Dissolved 2017-10-27
Company Information for ARMISTEAD BUILDING SOLUTIONS LTD
BROMLEY, KENT, BR2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-27 |
Company Name | ||
---|---|---|
ARMISTEAD BUILDING SOLUTIONS LTD | ||
Legal Registered Office | ||
BROMLEY KENT | ||
Previous Names | ||
|
Company Number | 05869487 | |
---|---|---|
Date formed | 2006-07-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN SLEIGHT |
||
STEVE SLEIGHT |
||
DAVID JAMES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DESMOND DUFFY |
Director | ||
STEVE SLEIGHT |
Director | ||
DAVE WALKER |
Director | ||
DAVE WALKER |
Director | ||
STEPHEN SLEIGHT |
Director | ||
DAVID JAMES WALKER |
Director | ||
ANDREW DEVLIN |
Director | ||
DOUGLAS WALKER |
Company Secretary | ||
DAVID JAMES WALKER |
Director | ||
DOUGLAS WALKER |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN DEAL MANAGER TRAINING LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-12-02 | |
ABS RESTORATION LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 18 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 44 NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM SEPHTON HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM ORRELL MOUNT HAWTHORNE ROAD BOOTLE MERSEYSIDE L20 6NS | |
AP01 | DIRECTOR APPOINTED MR DAVE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE WALKER | |
AP01 | DIRECTOR APPOINTED MR DAVE WALKER | |
AP01 | DIRECTOR APPOINTED MR STEVE SLEIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE SLEIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ORLANDO SLEIGHT / 01/11/2014 | |
AP01 | DIRECTOR APPOINTED MR STEVE ORLANDO SLEIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLEIGHT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
AP01 | DIRECTOR APPOINTED MR DAVE WALKER | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES WALKER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN SLEIGHT / 15/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SLEIGHT / 15/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEVLIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW DEVLIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DESMOND DUFFY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058694870002 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM ORRELL MOUNT ORRELL MOUNT BOOTLE MERSEYSIDE L20 6NS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM CHOLMONDLEY HOUSE DEE HILLS PARK CHESTER CH3 5AR | |
RES15 | CHANGE OF NAME 20/07/2013 | |
CERTNM | COMPANY NAME CHANGED D D S BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/13 | |
AR01 | 07/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058694870001 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES WALKER | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SLEIGHT / 07/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-04-24 |
Meetings of Creditors | 2016-07-10 |
Appointment of Administrators | 2015-07-28 |
Meetings of Creditors | 2015-07-21 |
Petitions to Wind Up (Companies) | 2015-06-17 |
Petitions to Wind Up (Companies) | 2014-06-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CATALYST BUSINESS FINANCE LIMITED | ||
Outstanding | FUNDING CIRCLE RECOVERIES LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS |
Creditors Due After One Year | 2012-02-29 | £ 1,721,200 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 303,994 |
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 ARMISTEAD BUILDING SOLUTIONS LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 41,282 |
Current Assets | 2012-02-29 | £ 42,252 |
Debtors | 2012-02-29 | £ 970 |
Fixed Assets | 2012-02-29 | £ 2,031,345 |
Shareholder Funds | 2012-02-29 | £ 48,403 |
Tangible Fixed Assets | 2012-02-29 | £ 2,031,345 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
PLANNED MAINTENANCE GENERAL |
KMBC | |
|
DAY TO DAY MAINTENANCE |
KMBC | |
|
CONTRACTOR PAYMENTS |
00BX | |
|
BUILDING CONSTRUCTION/CONVERSION |
00BX | |
|
CONTRACTOR PAYMENTS |
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
Knowsley Council | |
|
CONTRACTOR PAYMENTS |
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
Knowsley Council | |
|
CONTRACTOR PAYMENTS |
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 | Notice of | |
---|---|---|---|
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | 2017-04-24 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | 2015-07-23 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 582 Robert Cundy (IP No 9495 ) of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | 2015-07-23 |
In the High Court of Justice case number 582 Notice is hereby given by Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA. That a meeting of creditors of Armistead Building Solutions Limited of Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA is to be held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA on 22 July 2016 at 10:00 am. The meeting is: a creditors' meeting under paragraph 62 of the Schedule. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Robert Cundy (IP number 9495 ) of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA . Date of Appointment: 23 July 2015 . Further information about this case is available from the offices of RJC Financial Management Limited on 0208 315 7430. Robert Cundy , Administrator 6 July 2016 | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | 2014-05-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6243 A petition to wind-up the above-named Company of Registered Office Orrell Mount Hawthorne Road Bootle Merseyside L20 6NS presented on 16 May 2014 by WOLSELEY UK LTD . whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS , on Monday 7 July 2014 , 10.00 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 in accordance with Rule 4.16 by 1600 hours on Friday 4 July 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 05869487, of ,Unit 44 North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, England, L33 7UY (formerly at Sephton House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, England, L33 7UY) presented on 29 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the County Court, Liverpool County Court, Civil And Family Courts, 35 Vernon Street, Liverpool, L2 2BX on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 2015 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARMISTEAD BUILDING SOLUTIONS LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Liverpool Marriot, 1 Queen Square, Liverpool, L1 1RH on 4 August 2015 at 11:15 am for the purposes mentioned in sections 99 to 101 of the said Act. Keith Robin Cottam (IP number: 9046 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire S41 9FG is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk . David Walker , Director : | |||
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. |