E.R.ARMFIELD LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 00392509
Status Liquidation
Incorporation Date 13 January 1945
Company Type Private Limited Company
Address 100 - 102, ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 8 January 2017; Liquidators statement of receipts and payments to 8 January 2016; Liquidators statement of receipts and payments to 8 January 2015. The most likely internet sites of E.R.ARMFIELD LIMITED are www.erarmfield.co.uk, and www.e-r-armfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. E R Armfield Limited is a Private Limited Company. The company registration number is 00392509. E R Armfield Limited has been working since 13 January 1945. The present status of the company is Liquidation. The registered address of E R Armfield Limited is 100 102 St James Road Northampton England Nn5 5lf. . HINCHLIFFE, David Edwin is a Secretary of the company. BEES, Paul is a Director of the company. HINCHLIFFE, David Edwin is a Director of the company. Secretary BROWNLESS, Hilary Alyson has been resigned. Secretary HINCHLIFFE, David Edwin has been resigned. Secretary ROBERTS, Doreen Alice has been resigned. Director FRANCIS, Clive Bernard has been resigned. Director KNIGHT, Stephen Peter has been resigned. Director NOBLE, Richard David has been resigned. Director ROBERTS, Doreen Alice has been resigned. Director SHELTON, David Barry has been resigned. Director SNELLING, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINCHLIFFE, David Edwin
Appointed Date: 01 October 2001

Director
BEES, Paul
Appointed Date: 01 July 1999
63 years old

Director
HINCHLIFFE, David Edwin
Appointed Date: 01 April 1998
67 years old

Resigned Directors

Secretary
BROWNLESS, Hilary Alyson
Resigned: 30 September 2001
Appointed Date: 01 October 1999

Secretary
HINCHLIFFE, David Edwin
Resigned: 01 October 1999
Appointed Date: 09 October 1998

Secretary
ROBERTS, Doreen Alice
Resigned: 09 October 1998

Director
FRANCIS, Clive Bernard
Resigned: 12 November 1997
79 years old

Director
KNIGHT, Stephen Peter
Resigned: 30 June 2003
Appointed Date: 01 July 2002
51 years old

Director
NOBLE, Richard David
Resigned: 30 September 2011
Appointed Date: 01 April 2004
61 years old

Director
ROBERTS, Doreen Alice
Resigned: 09 October 1998
97 years old

Director
SHELTON, David Barry
Resigned: 16 August 1995
86 years old

Director
SNELLING, John
Resigned: 30 September 2001
89 years old

E.R.ARMFIELD LIMITED Events

17 Mar 2017
Liquidators statement of receipts and payments to 8 January 2017
16 Mar 2016
Liquidators statement of receipts and payments to 8 January 2016
19 Feb 2015
Liquidators statement of receipts and payments to 8 January 2015
18 Dec 2014
Court order INSOLVENCY:Court order to remove/replace liquidator
18 Dec 2014
Appointment of a voluntary liquidator
...
... and 106 more events
16 Feb 1988
Registered office changed on 16/02/88 from: 699 fulham road london SW6

14 Sep 1987
Particulars of mortgage/charge

02 Jun 1987
Accounts for a small company made up to 30 September 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

05 Jun 1986
Full accounts made up to 30 September 1985

E.R.ARMFIELD LIMITED Charges

23 December 2004
Debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 14 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The land on south side of ashley road hampton twickenham…
8 June 1990
Legal charge
Delivered: 12 June 1990
Status: Satisfied on 21 May 2004
Persons entitled: Barclays Bank PLC
Description: 187, lynmouth avenue, morden in the london borough of…
13 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 61 tonfield road sutton l/b of sutton title no sy 183842.
26 May 1989
Legal charge
Delivered: 2 June 1989
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: Land at morley road sutton london borough of sutton t/nos…
4 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 24 benhilton gardens sutton, l/b of sutton title no sgl…
29 May 1985
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: Land at reat of ruxley lodge ruxley crescent claygate esher…
12 April 1973
Legal charge
Delivered: 2 May 1973
Status: Satisfied on 21 May 2004
Persons entitled: Barclays Bank PLC
Description: 224 beechcroft road tooting, london, SW17.
12 April 1973
Legal charge
Delivered: 2 May 1973
Status: Satisfied on 22 September 2011
Persons entitled: Barclays Bank PLC
Description: Land on north west side of minniedale, surbiton, surrey.
12 April 1973
Legal charge
Delivered: 2 May 1973
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: 82 high st hurstpier point sussex.
11 February 1966
Charge on agreement for sale
Delivered: 24 February 1966
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an agreement for sale…