmingham Limited has been working since 18 April 1988. The present status of the company is Liquidation. The registered address of W Lake Birmingham Limited is Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5jg. . STANWORTH, John William is a Secretary of the company. FISHER, Graham is a Director of the company. STANWORTH, John William is a Director of the company. Director WARNER, David has been resigned. Director WATSON, Donald has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors


Director
FISHER, Graham

84 years old

Director

Resigned Directors

Director
WARNER, David
Resigned: 29 July 1994
85 years old

Director
WATSON, Donald
Resigned: 09 December 1997
Appointed Date: 20 August 1993
92 years old

W LAKE (BIRMINGHAM) LIMITED Events

09 Jul 2012
Restoration by order of the court
10 Apr 2009
Final Gazette dissolved following liquidation
10 Jan 2009
Liquidators' statement of receipts and payments to 23 December 2008
10 Jan 2009
Return of final meeting in a creditors' voluntary winding up
11 Nov 2008
Liquidators' statement of receipts and payments to 27 October 2008
...
... and 93 more events
17 Aug 1988
Registered office changed on 17/08/88 from: post & mail house 26 colmore circus birtmingham B4 6BH

06 Aug 1988
Particulars of mortgage/charge
03 Aug 1988
Particulars of mortgage/charge
03 Aug 1988
Particulars of mortgage/charge

18 Apr 1988
Incorporation

W LAKE (BIRMINGHAM) LIMITED Charges

3 April 2006
Mortgage deed
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 vine street aston birmingham t/n WM460371. Together…
3 April 2006
Debenture deed
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2001
Legal charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Art Share (Social Help Association for Reinvesting in Enterprise) Limited
Description: All those f/h pieces and parcels of land k/a nos 73, 75…
10 March 1998
Chattel mortgage
Delivered: 13 March 1998
Status: Satisfied on 11 October 2001
Persons entitled: State Securities PLC
Description: Heidelberg two colour offset press, model sorkz, serial no:…
26 August 1993
Debenture
Delivered: 27 August 1993
Status: Satisfied on 11 October 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 16 April 1998
Persons entitled: Midland Bank PLC
Description: Heidelberg gto 52 single colour automatic press size 35CM x…
30 June 1992
Charge
Delivered: 1 July 1992
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital goodwill all patents…
18 December 1989
Debenture
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Graham Fisher
Description: (See 395 M671C). Fixed and floating charges over the…
22 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Heidelberg mov 4 colour printer s/n mov 606338. heidelberg…
22 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: F/H - 73, 75, 77, 79 & 81 church road & 2, 4 & 8 vine…
28 July 1988
Debenture
Delivered: 6 August 1988
Status: Satisfied on 22 April 1991
Persons entitled: John Bunker
Description: (See form 395 and continuation sheets relevant to this…
28 July 1988
Fixed and floating charge
Delivered: 3 August 1988
Status: Satisfied on 25 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
28 July 1988
Loan stock trust deed.
Delivered: 3 August 1988
Status: Satisfied on 22 April 1991
Persons entitled: J.H. Pardoe C.J.B Flint
Description: (See relevant form 395 - M411C - for full details). Fixed…