Administrative Receiver
Company Information for ARMOUR CONTRACTS LIMITED
2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
|
Company Registration Number
01863263
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ARMOUR CONTRACTS LIMITED | |
Legal Registered Office | |
2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Other companies in TN15 | |
Company Number | 01863263 | |
---|---|---|
Company ID Number | 01863263 | |
Date formed | 1984-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 12:23:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARMOUR CONTRACTS (HOLDINGS) LIMITED | 117 DARTFORD ROAD DARTFORD DA1 3EN | Active - Proposal to Strike off | Company formed on the 2014-03-25 | |
ARMOUR CONTRACTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GATES |
||
KEITH ARTHUR GINN |
||
STEPHEN GARY PENNINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RICHARD WALTERS |
Director | ||
NATIONWIDE SECRETARIAL SERVICES LTD |
Company Secretary | ||
ANN PATRICIA WALTERS |
Company Secretary | ||
ANN PATRICIA WALTERS |
Director | ||
PETER JOHN CILVERT |
Director | ||
PETER RICHARD WALTERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMOUR PLANT LIMITED | Director | 2014-11-03 | CURRENT | 2013-02-20 | Dissolved 2017-09-05 | |
ARMOUR CONTRACTS (HOLDINGS) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
ARMOUR HART GROUP LTD | Director | 2018-06-22 | CURRENT | 1996-02-19 | Active | |
BULL MEDIA LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
FISH SHACK & TAKE AWAY LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
ARMOUR PLANT LIMITED | Director | 2014-11-03 | CURRENT | 2013-02-20 | Dissolved 2017-09-05 | |
BRETINGTONS LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
ARMOUR CONTRACTS (HOLDINGS) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
BLOCKHOUSE MANAGEMENT LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
BLOCKHOUSE HOTELS LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation | |
ARMOUR ROOFING (LONDON) LTD | Director | 2013-08-01 | CURRENT | 2012-11-21 | Active | |
ARMOUR COATINGS LIMITED | Director | 2009-12-17 | CURRENT | 1991-01-11 | Active | |
ARMOUR BUILD LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-20 | Active | |
L V SUPPLIES LIMITED | Director | 2008-07-18 | CURRENT | 2008-07-16 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Laurels Court Rock Road Borough Green Sevenoaks Kent TN15 8rd | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-03-31 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018632630005 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018632630006 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD WALTERS | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Arthur Ginn on 2014-02-01 | |
MR05 | All of the property or undertaking has been released from charge for charge number 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018632630005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM CHAPTER HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT DA1 5BS | |
AR01 | 31/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN ENGLAND | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 31/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNITS 3-4 NEWFORD BUSINESS CENTRE NEW FORD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7PG | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 31/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED DAVID GATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP04 | CORPORATE SECRETARY APPOINTED NATIONWIDE SECRETARIAL SERVICES LTD | |
AP01 | DIRECTOR APPOINTED MR KEITH ARTHUR GINN | |
AP01 | DIRECTOR APPOINTED STEPHEN GARY PENNINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN WALTERS | |
SH02 | CONSOLIDATION 17/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: FRASER RUSSELL 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1108726 | Active | Licenced property: ROYAL EAGLE CLOSE WHITE WALL YARD MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4NF;BICKLEY STATION GOOD YARD BICKLEY SOUTHBOROUGH ROAD BROMLEY SOUTHBOROUGH ROAD GB BR1 2EB. Correspondance address: ROYAL EAGLE CLOSE WHITE WALL YARD MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4NF |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-07-18 |
Appointmen | 2018-07-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PULSE CASHFLOW FINANCE LIMITED | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | PULSE CASHFLOW FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 ARMOUR CONTRACTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
NORTH BECKTON JMI > STR. WRK/REP GENRAL CONTRCTOR |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Building Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ARMOUR CONTRACTS LTD | Event Date | 2018-07-18 |
On 29 June 2018 , the Company entered administration. We, Steve Gary Pennington of 246 Maidstone Road, Chatham, Kent ME4 6JN and Keith Arthur Ginn of Laurels Court Rock Road, Borough Green, Sevenoaks, Kent TN15 8RD , were directors of the above-named company on the day it entered administration. We give notice that we are acting and intend to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole of the business of the Company under the following name: Armour Hart Group Ltd We would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 Insolvency Act 1986 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2) Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court fives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the directors to act in these circumstances where the company enters (or has entered) insolvent liquidation without the directors committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | ARMOUR CONTRACTS LIMITED | Event Date | 2018-07-09 |
In the High Court of Justice Court Number: CR-2018-5440 ARMOUR CONTRACTS LIMITED (Company Number 01863263 ) Nature of Business: Commercial Painting and Decorating Registered office: 2nd Floor, 110 Can… | |||
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. |