Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMFIBRE LIMITED
Company Information for

ARMFIBRE LIMITED

1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
00944283
Private Limited Company
Liquidation

Company Overview

About Armfibre Ltd
ARMFIBRE LIMITED was founded on 1968-12-16 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Armfibre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARMFIBRE LIMITED
 
Legal Registered Office
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in MK45
 
Filing Information
Company Number 00944283
Company ID Number 00944283
Date formed 1968-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2019-09-11 17:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMFIBRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY PAYROLL SERVICES LIMITED   SKM ACCOUNTANTS (NORTH WEST) LIMITED
Is this data useful to you?
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.

Company Officers of ARMFIBRE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ANTHONY GROSSI
Company Secretary 2007-03-30
PHIL GEORGE DRYBURGH
Director 2007-03-30
STEVEN ANTHONY GROSSI
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY BROWN
Company Secretary 1990-12-28 2007-03-30
PHILIP EDWARD BALL
Director 1990-12-28 2007-03-30
GAVIN FAGAN BROWN
Director 1990-12-28 2007-03-30
GAVIN PHILIP BROWN
Director 2004-06-01 2007-03-30
MARGARET MARY BROWN
Director 1990-12-28 2007-03-30
NIGEL ROBERT FLETCHER
Director 2004-06-01 2007-03-30
PETER MARSH
Director 1992-04-21 2004-12-31
NEIL STEVEN APPLETON
Director 2004-06-01 2004-11-30
CHRISTOPHER JOHN ARMSTRONG
Director 1990-12-28 1994-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL GEORGE DRYBURGH CARLINGNOSE HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
PHIL GEORGE DRYBURGH W.L.CUNLIFFE(SOUTHPORT)LIMITED Director 2009-02-10 CURRENT 1962-11-14 In Administration/Administrative Receiver
PHIL GEORGE DRYBURGH CARLINGNOSE LIMITED Director 1990-05-29 CURRENT 1990-01-25 Active - Proposal to Strike off
STEVEN ANTHONY GROSSI CARLINGNOSE HOLDINGS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
STEVEN ANTHONY GROSSI W.L.CUNLIFFE(SOUTHPORT)LIMITED Director 2009-02-10 CURRENT 1962-11-14 In Administration/Administrative Receiver
STEVEN ANTHONY GROSSI CARLINGNOSE LIMITED Director 1999-04-27 CURRENT 1990-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 1 Winckley Court Chapel Street Preston PR1 8BU
2018-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2017-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-10
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Unit 7 Kenneth Way, Wilstead Industrial Park Wilstead Bedford MK45 3PD
2016-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-264.20STATEMENT OF AFFAIRS/4.19
2016-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-264.20STATEMENT OF AFFAIRS/4.19
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 7500
2015-12-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 7500
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009442830004
2014-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 7500
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-12-14AR0110/12/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-12-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-12-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/10 FROM C/O Production Glassfibre Shortenbrook Way Altham Industrial Park Altham Accrington Lancs BB5 5YJ
2010-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2010-01-28AR0119/12/09 ANNUAL RETURN FULL LIST
2009-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/08
2008-12-19363aReturn made up to 19/12/08; full list of members
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-15225ACC. REF. DATE EXTENDED FROM 30/03/08 TO 31/05/08
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: DROVE ROAD EVERTON SANDY BEDS SG19 2HX
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/03/07
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-14288bDIRECTOR RESIGNED
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-03288bDIRECTOR RESIGNED
2005-02-03363(288)DIRECTOR RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-03363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-16AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to ARMFIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-10-24
Appointment of Liquidators2016-07-21
Resolutions for Winding-up2016-07-21
Meetings of Creditors2016-07-01
Fines / Sanctions
No fines or sanctions have been issued against ARMFIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-28 Satisfied IGF INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2002-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1981-05-06 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-03-30
Annual Accounts
2006-04-30

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 ARMFIBRE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ARMFIBRE LIMITED

ARMFIBRE LIMITED has registered 1 patents

GB2283032 ,

Domain Names

ARMFIBRE LIMITED owns 1 domain names.

armfibre.co.uk  

Trademarks
We have not found any records of ARMFIBRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMFIBRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ARMFIBRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMFIBRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyARMFIBRE LIMITEDEvent Date2016-10-19
Principal Trading Address: (Formerly) Unit 7 Kenneth Way, Wilstead Industrial Park, Wilstead, MK45 3PD Ian McCulloch (IP No 18532) and Dean Watson (IP No 009661) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 11 July 2016. The Joint Liquidators intend to declare a first and final dividend to non-preferential creditors of the Company who, not already having done so, are required on or before the 25 November 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ashley Horsfall by email at ashley.horsfall@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARMFIBRE LIMITEDEvent Date2016-07-11
Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARMFIBRE LIMITEDEvent Date2016-07-11
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 11 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos. 18532 and 009661), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by e-mail at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. Steve Grossi , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARMFIBRE LIMITEDEvent Date2016-06-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the office of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 11 July 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 8 July 2016. A list of the names and addresses of the Companys creditors may be inspected free of charge, at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joseph Allen of Begbies Traynor (Central) LLP, by email at joseph.allen@begbies-traynor.com, or by telephone on 01772 202000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMFIBRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMFIBRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.