Dissolved
Dissolved 2015-07-17
Company Information for ARMOUR PROPERTIES LIMITED
MANCHESTER, M3,
|
Company Registration Number
04986649
Private Limited Company
Dissolved Dissolved 2015-07-17 |
Company Name | |
---|---|
ARMOUR PROPERTIES LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 04986649 | |
---|---|---|
Date formed | 2003-12-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 PROPERTIES, LLC | 1950 WEST STATE STREET - ALLIANCE OH 44601 | Active | Company formed on the 2003-06-02 | |
ARMOUR PROPERTIES PRIVATE LIMITED | ECE HOUSE 28 K G MARG NEW DELHI Delhi 110001 | ACTIVE | Company formed on the 2006-03-13 | |
ARMOUR PROPERTIES, LP | 11450 US HIGHWAY 380 STE 130-235 CROSS ROADS TX 76227 | Active | Company formed on the 2008-09-22 | |
ARMOUR PROPERTIES LLC | Georgia | Unknown | ||
ARMOUR PROPERTIES CV LLC | California | Unknown | ||
Armour Properties LLC | Indiana | Unknown | ||
ARMOUR PROPERTIES LLC | Georgia | Unknown | ||
ARMOUR PROPERTIES LLC | 790 ANDREWS AVENUE DELRAY BEACH FL 33483 | Active | Company formed on the 2020-01-28 | |
ARMOUR PROPERTIES LTD | 591 LONDON ROAD CHEAM SUTTON SURREY SM3 9AG | Active | Company formed on the 2020-12-29 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM HAIGH |
||
ALAN WILLIAM ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ROBERTS |
Director | ||
TRACY ROBERTS |
Company Secretary | ||
ALAN WILLIAM ROBERTS |
Company Secretary | ||
ALAN WILLIAM ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERTON DEVELOPMENTS LIMITED | Director | 2010-02-01 | CURRENT | 2005-12-08 | Dissolved 2018-03-20 | |
HABODEL 13 LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Active - Proposal to Strike off | |
HAIGH PROPERTIES LIMITED | Director | 1996-05-20 | CURRENT | 1996-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM BANKS HOUSE PARADISE STREET RHYL DENBIGHSHIRE LL18 3LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY ROBERTS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/12 FULL LIST | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALAN WILLIAM ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY ROBERTS | |
AR01 | 05/12/10 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS | |
AP03 | SECRETARY APPOINTED TRACY ROBERTS | |
AP01 | DIRECTOR APPOINTED TRACY ROBERTS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-12 |
Resolutions for Winding-up | 2014-01-24 |
Appointment of Liquidators | 2014-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | 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 PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ARMOUR PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARMOUR PROPERTIES LIMITED | Event Date | 2015-02-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the above named Company will be held at the offices of BDO LLP, 3 Hardman Street, Spinningfields, Manchester M3 3AT on 25 March 2015 at 10.00 am and 10.15 am respectively, for the purpose of considering the final progress report showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. Kerry Franchina Bailey (IP Number: 8780) and Jonathan David Newell (IP Number: 6419) of BDO LLP, 3 Hardman Street, Manchester M3 3AT were appointed Joint Liquidators of the Company on 20 January 2014. Further information about this case is available from the offices of BDO LLP at BRNotice@bdo.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARMOUR PROPERTIES LIMITED | Event Date | 2014-01-20 |
Liquidator's Name and Address: Kerry Franchina Bailey and Liquidator's Name and Address: Jonathan David Newell of BDO LLP , 3 Hardman Street, Manchester M3 3AT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARMOUR PROPERTIES LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at the office of BDO LLP, 3 Hardman Street, Manchester M3 3AT on the 20 January 2014 the subjoined Special Resolution was duly passed, viz:- RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be wound up voluntarily, and that Kerry Bailey (IP Number 8780) and Jonathan D Newell (IP Number 6419), Licensed Insolvency Practitioners, of BDO LLP , 3 Hardman Street, Manchester M3 3AT , are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act, 1986, and held on the same day, the appointment of Kerry Bailey and Jonathan Newell was confirmed. Further information is available from the offices of BDO LLP on 0161 817 7500 . Alan William Roberts , Office holder capacity: Chairman of Meeting : | |||
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. |