ARMPLEDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARMPLEDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01594306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARMPLEDGE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARMPLEDGE LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARMPLEDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAUPHIN INTERNATIONAL LIMITEDMar 11, 1982Mar 11, 1982
    SILLWING LIMITEDOct 29, 1981Oct 29, 1981

    What are the latest accounts for ARMPLEDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ARMPLEDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Director's details changed for Gavin Russell on Sep 03, 2017

    3 pagesCH01

    Liquidators' statement of receipts and payments to Jun 06, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    Director's details changed for Gavin Russell on Dec 01, 2015

    3 pagesCH01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2016

    LRESSP

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on Jun 25, 2016

    2 pagesAD01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    1 pagesCH04

    Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Appointment of Andrew Robert Astin as a director on Aug 04, 2015

    3 pagesAP01

    Termination of appointment of Christopher William Healy as a director on Aug 03, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 41,200,000
    SH01

    Appointment of Christopher William Healy as a director on Apr 27, 2015

    3 pagesAP01

    Termination of appointment of Martin Terence Alan Purvis as a director on Apr 27, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Martin Terence Alan Purvis as a director on Sep 14, 2014

    3 pagesAP01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Mark David Peters as a director on Sep 14, 2014

    1 pagesTM01

    Appointment of Gavin Russell as a director

    3 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 41,200,000
    SH01

    Who are the officers of ARMPLEDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    RUSSELL, Gavin
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    United KingdomBritish188396180003
    BARTLETT, Paul Eugene
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    Secretary
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    British54206450002
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    PRIEST, Gerard
    9 Heightside Avenue
    Newchurch
    BB4 9HA Rossendale
    Lancashire
    Secretary
    9 Heightside Avenue
    Newchurch
    BB4 9HA Rossendale
    Lancashire
    British5896620001
    ASTIN, Andrew Robert
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritish200138200001
    BANCROFT, Paul Andrew
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    Director
    40 Cleveland Road
    Southwoodford
    E18 2AL London
    EnglandBritish99625640001
    BENNETT, William Keith
    11 Dovedale Drive
    BB12 8XD Burnley
    Lancashire
    Director
    11 Dovedale Drive
    BB12 8XD Burnley
    Lancashire
    British9478320001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BLYTH CURRIE, James Michael
    The Old Rectory
    Upper Woolhampton
    RG7 5TA Reading
    Berks
    Director
    The Old Rectory
    Upper Woolhampton
    RG7 5TA Reading
    Berks
    British9478340001
    DAUPHIN, Elke Elisabeth
    8 Garten Strasse
    Offenhausen
    91238 Beinurnberg
    Germany
    Director
    8 Garten Strasse
    Offenhausen
    91238 Beinurnberg
    Germany
    GermanyGerman48647560001
    DAUPHIN, Friedrich Wilhelm
    8 Garten Strasse
    Offenhausen
    91238 Bei Nurnberg
    Germany
    Director
    8 Garten Strasse
    Offenhausen
    91238 Bei Nurnberg
    Germany
    GermanyGerman48647660001
    DOWDY, Peter
    58 Cam Wood Fold
    Clayton Le Woods
    PR6 7SD Chorley
    Lancashire
    Director
    58 Cam Wood Fold
    Clayton Le Woods
    PR6 7SD Chorley
    Lancashire
    British65607580001
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    GOODMAN, David Hugh
    81 Wentworth Road
    Golders Green
    NW11 0RH London
    Director
    81 Wentworth Road
    Golders Green
    NW11 0RH London
    British69867560001
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish197650570001
    HOWARD, Claire Lucie Mary
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    Director
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    British54519060001
    KNIGHT, Dawn Elizabeth
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    Director
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    British19935890001
    LEADILL, Stuart Kenneth
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish36282500001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Director
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    MCGLONE, Roy Vickers
    11 Pearces Orchard
    Fairmile
    RG9 2LF Henley-On-Thames
    Oxfordshire
    Director
    11 Pearces Orchard
    Fairmile
    RG9 2LF Henley-On-Thames
    Oxfordshire
    British45248290001
    MORDLOCK, Charles Anthony
    2 Swallowfields
    BB1 8NR Blackburn
    Lancashire
    Director
    2 Swallowfields
    BB1 8NR Blackburn
    Lancashire
    British50000830001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish192348430001
    PRIEST, Gerard
    9 Heightside Avenue
    Newchurch
    BB4 9HA Rossendale
    Lancashire
    Director
    9 Heightside Avenue
    Newchurch
    BB4 9HA Rossendale
    Lancashire
    British5896620001
    PRYCE, Colin Michael
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Director
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    EnglandBritish,Jamaican67971010001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish7901050001
    SIMPSON, Paul Michael
    Church Barn
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Church Barn
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    United KingdomBritish71575390001
    TREVENA, Fredrick Donald
    9 Nevy Fold Avenue
    Horwich
    BL6 6QG Bolton
    Lancashire
    Director
    9 Nevy Fold Avenue
    Horwich
    BL6 6QG Bolton
    Lancashire
    British11079520001
    WADDICOR, Alec
    North Dean
    Black Beck Woods Storrs
    LA23 Bowness On Windermere
    Cumbria
    Director
    North Dean
    Black Beck Woods Storrs
    LA23 Bowness On Windermere
    Cumbria
    British62591020001

    Does ARMPLEDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 15, 1986
    Delivered On May 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings in peto street, blackburn, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1986Registration of a charge
    Legal charge
    Created On Dec 28, 1984
    Delivered On Dec 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the northerly side of mayfield street, blackburn.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1984Registration of a charge

    Does ARMPLEDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Commencement of winding up
    Nov 07, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0