Liquidation
Company Information for ARMFIBRE LIMITED
1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
00944283
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARMFIBRE LIMITED | |
Legal Registered Office | |
1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in MK45 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ANTHONY GROSSI |
||
PHIL GEORGE DRYBURGH |
||
STEVEN ANTHONY GROSSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MARY BROWN |
Company Secretary | ||
PHILIP EDWARD BALL |
Director | ||
GAVIN FAGAN BROWN |
Director | ||
GAVIN PHILIP BROWN |
Director | ||
MARGARET MARY BROWN |
Director | ||
NIGEL ROBERT FLETCHER |
Director | ||
PETER MARSH |
Director | ||
NEIL STEVEN APPLETON |
Director | ||
CHRISTOPHER JOHN ARMSTRONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLINGNOSE HOLDINGS LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
W.L.CUNLIFFE(SOUTHPORT)LIMITED | Director | 2009-02-10 | CURRENT | 1962-11-14 | In Administration/Administrative Receiver | |
CARLINGNOSE LIMITED | Director | 1990-05-29 | CURRENT | 1990-01-25 | Active - Proposal to Strike off | |
CARLINGNOSE HOLDINGS LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
W.L.CUNLIFFE(SOUTHPORT)LIMITED | Director | 2009-02-10 | CURRENT | 1962-11-14 | In Administration/Administrative Receiver | |
CARLINGNOSE LIMITED | Director | 1999-04-27 | CURRENT | 1990-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 1 Winckley Court Chapel Street Preston PR1 8BU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM Unit 7 Kenneth Way, Wilstead Industrial Park Wilstead Bedford MK45 3PD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009442830004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/10 FROM C/O Production Glassfibre Shortenbrook Way Altham Industrial Park Altham Accrington Lancs BB5 5YJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/08 | |
363a | Return made up to 19/12/08; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/03/08 TO 31/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: DROVE ROAD EVERTON SANDY BEDS SG19 2HX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 |
Notice of Intended Dividends | 2016-10-24 |
Appointment of Liquidators | 2016-07-21 |
Resolutions for Winding-up | 2016-07-21 |
Meetings of Creditors | 2016-07-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
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
ARMFIBRE LIMITED owns 1 domain names.
armfibre.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ARMFIBRE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ARMFIBRE LIMITED | Event Date | 2016-10-19 |
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 Type | Appointment of Liquidators | |
Defending party | ARMFIBRE LIMITED | Event Date | 2016-07-11 |
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 Type | Resolutions for Winding-up | |
Defending party | ARMFIBRE LIMITED | Event Date | 2016-07-11 |
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 Type | Meetings of Creditors | |
Defending party | ARMFIBRE LIMITED | Event Date | 2016-06-24 |
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 | |||
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. |