In Administration
Administrative Receiver
Administrative Receiver
Company Information for WOOD & LOINES LIMITED
DUFF & PHELPS, 35 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3PU,
|
Company Registration Number
00516695
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WOOD & LOINES LIMITED | |
Legal Registered Office | |
DUFF & PHELPS 35 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PU Other companies in B3 | |
Company Number | 00516695 | |
---|---|---|
Company ID Number | 00516695 | |
Date formed | 1953-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2011-12-31 | |
Account next due | 2013-09-30 | |
Latest return | 2013-07-02 | |
Return next due | 2016-07-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-07 22:12:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE PASQUALE DI-VITO |
||
ADAMO MASSIMO DI-VITO |
||
MICHELINO DI-VITO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE DI VITO |
Company Secretary | ||
FRANCIS JOSEPH EDWIN DAVIS |
Company Secretary | ||
FRANCIS JOSEPH EDWIN DAVIS |
Director | ||
JOHN ALFRED COPE |
Director | ||
JOHN BRIAN RICHARDS |
Director | ||
JAMES STANLEY PLANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.DI-VITO LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2001-11-28 | Liquidation | |
RICODA GROUP LIMITED | Company Secretary | 2007-08-14 | CURRENT | 1990-11-29 | Active - Proposal to Strike off | |
INTEGRATED CASTING TECHNOLOGIES LIMITED | Director | 2002-04-04 | CURRENT | 2002-01-09 | Dissolved 2016-07-27 | |
M.DI-VITO LIMITED | Director | 2002-01-25 | CURRENT | 2001-11-28 | Liquidation | |
RICODA GROUP LIMITED | Director | 1995-03-01 | CURRENT | 1990-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 5 PORTERSFIELD IND ESTATE PORTERSFIELD ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 7BN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 1251 | |
AR01 | 02/07/13 FULL LIST | |
AR01 | 02/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELINO DI-VITO / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAMO MASSIMO DI-VITO / 02/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/08 | |
363s | RETURN MADE UP TO 02/07/08; CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
SRES01 | ALTER ARTICLES 24/11/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS |
Appointment of Administrators | 2013-11-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 5 MARCH 1973 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOD & LOINES LIMITED
WOOD & LOINES LIMITED owns 1 domain names.
woodandloines.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as WOOD & LOINES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WOOD & LOINES LIMITED | Event Date | 2013-11-08 |
In the Birmingham County Court case number 8565 John Neville Whitfield and Matthew Ingram (IP Nos 9131 and 10790 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU Further details contact: The Joint Administrators on +44 (0) 121 214 1120. Alternativecontact: Georgina Wendon-Smith, Email: Georgina.Wendon-Smith@duffandphelps.com, Tel: 0121 214 1127. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |