Company Information for ARMSTRONG WHITE LIMITED
Units 1 & 2, Mays Farm Lower Wick Street, Selmeston, Polegate, EAST SUSSEX, BN26 6TS,
|
Company Registration Number
04127626
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARMSTRONG WHITE LIMITED | |
Legal Registered Office | |
Units 1 & 2, Mays Farm Lower Wick Street Selmeston Polegate EAST SUSSEX BN26 6TS Other companies in BN3 | |
Company Number | 04127626 | |
---|---|---|
Company ID Number | 04127626 | |
Date formed | 2000-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-04-05 | |
Account next due | 05/01/2015 | |
Latest return | 17/12/2013 | |
Return next due | 14/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-18 12:04:29 |
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 | ||
---|---|---|---|---|
ARMSTRONG WHITE PROPERTY INVESTMENT LIMITED | ARCHER HOUSE BRITLAND NORTHBOURNE ROAD EASTBOURNE BN22 8PW | Active | Company formed on the 2003-04-29 | |
ARMSTRONG WHITE BARE TEE PTY LTD | Active | Company formed on the 2015-09-10 | ||
ARMSTRONG WHITE HOLDINGS PTY LTD | VIC 3141 | Active | Company formed on the 1994-06-30 | |
ARMSTRONG WHITE KILLHAM (HOLDINGS) PTY. LTD. | VIC 3930 | Strike-off action in progress | Company formed on the 1979-05-04 | |
ARMSTRONG WHITE INCORPORATED | Michigan | UNKNOWN | ||
ARMSTRONG WHITE INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
HELEN MACCOLL |
||
GORDON ROBERT MACCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY MOVE PROPERTIES LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mr Gordon Maccoll on 2015-06-19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM 73 Church Road Hove East Sussex BN3 2BB | |
CH01 | Director's details changed for Mr Gordon Maccoll on 2014-04-26 | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gordon Maccoll on 2009-10-01 | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/12/08; full list of members | |
AA | 05/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/03 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-08-13 |
Petitions to Wind Up (Companies) | 2015-07-23 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-04-05 | £ 39,353 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 49,961 |
Creditors and other liabilities
|
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 ARMSTRONG WHITE LIMITED
Cash Bank In Hand | 2013-04-05 | £ 1,240 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 21,210 |
Current Assets | 2013-04-05 | £ 50,576 |
Current Assets | 2012-04-05 | £ 23,999 |
Debtors | 2013-04-05 | £ 49,336 |
Debtors | 2012-04-05 | £ 2,789 |
Shareholder Funds | 2013-04-05 | £ 13,142 |
Tangible Fixed Assets | 2013-04-05 | £ 2,399 |
Tangible Fixed Assets | 2012-04-05 | £ 3,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARMSTRONG WHITE LIMITED are:
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ARMSTRONG WHITE LIMITED | Event Date | 2015-08-06 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6276 A petition to wind-up the above-named Company of Units 1 & 2, Mays Farm Lower Wick Street, Selmeston, Polegate, East Sussex, England, BN26 6TS (Registered Office) presented on the 6 August 2015 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 6 August 2015 at 10:00 hours (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 in accordance with Rule 4.16 by 16:00 hours on 05 August 2015. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ARMSTRONG WHITE LTD | Event Date | 2015-08-06 |
In the Birmingham District Registry case number 6276 Liquidator appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARMSTRONG WHITE LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARMSTRONG WHITE LIMITED | Event Date | 2010-04-06 |
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. |