Active - Proposal to Strike off
Company Information for A. HECTOR GRABHAM HOLDINGS LIMITED
19 BOROUGH ROAD, SUNDERLAND, SR1 1LA,
|
Company Registration Number
00363494
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A. HECTOR GRABHAM HOLDINGS LIMITED | |
Legal Registered Office | |
19 BOROUGH ROAD SUNDERLAND SR1 1LA Other companies in SR1 | |
Company Number | 00363494 | |
---|---|---|
Company ID Number | 00363494 | |
Date formed | 1940-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/1998 | |
Account next due | 30/11/1999 | |
Latest return | 06/11/1999 | |
Return next due | 04/12/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-02-09 05:20:03 |
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 |
---|---|---|
DEREK GRABHAM |
||
DAVID SINCLAIR GRABHAM |
||
DEREK GRABHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT GEORGE WALES |
Company Secretary | ||
ROBERT GEORGE WALES |
Director | ||
JOHN CHESTERFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
363s | Return made up to 06/11/99; no change of members | |
287 | Registered office changed on 09/02/99 from: 29 middle street consett durham DH8 5QP | |
363s | Return made up to 06/11/98; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/98 | |
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 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | Registered office changed on 24/07/98 from: 29 middle street consett county durham DH8 5QP | |
287 | Registered office changed on 23/07/98 from: 11/14 tavistock place sunderland tyne and wear SR1 1PD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 06/11/97; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/02/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/96 | |
363s | Return made up to 06/11/96; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/02/96 | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 06/11/95; no change of members | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
SRES01 | ADOPT MEM AND ARTS 25/01/93 | |
CERTNM | COMPANY NAME CHANGED A. HECTOR GRABHAM LIMITED CERTIFICATE ISSUED ON 01/02/93 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 27/08/92 | |
SRES01 | ALTER MEM AND ARTS 16/12/91 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91 | |
363b | RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 | |
363 | RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 | |
363 | RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/86 | |
363 | RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | MARTINS BANK LTD | |
LEGAL MORTGAGE | Satisfied | MARTINS BANK LTD |
|
|
|
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 A. HECTOR GRABHAM HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (5246 - Retail hardware, paints & glass) as A. HECTOR GRABHAM HOLDINGS LIMITED are:
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. |