A. HECTOR GRABHAM HOLDINGS LIMITED

Hellopages » Tyne and Wear » Sunderland » SR1 1LA

Company number 00363494
Status Active
Incorporation Date 8 October 1940
Company Type Private Limited Company
Address 19 BOROUGH ROAD, SUNDERLAND, SR1 1LA
Home Country United Kingdom
Nature of Business 5246 - Retail hardware, paints & glass
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Order of court - dissolution void; Dissolved; Liquidators' statement of receipts and payments. The most likely internet sites of A. HECTOR GRABHAM HOLDINGS LIMITED are www.ahectorgrabhamholdings.co.uk, and www.a-hector-grabham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and twelve months. A Hector Grabham Holdings Limited is a Private Limited Company. The company registration number is 00363494. A Hector Grabham Holdings Limited has been working since 08 October 1940. The present status of the company is Active. The registered address of A Hector Grabham Holdings Limited is 19 Borough Road Sunderland Sr1 1la. . GRABHAM, Derek is a Secretary of the company. GRABHAM, David Sinclair is a Director of the company. GRABHAM, Derek is a Director of the company. Secretary WALES, Robert George has been resigned. Director CHESTERFIELD, John has been resigned. Director WALES, Robert George has been resigned. The company operates in "Retail hardware, paints & glass".


Current Directors

Secretary
GRABHAM, Derek
Appointed Date: 25 August 1995

Director

Director
GRABHAM, Derek

86 years old

Resigned Directors

Secretary
WALES, Robert George
Resigned: 24 August 1995

Director
CHESTERFIELD, John
Resigned: 28 June 1994
85 years old

Director
WALES, Robert George
Resigned: 24 August 1995
90 years old

A. HECTOR GRABHAM HOLDINGS LIMITED Events

21 Feb 2005
Order of court - dissolution void
22 Jun 2001
Dissolved
22 Mar 2001
Liquidators' statement of receipts and payments
22 Mar 2001
Return of final meeting in a members' voluntary winding up
15 Mar 2000
Declaration of solvency
...
... and 45 more events
06 Jan 1989
Return made up to 14/12/88; full list of members

04 Dec 1987
Accounts for a small company made up to 31 January 1987

04 Dec 1987
Return made up to 27/11/87; full list of members

01 Dec 1986
Accounts for a small company made up to 1 February 1986

01 Dec 1986
Return made up to 28/11/86; full list of members

A. HECTOR GRABHAM HOLDINGS LIMITED Charges

21 August 1995
Debenture
Delivered: 30 August 1995
Status: Satisfied on 14 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 12 August 1998
Persons entitled: Barclays Bank PLC
Description: 14 tavistock place sunderland tyne & wear.
21 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 12 August 1998
Persons entitled: Barclays Bank PLC
Description: 11 tavistock place sunderland tyne & wear.
21 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 12 August 1998
Persons entitled: Barclays Bank PLC
Description: 12 tavistock place sunderland tyne & wear.
21 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 12 August 1998
Persons entitled: Barclays Bank PLC
Description: 13 tavistock place sunderland tyne & wear.
11 October 1965
Legal mortgage
Delivered: 20 October 1965
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: 21 & 22 blandford street, sunderland, durham with all…
11 October 1965
Legal mortgage
Delivered: 20 October 1965
Status: Satisfied on 12 March 1996
Persons entitled: Martins Bank LTD
Description: 128/128A & 130 fowler street, south shields, durham with…