ARMSTRONGS (HULL) LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1PL

Company number 00164562
Status Liquidation
Incorporation Date 27 February 1920
Company Type Private Limited Company
Address 89 SANDYFORD ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE99 1PL
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Receiver ceasing to act; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of ARMSTRONGS (HULL) LIMITED are www.armstrongshull.co.uk, and www.armstrongs-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. Armstrongs Hull Limited is a Private Limited Company. The company registration number is 00164562. Armstrongs Hull Limited has been working since 27 February 1920. The present status of the company is Liquidation. The registered address of Armstrongs Hull Limited is 89 Sandyford Road Newcastle Upon Tyne Tyne Wear Ne99 1pl. .


ARMSTRONGS (HULL) LIMITED Events

31 Jul 1997
Receiver ceasing to act
01 Jul 1997
Receiver's abstract of receipts and payments
12 Jun 1997
Receiver's abstract of receipts and payments
24 Apr 1996
Receiver's abstract of receipts and payments
24 May 1995
Receiver's abstract of receipts and payments
...
... and 55 more events
11 Mar 1987
Secretary resigned;new secretary appointed;director resigned

08 Jan 1987
Director's particulars changed

20 Aug 1986
Full accounts made up to 31 December 1985

20 Aug 1986
Return made up to 01/07/86; full list of members

06 May 1986
Director resigned;new director appointed

ARMSTRONGS (HULL) LIMITED Charges

13 July 1990
Letter of offset
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or which at any time hereafter be at the…
13 July 1990
Assignament
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title & interest in that policy of…
13 July 1990
Assignation
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title & interest in that policy of…
13 July 1990
Assignation
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title & interest in that policy of…
13 July 1990
Debenture
Delivered: 25 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenants fixtures). Fixed and floating…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rover 820 SE 4-door saloon reg no. E686 dev date of reg…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rover 216 v/p/as efi 4-door saloon reg no D79 swl date of…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Volvo 740 gl auto, 4-door saloon reg no d 475 rjo date of…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Viggo larsen"2.5M powered veneer guillotine no 725410 (see…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sierra sapphire gl auto 4-door saloon reg no. F40 crh date…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Satisfied on 19 January 1990
Persons entitled: National Westminster Bank PLC
Description: Rover 820 si 4-door saloon reg no e 692 dev date of reg…
4 January 1990
Chattel mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Austin montego 2.o hl 4-door saloon reg no. E 582 ejn date…
5 October 1988
Mortgage debenture
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1982
Guarantee & debenture
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Pergaman Press Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 1982
Debenture
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all f/h & l/h land goodwill, uncalled…
16 June 1981
Charge over all book debts
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
5 November 1980
Floating charge
Delivered: 12 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…