FLETCHER ELECTRICAL (HOLDINGS) LIMITED
NEWCASTLE UPON TYNE A.E.FLETCHER (ELECTRICALS) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 00963307
Status Liquidation
Incorporation Date 6 October 1969
Company Type Private Limited Company
Address 1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 October 2016; Liquidators statement of receipts and payments to 26 April 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of FLETCHER ELECTRICAL (HOLDINGS) LIMITED are www.fletcherelectricalholdings.co.uk, and www.fletcher-electrical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Fletcher Electrical Holdings Limited is a Private Limited Company. The company registration number is 00963307. Fletcher Electrical Holdings Limited has been working since 06 October 1969. The present status of the company is Liquidation. The registered address of Fletcher Electrical Holdings Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . FLETCHER, David Alistair is a Secretary of the company. FLETCHER, David Alistair is a Director of the company. FLETCHER, Simon David is a Director of the company. Director BILLINGHAM, Michael Geoffrey has been resigned. Director HEATLEY, Andrew Foster has been resigned. Director MCBRIDE, Brian William has been resigned. Director MIDDLEMISS, Robert William has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors


Director

Director
FLETCHER, Simon David
Appointed Date: 01 May 2004
52 years old

Resigned Directors

Director
BILLINGHAM, Michael Geoffrey
Resigned: 30 July 1999
Appointed Date: 01 October 1998
63 years old

Director
HEATLEY, Andrew Foster
Resigned: 10 November 1999
86 years old

Director
MCBRIDE, Brian William
Resigned: 31 July 2006
78 years old

Director
MIDDLEMISS, Robert William
Resigned: 22 November 1996
89 years old

FLETCHER ELECTRICAL (HOLDINGS) LIMITED Events

09 Nov 2016
Liquidators statement of receipts and payments to 26 October 2016
11 May 2016
Liquidators statement of receipts and payments to 26 April 2016
20 Jan 2016
Notice of ceasing to act as a voluntary liquidator
20 Jan 2016
Appointment of a voluntary liquidator
20 Jan 2016
Court order insolvency:replacement of liquidator
...
... and 83 more events
31 Oct 1986
Accounts for a small company made up to 31 July 1985

31 Oct 1986
Return made up to 31/10/86; full list of members

07 Aug 1971
Allotment of shares
10 Apr 1970
Increase in nominal capital
28 Oct 1969
Allotment of shares

FLETCHER ELECTRICAL (HOLDINGS) LIMITED Charges

18 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: F/H land and building lying to the north east station road…
14 April 2008
Debenture
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
25 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: L/H 1 mylord crescent campertown industrial estate…
18 November 2005
Debenture
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
13 December 2002
Debenture
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1993
Legal charge
Delivered: 10 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east of station road…
21 December 1992
Legal charge
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings to the north east of station road…
1 July 1991
Fixed and floating charge
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all propety…
25 January 1972
Mort debenture
Delivered: 2 February 1972
Status: Satisfied on 15 March 1993
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and goodwill assets present…