EVESHAM BINDERS LIMITED

EVESHAM BINDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEVESHAM BINDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01541115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVESHAM BINDERS LIMITED?

    • (2223) /

    Where is EVESHAM BINDERS LIMITED located?

    Registered Office Address
    Unit 15 Shannon Way
    Ashchurch
    GL20 8ND Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVESHAM BINDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for EVESHAM BINDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Sep 30, 2008

    15 pagesAA

    legacy

    7 pages395

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages403a

    Amended full accounts made up to Sep 30, 2007

    15 pagesAAMD

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of EVESHAM BINDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Leslie
    Raikes Lane
    Sychdyn
    CH7 6LR Mold
    Woodland View
    Clwyd
    United Kingdom
    Director
    Raikes Lane
    Sychdyn
    CH7 6LR Mold
    Woodland View
    Clwyd
    United Kingdom
    British134344330001
    WOOD, Jonathan Ross
    Mole End
    Northwood Lane, Darley Dale
    DE4 2HS Matlock
    Derbyshire
    Director
    Mole End
    Northwood Lane, Darley Dale
    DE4 2HS Matlock
    Derbyshire
    EnglandBritish101242550002
    COOPER, Williamina Sinclair
    The Grove
    Sandhurst
    GL2 9LP Gloucester
    Gloucestershire
    Secretary
    The Grove
    Sandhurst
    GL2 9LP Gloucester
    Gloucestershire
    British120711190001
    NOAKES, David Anthony
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    Secretary
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    British54380850004
    WOODWARD, Richard Guthrie
    103 Old Bath Road
    GL53 7DA Cheltenham
    Gloucestershire
    Secretary
    103 Old Bath Road
    GL53 7DA Cheltenham
    Gloucestershire
    British3711080001
    ARMISTEAD, John Gerald Herbert Lewis
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    Director
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    EnglandBritish20367350001
    BRIDGEN, Catherine Ann
    The Ridgeway Stoke Road
    Bishops Cleeve
    GL52 4RT Cheltenham
    Gloucestershire
    Director
    The Ridgeway Stoke Road
    Bishops Cleeve
    GL52 4RT Cheltenham
    Gloucestershire
    British37339300002
    BUCKNALL, Clive
    23 Cherry Tree Lane
    B63 1DU Halesowen
    West Midlands
    Director
    23 Cherry Tree Lane
    B63 1DU Halesowen
    West Midlands
    British34665990001
    COOPER, Ian Tom
    The Grove
    Sandhurst
    GL2 9HP Gloucester
    Gloucestershire
    Director
    The Grove
    Sandhurst
    GL2 9HP Gloucester
    Gloucestershire
    British120711000001
    DALTON, Andrew Leslie
    Kirby House Farm
    Kirby Knowle
    YO7 2JF Thirsk
    North Yorkshire
    Director
    Kirby House Farm
    Kirby Knowle
    YO7 2JF Thirsk
    North Yorkshire
    EnglandBritish116104960001
    DAVIES, Lezlie Andrew
    Flat 1 The Basement
    3 Suffolk Square
    GL50 2DR Cheltenham
    Gloucestershire
    Director
    Flat 1 The Basement
    3 Suffolk Square
    GL50 2DR Cheltenham
    Gloucestershire
    United KingdomBritish173185230002
    LANGKJAER-COOK, Majbritt
    Three Crowns Cottage
    Landgates, Blockley
    GL56 9BX Moreton In Marsh
    Gloucestershire
    Director
    Three Crowns Cottage
    Landgates, Blockley
    GL56 9BX Moreton In Marsh
    Gloucestershire
    British65838640001
    PINDAR, George Andrew
    Shirley Lodge, 20 North Street
    Scalby
    YO13 0RP Scarborough
    North Yorkshire
    Director
    Shirley Lodge, 20 North Street
    Scalby
    YO13 0RP Scarborough
    North Yorkshire
    EnglandBritish1120570003
    STAFFORD, John Howard Woolley
    21 Grove Road
    Shawford
    SO21 2DD Winchester
    Hampshire
    Director
    21 Grove Road
    Shawford
    SO21 2DD Winchester
    Hampshire
    British14012190001
    WOODWARD, Richard Guthrie
    103 Old Bath Road
    GL53 7DA Cheltenham
    Gloucestershire
    Director
    103 Old Bath Road
    GL53 7DA Cheltenham
    Gloucestershire
    British3711080001

    Does EVESHAM BINDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 2008
    Delivered On Nov 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    Debenture
    Created On Apr 26, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Sep 11, 2006
    Delivered On Sep 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 11, 2006
    Delivered On Sep 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 1 805S stitcher including 10 station gatherer 1 pacesetter SP805-s s/no SL001 1 sheridan stitcher 1 shendan 3 knife trimmer 1 sitma inserters model 936B 1 rima rs-10 9'4" stacker s/no 102812-10 for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 05, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 14, 1991
    Delivered On May 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1991Registration of a charge
    • Nov 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 16, 1985
    Delivered On Jul 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1985Registration of a charge
    Charge over book debts
    Created On Jan 20, 1983
    Delivered On Jan 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 25, 1983Registration of a charge
    Legal charge
    Created On Feb 23, 1982
    Delivered On Mar 04, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold unit 2, willersey industrial estate, badsey road, willersey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0