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

ARMATURE WILSON LIMITED

CHANDLERS FORD, EASTLEIGH, SO53,
Company Registration Number
02974072
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Armature Wilson Ltd
ARMATURE WILSON LIMITED was founded on 1994-10-06 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
ARMATURE WILSON LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
 
Previous Names
B. WILSON (BUILDERS) LTD30/03/2011
Filing Information
Company Number 02974072
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-05
Date Dissolved 2017-06-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-01 04:35:32
Primary Source:Companies House
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.

Company Officers of ARMATURE WILSON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HAMMOND
Company Secretary 2008-04-06
STEPHEN JOHN HAMMOND
Director 2001-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FISHER
Director 2010-06-10 2011-06-15
JOHN WILSON
Director 2008-04-06 2010-06-10
PETER ROBERT LAWFORD
Company Secretary 1999-05-21 2008-04-05
PETER ROBERT LAWFORD
Director 1994-10-21 2008-04-05
BRIAN WILSON
Director 1994-10-21 2001-10-01
JOHN WILSON
Director 1999-11-05 2001-10-01
BRYAN THOMAS PEARCE
Company Secretary 1994-10-21 1999-05-21
BRYAN THOMAS PEARCE
Director 1994-10-21 1999-05-21
DOROTHY MAY GRAEME
Nominated Secretary 1994-10-06 1994-10-21
LESLEY JOYCE GRAEME
Nominated Director 1994-10-06 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HAMMOND ARMATURE ELECTRICAL LIMITED Director 2011-02-17 CURRENT 2010-06-16 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
2017-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-204.43REPORT OF FINAL MEETING OF CREDITORS
2016-10-11LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 04/08/2016
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 125 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT
2014-10-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-06-16COCOMPORDER OF COURT TO WIND UP
2014-06-16AC92ORDER OF COURT - RESTORATION
2013-05-14GAZ2STRUCK OFF AND DISSOLVED
2013-01-29GAZ1FIRST GAZETTE
2012-05-08LATEST SOC08/05/12 STATEMENT OF CAPITAL;GBP 280
2012-05-08AR0102/10/11 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAMMOND / 02/10/2011
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-18AA05/09/11 TOTAL EXEMPTION SMALL
2012-04-18AA01PREVEXT FROM 31/07/2011 TO 05/09/2011
2012-02-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-31GAZ1FIRST GAZETTE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2011-06-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-30RES15CHANGE OF NAME 04/03/2011
2011-03-30CERTNMCOMPANY NAME CHANGED B. WILSON (BUILDERS) LTD CERTIFICATE ISSUED ON 30/03/11
2011-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-24AR0102/10/10 NO CHANGES
2010-07-23AP01DIRECTOR APPOINTED DAVID JOHN FISHER
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-11AR0102/10/09 NO CHANGES
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN HAMMOND / 24/11/2008
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER LAWFORD
2008-05-07288aDIRECTOR APPOINTED JOHN WILSON
2008-05-07288aSECRETARY APPOINTED STEPHEN JOHN HAMMOND
2008-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-28169GBP IC 700/280 05/04/08 GBP SR 420@1=420
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-11-23363sRETURN MADE UP TO 02/10/07; CHANGE OF MEMBERS
2007-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-23169£ IC 1000/700 26/03/07 £ SR 300@1=300
2006-10-30363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 95A TANKERTON ROAD WHITSTABLE KENT CT5 2AJ
2004-10-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-28363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-31363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-04-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-12-05363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05363(288)DIRECTOR RESIGNED
2001-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-05-16RES03EXEMPTION FROM APPOINTING AUDITORS
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-06-02SRES03EXEMPTION FROM APPOINTING AUDITORS 26/05/00
2000-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-08288aNEW SECRETARY APPOINTED
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 39 SHORNCLIFFE CRESCENT FOLKESTONE KENT CT20 3PF
1999-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

Licences & Regulatory approval
We could not find any licences issued to ARMATURE WILSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notice of Dividends2016-01-12
Notices to Creditors2014-11-05
Appointment of Liquidators2014-09-30
Appointment of Liquidators2014-07-11
Proposal to Strike Off2013-01-29
Winding-Up Orders2012-10-22
Petitions to Wind Up (Companies)2012-09-24
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ARMATURE WILSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARMATURE WILSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2011-09-05
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 ARMATURE WILSON LIMITED

Intangible Assets
Patents
We have not found any records of ARMATURE WILSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMATURE WILSON LIMITED
Trademarks
We have not found any records of ARMATURE WILSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMATURE WILSON 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 (43210 - Electrical installation) as ARMATURE WILSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMATURE WILSON 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyARMATURE WILSON LIMITEDEvent Date2014-08-05
In the Canterbury County Court case number 446 Other trading names or styles: None Nature of business: Construction Liquidator appointed to the above Company on: 5 August 2014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Marcus Tout , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646436 Name, address & contact details of Liquidator Primary Office Holder Alexander Kinninmonth (IP Number: 9019 ), Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 02380646408 :
 
Initiating party Event TypeFinal Meetings
Defending partyARMATURE WILSON LIMITEDEvent Date2014-08-05
In the Canterbury County Court case number 446 Previous registered office of company: 95A Tankerton Road, Whitstable CT5 2AJ Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Construction Who summoned the Meeting: The Liquidator Purpose of Meeting: To receive the Liquidators report of the winding up and consider granting the Liquidator his release under Section 174 of the Insolvency Act 1986 (as amended) Venue fixed for Meeting: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Date of Meeting: 22 February 2017 at 11:00 am Date and time by which proofs of debt and proxies and must be lodged: 12 noon on 21 February 2017 Place at which they must be lodged: Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Correspondence address & contact details of assistant case manager Lisa Duell 02380646437 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Liquidator Primary Office Holder: Alexander Kinninmonth : Appointed: 5 August 2014 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : 023 8064 6408 : IP Number: 9019 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyARMATURE WILSON LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARMATURE WILSON LIMITEDEvent Date2012-10-08
In the Canterbury County Court case number 446 A General Meeting of Creditors is to take place on: 31 July 2014 at 2.00 pm. A General Meeting of Contributories is to take place on: 31 July 2014 at 2.30 pm. Venue: At the Official receivers Office at the address stated below. Meetings summoned by: Official Receiver. The Purpose of the Meetings: To appoint a Liquidator in place of the Official Receiver. In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs and contributories msut lodge any proxies by 12.00 noon on 30 July 2014 at the Official Receivers address stated below. Andrew Stanley , Official Receiver , Official Receivers Office, West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent ME4 4AF, telephone 01634 894700 , email Medway.or@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 8 October 2012
 
Initiating party Event TypeWinding-Up Orders
Defending partyARMATURE WILSON LIMITEDEvent Date2012-10-08
In the High Court Of Justice case number 006455 Liquidator appointed: B Inglis 1st/2nd Floor , Marlowe House , Chaucer Business Park , Thanet Way , WHITSTABLE , Kent , CT5 3FE , telephone: 01227 284350 , email: Canterbury.OR@insolvency.gsi.gov.uk :
 
Initiating party JEWSON LTDEvent TypePetitions to Wind Up (Companies)
Defending partyARMATURE WILSON LIMITEDEvent Date2012-08-15
In the High Court of Justice, Chancery Division Companies Court case number 6455 A Petition to wind up the above named Company whose registered office is 125 John Wilson Business Park, Chestfield, Whitstable, Kent, CT5 3QT and whom previously traded at Bowles Well Gardens, Dover Road, Folkestone, Kent, CT19 6BP , presented on 15 August 2012 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 08 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 5 October 2012. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/WILS565. . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyARMATURE WILSON LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeNotices to Creditors
Defending partyARMATURE WILSON LIMITEDEvent Date
In the Canterbury County Court The Insolvency Rules 1986 (as amended) 446 of 2012 Former registered names (in previous 12 months) Not Applicable Trading names or styles Armature Wilson Limited Notice is hereby given that a Meeting of Creditors, summoned by the Liquidator, will be held at: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 11 December 2014 at 11.00 am for the purpose of establishing a liquidation committee and if no committee is formed, agreeing the basis of the Liquidators remuneration and disbursements A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 10 December 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Name of office holder 1 Alexander Kinninmonth : Office holder 1 IP number 9019 : Postal address of office holder(s) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ : Office holders telephone no+44 (0) 2380 646 464 : Capacity of office holder(s) Liquidator : Date of appointment5 August 0214 : Alternative contact for enquiries on proceedings Helen Macdonald Tel: 023 8064 6615 Email: helen.macdonald@bakertilly.co.uk
 
Initiating party Event TypeNotice of Dividends
Defending partyARMATURE WILSON LIMITEDEvent Date
In the High Court of Justice case number 6455 Nature of business: Construction Capacity in which office holder acting: Liquidator Take notice that the Liquidator of the above named Companys affairs, intend to make a final distribution to Unsecured Creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Liquidator at the below address, by 29 February 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case administrator: Harry Sorrell , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . 02380 646 528 . Name, address & contact details of Primary Office Holder: Alexander Kinninmonth (IP Number: 9019 ), Liquidator, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 02380 646 528 . Appointed: 05 August 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMATURE WILSON 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 ARMATURE WILSON 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.