Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMBENCH LIMITED
Company Information for

ARMBENCH LIMITED

2 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
01597951
Private Limited Company
Liquidation

Company Overview

About Armbench Ltd
ARMBENCH LIMITED was founded on 1981-11-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Armbench Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARMBENCH LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M2
 
Filing Information
Company Number 01597951
Company ID Number 01597951
Date formed 1981-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 30/04/2019
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB588834377  
Last Datalog update: 2019-12-09 11:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMBENCH LIMITED
Is this data useful to you?
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.
Companies with same name ARMBENCH LIMITED
The following companies were found which have the same name as ARMBENCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMBENCH FINANCIAL, LLC 202 WINDSONG WAY ALLEN TX 75002 ACTIVE Company formed on the 2013-10-04

Company Officers of ARMBENCH LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT GREENLEES
Company Secretary 2013-03-04
PATRICK FRANKS
Director 2008-02-27
WILLIAM HARRY WRATHER
Director 1992-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER SHEILA SHEPHERD SHIELS
Company Secretary 1992-07-24 2013-03-04
HEATHER SHEILA SHEPHERD SHIELS
Director 1992-07-24 2013-03-04
STEPHEN WILLIAM WRATHER
Director 2007-11-19 2011-06-09
JOHN DAVID SMITH
Director 1992-07-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK FRANKS WRATHER GROUP LIMITED Director 2012-08-10 CURRENT 2010-03-17 Liquidation
PATRICK FRANKS CROWNRING LIMITED Director 2008-02-27 CURRENT 1977-06-15 Liquidation
PATRICK FRANKS GARHURST LIMITED Director 2008-02-27 CURRENT 1975-09-05 Liquidation
PATRICK FRANKS ELTASCO LIMITED Director 2008-02-27 CURRENT 1979-05-23 Liquidation
PATRICK FRANKS SMALLHEATH LIMITED Director 2008-02-27 CURRENT 1993-12-01 Liquidation
PATRICK FRANKS HOLMSTALL LIMITED Director 2008-02-27 CURRENT 1993-12-06 Liquidation
PATRICK FRANKS PERPEND LIMITED Director 2008-02-27 CURRENT 2004-06-11 Liquidation
PATRICK FRANKS RINGSET LIMITED Director 2008-02-27 CURRENT 1980-09-23 Liquidation
PATRICK FRANKS STREETLANDS LIMITED Director 2008-02-27 CURRENT 1979-01-09 Liquidation
PATRICK FRANKS LANDLEASE LIMITED Director 2008-02-27 CURRENT 1982-11-16 Liquidation
PATRICK FRANKS CENTRELEASE LIMITED Director 2008-02-27 CURRENT 1982-11-18 Liquidation
PATRICK FRANKS BOLLIN GRANGE (MANAGEMENT) LIMITED Director 2004-01-07 CURRENT 1982-01-05 Active
WILLIAM HARRY WRATHER KNOTT MILL SECURITIES 2 LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
WILLIAM HARRY WRATHER KNOTT MILL SECURITIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Liquidation
WILLIAM HARRY WRATHER DOCK OFFICE INVESTMENTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM HARRY WRATHER GARHURST INVESTMENTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
WILLIAM HARRY WRATHER WRATHER GROUP LIMITED Director 2010-07-19 CURRENT 2010-03-17 Liquidation
WILLIAM HARRY WRATHER MAYFIELD MANCHESTER LIMITED Director 2006-06-15 CURRENT 2006-06-05 Liquidation
WILLIAM HARRY WRATHER STAMPSCREEN LIMITED Director 2005-01-27 CURRENT 2004-04-05 Dissolved 2014-04-08
WILLIAM HARRY WRATHER PERPEND LIMITED Director 2004-07-12 CURRENT 2004-06-11 Liquidation
WILLIAM HARRY WRATHER HOLMSTALL LIMITED Director 1993-12-10 CURRENT 1993-12-06 Liquidation
WILLIAM HARRY WRATHER SMALLHEATH LIMITED Director 1993-12-03 CURRENT 1993-12-01 Liquidation
WILLIAM HARRY WRATHER MINSHULL ARCHIVES LIMITED Director 1992-12-31 CURRENT 1986-01-22 Active - Proposal to Strike off
WILLIAM HARRY WRATHER CROWNRING LIMITED Director 1992-07-24 CURRENT 1977-06-15 Liquidation
WILLIAM HARRY WRATHER GARHURST LIMITED Director 1992-07-24 CURRENT 1975-09-05 Liquidation
WILLIAM HARRY WRATHER ELTASCO LIMITED Director 1992-07-24 CURRENT 1979-05-23 Liquidation
WILLIAM HARRY WRATHER RINGSET LIMITED Director 1992-07-24 CURRENT 1980-09-23 Liquidation
WILLIAM HARRY WRATHER STREETLANDS LIMITED Director 1992-07-24 CURRENT 1979-01-09 Liquidation
WILLIAM HARRY WRATHER LANDLEASE LIMITED Director 1992-07-24 CURRENT 1982-11-16 Liquidation
WILLIAM HARRY WRATHER CENTRELEASE LIMITED Director 1992-07-24 CURRENT 1982-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-02AD03Registers moved to registered inspection location of Boden Hall Rode Heath Cheshire ST7 3SW
2019-05-02AD02Register inspection address changed to Boden Hall Rode Heath Cheshire ST7 3SW
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM , 2 Mount Street, Manchester, M2 5WQ, England
2019-04-27LIQ01Voluntary liquidation declaration of solvency
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-05
2019-02-26TM02Termination of appointment of Paul Robert Greenlees on 2019-02-22
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANKS
2018-10-16AA01Previous accounting period extended from 31/01/18 TO 31/07/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM , St Andrews Chambers 21 Albert Square, Manchester, Gtr Manchester, M2 5PE
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0124/07/15 ANNUAL RETURN FULL LIST
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0124/07/14 ANNUAL RETURN FULL LIST
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015979510010
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-24AP03Appointment of Mr Paul Robert Greenlees as company secretary
2013-07-24CH01Director's details changed for Mr Patrick Franks on 2012-08-16
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM , 2 Hardman Street, Manchester, Gtr Manchester, M60 2AT, Uk
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SHIELS
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY HEATHER SHIELS
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANKS / 26/11/2012
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-15AR0124/07/12 FULL LIST
2012-04-16AA01PREVEXT FROM 31/07/2011 TO 31/01/2012
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-08-02AR0124/07/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRATHER
2010-10-07RES13DIRECTORS AUTHORITY 30/09/2010
2010-08-06AR0124/07/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-08-12363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-08-26363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2 HARDMAN STREET MANCHESTER M60 2AT
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-03288aDIRECTOR APPOINTED PATRICK FRANKS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-24363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-14RES13DEBENTURE AGREEMENT 27/10/06
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-18363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-22RES13RE LEGAL CHARGES 22/03/04
2004-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU
2002-08-27AUDAUDITOR'S RESIGNATION
2002-08-22363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-19363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-06-08395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-27363aRETURN MADE UP TO 24/07/00; NO CHANGE OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-26363aRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-14288cDIRECTOR'S PARTICULARS CHANGED
1998-09-14363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARMBENCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-10
Fines / Sanctions
No fines or sanctions have been issued against ARMBENCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-09 Outstanding N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2006-11-02 Outstanding NM ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE
DEED OF CONFIRMATION 2005-07-30 Outstanding NM ROTHSCHILD & SONS LIMITED AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2005-06-22 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2004-04-21 Outstanding N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2004-04-21 Outstanding N M ROTHSCHILD & SONS LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
CHARGE 2001-06-08 Outstanding N M ROTHSCHILD & SONS LIMITEDAS SECURITY TRUSTEE FOR THE FINANCE PARTIES (ASDEFINED)
FLOATING CHARGE 1991-07-09 Outstanding N. M. ROTHSCHILD & SONS LIMITED
CHARGE 1988-10-06 Outstanding N. M. ROTHSCHILD & SONS LIMITED
CHARGE 1988-10-06 Outstanding N. M. ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARMBENCH LIMITED

Intangible Assets
Patents
We have not found any records of ARMBENCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMBENCH LIMITED
Trademarks
We have not found any records of ARMBENCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMBENCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARMBENCH LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARMBENCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMBENCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMBENCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.