About

Registered Number: 02245164
Date of Incorporation: 18/04/1988 (37 years ago)
Company Status: Liquidation
Registered Address: Suite 2 1st Floor, Turnpike Gate House, Birmingham Road Alcester, Warwickshire, B49 5JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.