F.HANDCOCK & SONS LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 00574206
Status Liquidation
Incorporation Date 14 November 1956
Company Type Private Limited Company
Address THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0NQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 3 November 2016; Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of F.HANDCOCK & SONS LIMITED are www.fhandcocksons.co.uk, and www.f-handcock-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F Handcock Sons Limited is a Private Limited Company. The company registration number is 00574206. F Handcock Sons Limited has been working since 14 November 1956. The present status of the company is Liquidation. The registered address of F Handcock Sons Limited is The Axis Building Maingate Team Valley Trading Estate Gateshead Ne11 0nq. . HANDCOCK, Dorothy is a Director of the company. HANDCOCK, Russell John is a Director of the company. LORDEN, Susan Kay is a Director of the company. Secretary HANDCOCK, Russell John has been resigned. Secretary ORD, Rachel Louise has been resigned. Director HANDCOCK, Nora Isobel has been resigned. Director HANDCOCK, William Kenneth has been resigned. Director JEWERS, Graham has been resigned. Director KENNEDY, Brian has been resigned. Director ORD, Rachel Louise has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HANDCOCK, Dorothy

93 years old

Director

Director
LORDEN, Susan Kay
Appointed Date: 06 April 2001
63 years old

Resigned Directors

Secretary
HANDCOCK, Russell John
Resigned: 28 February 1998

Secretary
ORD, Rachel Louise
Resigned: 28 November 2014
Appointed Date: 01 March 1998

Director
HANDCOCK, Nora Isobel
Resigned: 27 January 1992
96 years old

Director
HANDCOCK, William Kenneth
Resigned: 27 January 1992
98 years old

Director
JEWERS, Graham
Resigned: 04 August 2005
68 years old

Director
KENNEDY, Brian
Resigned: 19 May 2015
76 years old

Director
ORD, Rachel Louise
Resigned: 28 November 2014
Appointed Date: 10 February 1994
60 years old

F.HANDCOCK & SONS LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 3 November 2016
13 Nov 2015
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015
12 Nov 2015
Appointment of a voluntary liquidator
12 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
  • LRESSP ‐ Special resolution to wind up on 2015-11-04

12 Nov 2015
Declaration of solvency
...
... and 97 more events
12 Oct 1987
Accounts for a small company made up to 31 December 1986
12 Oct 1987
Return made up to 27/07/87; no change of members

23 Feb 1987
Accounts for a small company made up to 31 December 1985
03 Jan 1987
Annual return made up to 20/10/86

14 Nov 1956
Certificate of incorporation

F.HANDCOCK & SONS LIMITED Charges

18 March 1994
Legal charge
Delivered: 24 March 1994
Status: Satisfied on 11 December 2004
Persons entitled: Shell UK Limited
Description: Dale garage haugh lane hexham northumberland.
27 January 1993
Charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All interest ( if any ) in any used cars.see form 395 for…
14 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 28 September 1990
Persons entitled: Nissan Finance UK Limited Nissan UK Limited
Description: The seaton delaval filling station astley road seaton…
21 January 1988
Charge
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: P S a Wholesale Limited
Description: All the chargor's interest if any in any vehicle delivered…
20 August 1985
Debenture
Delivered: 7 September 1985
Status: Satisfied on 28 October 1989
Persons entitled: Nissan Finance U K Limited
Description: (1) f/hold land at haugh lane, hexham (2) seaton deleval…
12 November 1984
Charge
Delivered: 16 November 1984
Status: Satisfied on 29 December 1999
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
19 November 1979
Legal mortgage
Delivered: 22 November 1979
Status: Satisfied on 11 July 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 0.28 acres of land & garage…
7 April 1975
Floating charge
Delivered: 11 April 1975
Status: Satisfied on 29 December 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 42). undertaking and all…
10 December 1973
Mortgage
Delivered: 13 December 1973
Status: Satisfied on 11 December 2004
Persons entitled: Midland Bank PLC
Description: Haugh lane, hexham together with all fixtures.