W Lake (Birmingham) Ltd was founded on 18 April 1988 and are based in Birmingham Road Alcester, Warwickshire, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. The companies directors are listed as Fisher, Graham, Stanworth, John William, Warner, David, Watson, Donald at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Graham | N/A | - | 1 |
STANWORTH, John William | N/A | - | 1 |
WARNER, David | N/A | 29 July 1994 | 1 |
WATSON, Donald | 20 August 1993 | 09 December 1997 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 09 July 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 10 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2009 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2008 | |
2.24B - N/A | 28 October 2007 | |
2.34B - N/A | 28 October 2007 | |
2.16B - N/A | 30 July 2007 | |
2.24B - N/A | 12 July 2007 | |
2.23B - N/A | 08 February 2007 | |
2.17B - N/A | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 26 January 2007 | |
2.12B - N/A | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 17 August 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 26 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2001 | |
169 - Return by a company purchasing its own shares | 25 September 2001 | |
RESOLUTIONS - N/A | 11 September 2001 | |
RESOLUTIONS - N/A | 11 September 2001 | |
RESOLUTIONS - N/A | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2001 | |
123 - Notice of increase in nominal capital | 11 September 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 27 September 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 1998 | |
363s - Annual Return | 10 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 January 1998 | |
363a - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 22 January 1997 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 04 February 1996 | |
288 - N/A | 30 November 1995 | |
363s - Annual Return | 01 September 1995 | |
AA - Annual Accounts | 13 January 1995 | |
363s - Annual Return | 06 October 1994 | |
RESOLUTIONS - N/A | 25 August 1994 | |
MEM/ARTS - N/A | 25 August 1994 | |
AA - Annual Accounts | 03 May 1994 | |
RESOLUTIONS - N/A | 11 October 1993 | |
288 - N/A | 11 October 1993 | |
363s - Annual Return | 30 August 1993 | |
395 - Particulars of a mortgage or charge | 27 August 1993 | |
AA - Annual Accounts | 31 January 1993 | |
395 - Particulars of a mortgage or charge | 11 December 1992 | |
363s - Annual Return | 30 September 1992 | |
MEM/ARTS - N/A | 26 August 1992 | |
395 - Particulars of a mortgage or charge | 01 July 1992 | |
AA - Annual Accounts | 04 January 1992 | |
363b - Annual Return | 22 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1991 | |
169 - Return by a company purchasing its own shares | 07 March 1991 | |
RESOLUTIONS - N/A | 06 February 1991 | |
RESOLUTIONS - N/A | 06 February 1991 | |
RESOLUTIONS - N/A | 06 February 1991 | |
RESOLUTIONS - N/A | 06 February 1991 | |
288 - N/A | 06 February 1991 | |
123 - Notice of increase in nominal capital | 06 February 1991 | |
AA - Annual Accounts | 25 January 1991 | |
363a - Annual Return | 25 January 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 13 February 1990 | |
395 - Particulars of a mortgage or charge | 28 December 1989 | |
395 - Particulars of a mortgage or charge | 03 March 1989 | |
395 - Particulars of a mortgage or charge | 02 March 1989 | |
RESOLUTIONS - N/A | 10 October 1988 | |
RESOLUTIONS - N/A | 05 October 1988 | |
CERTNM - Change of name certificate | 05 October 1988 | |
CERTNM - Change of name certificate | 05 October 1988 | |
PUC 2 - N/A | 05 September 1988 | |
123 - Notice of increase in nominal capital | 05 September 1988 | |
287 - Change in situation or address of Registered Office | 31 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 August 1988 | |
288 - N/A | 17 August 1988 | |
288 - N/A | 17 August 1988 | |
287 - Change in situation or address of Registered Office | 17 August 1988 | |
395 - Particulars of a mortgage or charge | 06 August 1988 | |
395 - Particulars of a mortgage or charge | 03 August 1988 | |
395 - Particulars of a mortgage or charge | 03 August 1988 | |
NEWINC - New incorporation documents | 18 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 03 April 2006 | Outstanding |
N/A |
Debenture deed | 03 April 2006 | Outstanding |
N/A |
Legal charge | 11 May 2001 | Outstanding |
N/A |
Chattel mortgage | 10 March 1998 | Fully Satisfied |
N/A |
Debenture | 26 August 1993 | Fully Satisfied |
N/A |
Legal charge | 09 December 1992 | Fully Satisfied |
N/A |
Charge | 30 June 1992 | Fully Satisfied |
N/A |
Debenture | 18 December 1989 | Outstanding |
N/A |
Legal charge | 22 February 1989 | Fully Satisfied |
N/A |
Legal charge | 22 February 1989 | Fully Satisfied |
N/A |
Debenture | 28 July 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 July 1988 | Fully Satisfied |
N/A |
Loan stock trust deed. | 28 July 1988 | Fully Satisfied |
N/A |