Company NameA. Hector Grabham Holdings Limited
Company StatusDissolved
Company Number00363494
CategoryPrivate Limited Company
Incorporation Date8 October 1940(83 years, 7 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameA. Hector Grabham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDavid Sinclair Grabham
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(51 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBarn Lodge
Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director NameDerek Grabham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(51 years, 1 month after company formation)
Appointment Duration30 years, 5 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBiddick House
Lambton Park
Chester Le Street
County Durham
DH3 4PH
Secretary NameDerek Grabham
NationalityBritish
StatusClosed
Appointed25 August 1995(54 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBiddick House
Lambton Park
Chester Le Street
County Durham
DH3 4PH
Director NameMr John Chesterfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1994)
RoleDeputy Managing Director
Correspondence Address5 Heatherdale Crescent
Belmont
Durham
County Durham
DH1 2AP
Director NameRobert George Wales
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB
Secretary NameRobert George Wales
NationalityBritish
StatusResigned
Appointed06 November 1991(51 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB

Contact

Telephone0191 5677724
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£589,369
Cash£3,297
Current Liabilities£141,348

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

21 August 1995Delivered on: 30 August 1995
Satisfied on: 14 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 12 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 tavistock place sunderland tyne & wear.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 12 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 tavistock place sunderland tyne & wear.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 12 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 tavistock place sunderland tyne & wear.
Fully Satisfied
21 August 1995Delivered on: 30 August 1995
Satisfied on: 12 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 tavistock place sunderland tyne & wear.
Fully Satisfied
11 October 1965Delivered on: 20 October 1965
Satisfied on: 12 March 1996
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 128/128A & 130 fowler street, south shields, durham with all plant machinery other fixtures, implements & utensils.
Fully Satisfied
11 October 1965Delivered on: 20 October 1965
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 21 & 22 blandford street, sunderland, durham with all plant, machinery, fixtures implements & utensils.
Outstanding

Filing History

21 February 2005Order of court - dissolution void (3 pages)
21 February 2005Order of court - dissolution void (3 pages)
22 June 2001Dissolved (1 page)
22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2001Liquidators' statement of receipts and payments (6 pages)
22 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2001Liquidators statement of receipts and payments (6 pages)
22 March 2001Liquidators' statement of receipts and payments (6 pages)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Declaration of solvency (4 pages)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Declaration of solvency (4 pages)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2000Return made up to 06/11/99; no change of members (7 pages)
22 February 2000Return made up to 06/11/99; no change of members (7 pages)
9 February 1999Registered office changed on 09/02/99 from: 29 middle street consett durham DH8 5QP (1 page)
9 February 1999Registered office changed on 09/02/99 from: 29 middle street consett durham DH8 5QP (1 page)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
8 December 1998Return made up to 06/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Registered office changed on 24/07/98 from: 29 middle street consett county durham DH8 5QP (1 page)
24 July 1998Registered office changed on 24/07/98 from: 29 middle street consett county durham DH8 5QP (1 page)
23 July 1998Registered office changed on 23/07/98 from: 11/14 tavistock place sunderland tyne and wear SR1 1PD (1 page)
23 July 1998Registered office changed on 23/07/98 from: 11/14 tavistock place sunderland tyne and wear SR1 1PD (1 page)
10 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Accounts for a small company made up to 1 February 1997 (8 pages)
4 August 1997Accounts for a small company made up to 1 February 1997 (8 pages)
4 August 1997Accounts for a small company made up to 1 February 1997 (8 pages)
8 November 1996Return made up to 06/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
8 November 1996Return made up to 06/11/96; no change of members
  • 363(287) ‐ Registered office changed on 08/11/96
(4 pages)
5 November 1996Accounts for a small company made up to 3 February 1996 (8 pages)
5 November 1996Accounts for a small company made up to 3 February 1996 (8 pages)
5 November 1996Accounts for a small company made up to 3 February 1996 (8 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Return made up to 06/11/95; no change of members (4 pages)
28 November 1995Return made up to 06/11/95; no change of members (4 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)