Liquidation
Company Information for ARMSTRONG, ADDISON & COMPANY LIMITED
KPMG QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
|
Company Registration Number
00535628
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARMSTRONG, ADDISON & COMPANY LIMITED | |
Legal Registered Office | |
KPMG QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX Other companies in NE1 | |
Company Number | 00535628 | |
---|---|---|
Company ID Number | 00535628 | |
Date formed | 1954-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/1990 | |
Account next due | 30/04/1992 | |
Latest return | 29/12/1991 | |
Return next due | 26/01/1993 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 08:29:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STANLEY ALAN HERBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM GRIERSON |
Company Secretary | ||
DAVID WILLIAM GRIERSON |
Director | ||
IRENE ANN GRIERSON |
Director | ||
CHARLES EDWARD AIDEN MASON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRIERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GRIERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE GRIERSON | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 27 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5JT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
287 | REGISTERED OFFICE CHANGED ON 17/09/92 FROM: BARRIER HOUSE, EUROPA WORKS PALLION SUNDERLAND TYNE & WEAR SR4 6AR | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
SRES13 | CROSS GUARANTEE NW BANK 08/08/91 | |
SRES01 | ALTER MEM AND ARTS 08/08/91 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 08/08/91 | |
SRES01 | ADOPT MEM AND ARTS 08/08/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/90 FROM: NORTH DOCK SUNDERLAND SR6 0PP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 210388 | |
363 | RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 | |
363 | RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/86 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | STEVEN BALMER | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ARMSTRONG, ADDISON & COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |