About

Registered Number: 01600873
Date of Incorporation: 30/11/1981 (42 years and 6 months ago)
Company Status: Receivership
Registered Address: C/O Baker Tilly, City Plaza, Temple Row, Birmingham, B2 5AF

 

Having been setup in 1981, W.H. Trade Binders Ltd are based in Temple Row, it's status in the Companies House registry is set to "Receivership". There are 4 directors listed as Johnson, Adrian John, Westrop, Roger, Westrop, Pauline, Hawkins, Michael Richard for W.H. Trade Binders Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTROP, Roger N/A - 1
HAWKINS, Michael Richard N/A 04 April 1996 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Adrian John 22 August 1994 - 1
WESTROP, Pauline N/A 22 August 1994 1

Filing History

Document Type Date
LIQ MISC - N/A 28 March 2008
405(2) - Notice of ceasing to act of Receiver 28 March 2008
3.6 - Abstract of receipt and payments in receivership 13 June 2007
3.6 - Abstract of receipt and payments in receivership 05 June 2006
3.10 - N/A 01 July 2005
287 - Change in situation or address of Registered Office 26 April 2005
405(1) - Notice of appointment of Receiver 19 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 30 December 2004
395 - Particulars of a mortgage or charge 31 August 2004
395 - Particulars of a mortgage or charge 31 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
395 - Particulars of a mortgage or charge 02 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 05 October 2003
395 - Particulars of a mortgage or charge 03 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 10 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 24 August 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 03 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 07 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 28 May 1996
288 - N/A 16 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 19 December 1995
287 - Change in situation or address of Registered Office 26 September 1995
288 - N/A 21 December 1994
363s - Annual Return 21 December 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 30 September 1992
363a - Annual Return 04 February 1992
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 30 January 1991
363 - Annual Return 30 January 1991
363 - Annual Return 03 May 1990
MEM/ARTS - N/A 16 March 1990
RESOLUTIONS - N/A 09 March 1990
169 - Return by a company purchasing its own shares 09 March 1990
288 - N/A 01 March 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 08 December 1988
395 - Particulars of a mortgage or charge 04 September 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
395 - Particulars of a mortgage or charge 20 November 1986
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
MISC - Miscellaneous document 30 November 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2004 Outstanding

N/A

Book debts debenture 15 August 2004 Outstanding

N/A

Fixed & qualifying floating charge 15 August 2004 Outstanding

N/A

Supplemental chattel mortgage 28 May 2004 Outstanding

N/A

Chattel mortgage 15 May 2003 Outstanding

N/A

Fixed and floating charge 08 May 2003 Outstanding

N/A

Deed of mortgage debenture 30 April 2003 Outstanding

N/A

Deed of mortgage 30 April 2003 Outstanding

N/A

Chattel mortgage 04 October 2002 Fully Satisfied

N/A

Chattel mortgage 04 October 2002 Fully Satisfied

N/A

Chattel mortgage 24 June 2002 Outstanding

N/A

Chattel mortgage 05 June 2002 Fully Satisfied

N/A

Chattel mortgage 29 April 2002 Outstanding

N/A

Legal charge 22 August 2000 Fully Satisfied

N/A

Bill of sale 27 November 1998 Fully Satisfied

N/A

Legal charge 24 August 1987 Fully Satisfied

N/A

Corporate mortgage 10 November 1986 Fully Satisfied

N/A

Corporate mortgage 25 May 1983 Fully Satisfied

N/A

Charge without instrument 20 January 1982 Fully Satisfied

N/A

Debenture 24 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.