NORMAN EMERSON GROUP LIMITED
CO ARMAGH


Company number NI007919
Status Voluntary Arrangement
Incorporation Date 29 May 1970
Company Type Private Limited Company
Address 118 ARDMORE ROAD, LURGAN, CO ARMAGH, BT66 6QP
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Voluntary arrangement's supervisor's abstract of receipts and payments; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of NORMAN EMERSON GROUP LIMITED are www.normanemersongroup.co.uk, and www.norman-emerson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Norman Emerson Group Limited is a Private Limited Company. The company registration number is NI007919. Norman Emerson Group Limited has been working since 29 May 1970. The present status of the company is Voluntary Arrangement. The registered address of Norman Emerson Group Limited is 118 Ardmore Road Lurgan Co Armagh Bt66 6qp. . CROOKS, William Kennedy is a Director of the company. EMERSON, George Nesbitt is a Director of the company. EMERSON, Norman Colin is a Director of the company. Secretary EMERSON, Norman Jr has been resigned. Director EMERSON, Alan John has been resigned. Director EMERSON, Geoffrey has been resigned. Director EMERSON, Kenneth has been resigned. Director EMERSON, Norman Jr has been resigned. Director EMERSON, Philip Ruddell has been resigned. Director MCONVILLE, Gregory Patrick has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


Current Directors

Director
CROOKS, William Kennedy
Appointed Date: 06 April 2000
73 years old

Director
EMERSON, George Nesbitt
Appointed Date: 29 May 1970
74 years old

Director
EMERSON, Norman Colin
Appointed Date: 01 October 2007
54 years old

Resigned Directors

Secretary
EMERSON, Norman Jr
Resigned: 21 December 2010
Appointed Date: 29 May 1970

Director
EMERSON, Alan John
Resigned: 21 December 2010
Appointed Date: 29 May 1970
76 years old

Director
EMERSON, Geoffrey
Resigned: 21 December 2010
Appointed Date: 29 May 1970
70 years old

Director
EMERSON, Kenneth
Resigned: 21 December 2010
Appointed Date: 29 May 1970
68 years old

Director
EMERSON, Norman Jr
Resigned: 21 December 2010
Appointed Date: 29 May 1970
78 years old

Director
EMERSON, Philip Ruddell
Resigned: 31 May 2001
Appointed Date: 29 May 1970
66 years old

Director
MCONVILLE, Gregory Patrick
Resigned: 21 December 2010
Appointed Date: 01 October 2007
60 years old

NORMAN EMERSON GROUP LIMITED Events

11 Jan 2017
Voluntary arrangement's supervisor's abstract of receipts and payments
06 Dec 2016
Satisfaction of charge 5 in full
06 Dec 2016
Satisfaction of charge 6 in full
25 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Registration of charge NI0079190019, created on 12 August 2016
...
... and 179 more events
29 May 1970
Articles
29 May 1970
Memorandum
29 May 1970
Situation of reg office

29 May 1970
Statement of nominal cap

29 May 1970
Decl on compl on incorp

NORMAN EMERSON GROUP LIMITED Charges

12 August 2016
Charge code NI00 7919 0020
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: All that freehold property known as:. 85 ardmore road…
12 August 2016
Charge code NI00 7919 0019
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
16 April 2007
Mortgage or charge
Delivered: 20 April 2007
Status: Satisfied on 26 July 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that property known…
5 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Satisfied on 6 December 2016
Persons entitled: Ulster Bank Limited
Description: All monies assignment of life policy. See doc 115 for…
5 November 2003
Mortgage or charge
Delivered: 18 November 2003
Status: Satisfied on 6 December 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. See doc 114, attached sheets…
10 January 2003
Mortgage or charge
Delivered: 16 January 2003
Status: Satisfied on 21 August 2006
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folio no. 18755 county armagh the lands…
20 February 2001
Mortgage or charge
Delivered: 26 February 2001
Status: Satisfied on 9 January 2004
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the lands comprised in folios 18751…
4 January 2001
Mortgage or charge
Delivered: 22 January 2001
Status: Satisfied on 26 July 2016
Persons entitled: Aib Group (UK) PLC
Description: All monies. Chattel mortgage. Bagging plant to include:- 1…
10 November 2000
Mortgage or charge
Delivered: 14 November 2000
Status: Satisfied on 26 July 2016
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage. Komatsu WA4703 wheeled…
20 July 1994
Mortgage
Delivered: 25 July 1994
Status: Satisfied on 29 May 1998
Persons entitled: Northern Bank Limited
Description: Folio ar 13950 county armagh.
18 November 1991
Mortgage
Delivered: 26 November 1991
Status: Satisfied on 29 May 1998
Persons entitled: Northern Bank Limited
Description: Folio ar 8297 county antrim.
20 November 1989
Mortgage
Delivered: 21 November 1989
Status: Satisfied on 29 May 1998
Persons entitled: Northern Bank Limited
Description: Folios 3693, 3695, 26107 county down and folios 5450, 24656…
27 January 1986
Charge over all book debts
Delivered: 3 February 1986
Status: Satisfied on 12 January 2004
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
9 May 1985
Legal mortgage
Delivered: 14 May 1985
Status: Satisfied on 12 January 2004
Persons entitled: Northern Bank Limited
Description: Folio nos 28194 and 29053, county armagh see image for full…
9 May 1985
Floating charge
Delivered: 14 May 1985
Status: Satisfied on 12 January 2004
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
9 May 1985
Charge over all book debts
Delivered: 14 May 1985
Status: Satisfied on 12 January 2004
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
27 October 1980
Master agreement and charge
Delivered: 31 October 1980
Status: Satisfied on 26 July 2016
Persons entitled: Forward Trust Limited
Description: First fixed charge voer each sub-hiring agreement and each…
28 April 1980
Charge
Delivered: 14 May 1980
Status: Satisfied on 15 February 1990
Persons entitled: Bank of Ireland
Description: Folio 29053 county armagh.
26 October 1978
Charge
Delivered: 8 November 1978
Status: Satisfied on 15 February 1990
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Folio 28194 county armagh.
14 August 1978
Debenture
Delivered: 4 September 1978
Status: Satisfied on 15 February 1990
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…