ARMPLEDGE LIMITED
Overview
| Company Name | ARMPLEDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01594306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARMPLEDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAUPHIN INTERNATIONAL LIMITED | Mar 11, 1982 | Mar 11, 1982 |
| SILLWING LIMITED | Oct 29, 1981 | Oct 29, 1981 |
What are the latest accounts for ARMPLEDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ARMPLEDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Director's details changed for Gavin Russell on Sep 03, 2017 | 3 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 06, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Director's details changed for Gavin Russell on Dec 01, 2015 | 3 pages | CH01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Andrew Robert Astin as a director on Aug 04, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Healy as a director on Aug 03, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Christopher William Healy as a director on Apr 27, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Terence Alan Purvis as a director on Apr 27, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Martin Terence Alan Purvis as a director on Sep 14, 2014 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Mark David Peters as a director on Sep 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Gavin Russell as a director | 3 pages | AP01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ARMPLEDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 67896020002 | |||||||
| RUSSELL, Gavin | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | United Kingdom | British | 188396180003 | |||||
| BARTLETT, Paul Eugene | Secretary | Flat 3 Stable Mews Hillside Road AL1 3QR St Albans Hertfordshire | British | 54206450002 | ||||||
| MCDONALD, Ross Edward | Secretary | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| PRIEST, Gerard | Secretary | 9 Heightside Avenue Newchurch BB4 9HA Rossendale Lancashire | British | 5896620001 | ||||||
| ASTIN, Andrew Robert | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | England | British | 200138200001 | |||||
| BANCROFT, Paul Andrew | Director | 40 Cleveland Road Southwoodford E18 2AL London | England | British | 99625640001 | |||||
| BENNETT, William Keith | Director | 11 Dovedale Drive BB12 8XD Burnley Lancashire | British | 9478320001 | ||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BLYTH CURRIE, James Michael | Director | The Old Rectory Upper Woolhampton RG7 5TA Reading Berks | British | 9478340001 | ||||||
| DAUPHIN, Elke Elisabeth | Director | 8 Garten Strasse Offenhausen 91238 Beinurnberg Germany | Germany | German | 48647560001 | |||||
| DAUPHIN, Friedrich Wilhelm | Director | 8 Garten Strasse Offenhausen 91238 Bei Nurnberg Germany | Germany | German | 48647660001 | |||||
| DOWDY, Peter | Director | 58 Cam Wood Fold Clayton Le Woods PR6 7SD Chorley Lancashire | British | 65607580001 | ||||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| GOODMAN, David Hugh | Director | 81 Wentworth Road Golders Green NW11 0RH London | British | 69867560001 | ||||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| HOWARD, Claire Lucie Mary | Director | Norsebury Cottage Winchester Road Micheldever SO21 3DG Winchester Hampshire | British | 54519060001 | ||||||
| KNIGHT, Dawn Elizabeth | Director | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCDONALD, Ross Edward | Director | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| MCGLONE, Roy Vickers | Director | 11 Pearces Orchard Fairmile RG9 2LF Henley-On-Thames Oxfordshire | British | 45248290001 | ||||||
| MORDLOCK, Charles Anthony | Director | 2 Swallowfields BB1 8NR Blackburn Lancashire | British | 50000830001 | ||||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 192348430001 | |||||
| PRIEST, Gerard | Director | 9 Heightside Avenue Newchurch BB4 9HA Rossendale Lancashire | British | 5896620001 | ||||||
| PRYCE, Colin Michael | Director | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| SIMPSON, Paul Michael | Director | Church Barn Hawling GL54 5TA Cheltenham Gloucestershire | United Kingdom | British | 71575390001 | |||||
| TREVENA, Fredrick Donald | Director | 9 Nevy Fold Avenue Horwich BL6 6QG Bolton Lancashire | British | 11079520001 | ||||||
| WADDICOR, Alec | Director | North Dean Black Beck Woods Storrs LA23 Bowness On Windermere Cumbria | British | 62591020001 |
Does ARMPLEDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ARMPLEDGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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