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

ARMADA TUBE LIMITED

C12 Marquis Court, Marquisway, Team Valley, GATESHEAD, NE11 0RU,
Company Registration Number
02657922
Private Limited Company
Liquidation

Company Overview

About Armada Tube Ltd
ARMADA TUBE LIMITED was founded on 1991-10-28 and has its registered office in Team Valley. The organisation's status is listed as "Liquidation". Armada Tube Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARMADA TUBE LIMITED
 
Legal Registered Office
C12 Marquis Court
Marquisway
Team Valley
GATESHEAD
NE11 0RU
Other companies in PL15
 
Previous Names
ARMADA TUBE & STEEL (SW) LIMITED09/11/2006
Filing Information
Company Number 02657922
Company ID Number 02657922
Date formed 1991-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB557732514  
Last Datalog update: 2022-08-12 16:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMADA TUBE 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.
Companies with same name ARMADA TUBE LIMITED
The following companies were found which have the same name as ARMADA TUBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARMADA TUBE LIMITED Unknown

Company Officers of ARMADA TUBE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND WHITEHOUSE
Company Secretary 1991-12-04
MARK WAYNE DOWNTON
Director 2017-06-01
DESMOND WHITEHOUSE
Director 1991-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WAYNE DOWNTON
Director 1991-12-04 2017-05-18
ADRIAN LESLIE COOPER
Director 2007-04-01 2014-03-31
STEPHEN JOHN MASTERSON
Director 2008-10-01 2014-03-31
DAVID GRAHAM BROWN
Director 1992-04-16 2007-03-29
STANLEY STUART BROWN
Director 1992-04-16 1994-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-28 1991-12-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-28 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND WHITEHOUSE ARMADA INDUSTRIAL LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
DESMOND WHITEHOUSE MAYFLOWER FABRICATIONS LIMITED Company Secretary 2003-01-01 CURRENT 1993-08-16 Dissolved 2015-09-22
DESMOND WHITEHOUSE NEWMARK PROJECTS LIMITED Company Secretary 2002-10-02 CURRENT 2001-02-13 Active
DESMOND WHITEHOUSE M.P.L. ENGINEERING LTD Company Secretary 2001-02-03 CURRENT 1999-06-29 Dissolved 2015-01-20
DESMOND WHITEHOUSE V.F.M. MANAGEMENT LTD. Company Secretary 2001-02-03 CURRENT 1997-09-01 Dissolved 2016-11-29
MARK WAYNE DOWNTON HANGRY LTD. Director 2018-05-22 CURRENT 2017-12-14 Active
MARK WAYNE DOWNTON SPARKWELL TAVERNS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Liquidation
MARK WAYNE DOWNTON ARMADA INDUSTRIAL LIMITED Director 2017-06-01 CURRENT 2007-03-01 Liquidation
MARK WAYNE DOWNTON TREBY TAVERNS LTD Director 2017-06-01 CURRENT 2010-07-23 Liquidation
MARK WAYNE DOWNTON ARMADA GROUP (INT) LTD Director 2017-06-01 CURRENT 2011-11-25 Liquidation
MARK WAYNE DOWNTON TREBY FOOD AND DRINK LIMITED Director 2017-06-01 CURRENT 2015-09-26 Active - Proposal to Strike off
MARK WAYNE DOWNTON CHICK & PEA LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MARK WAYNE DOWNTON WDD LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-01-27
MARK WAYNE DOWNTON LANSON MANAGEMENT LTD Director 2010-12-02 CURRENT 2010-12-02 Active
MARK WAYNE DOWNTON ACE TUBULAR PRODUCTS LIMITED Director 2010-03-05 CURRENT 2008-10-24 Dissolved 2014-03-25
MARK WAYNE DOWNTON M.P.L. ENGINEERING LTD Director 1999-06-29 CURRENT 1999-06-29 Dissolved 2015-01-20
MARK WAYNE DOWNTON V.F.M. MANAGEMENT LTD. Director 1997-09-18 CURRENT 1997-09-01 Dissolved 2016-11-29
DESMOND WHITEHOUSE SPARKWELL TAVERNS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Liquidation
DESMOND WHITEHOUSE CHICK & PEA LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
DESMOND WHITEHOUSE TREBY FOOD AND DRINK LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active - Proposal to Strike off
DESMOND WHITEHOUSE MAYFLOWER FABRICATIONS LIMITED Director 2012-06-21 CURRENT 1993-08-16 Dissolved 2015-09-22
DESMOND WHITEHOUSE ARMADA GROUP (INT) LTD Director 2011-11-25 CURRENT 2011-11-25 Liquidation
DESMOND WHITEHOUSE LANSON MANAGEMENT LTD Director 2010-12-02 CURRENT 2010-12-02 Active
DESMOND WHITEHOUSE TREBY TAVERNS LTD Director 2010-07-23 CURRENT 2010-07-23 Liquidation
DESMOND WHITEHOUSE ACE TUBULAR PRODUCTS LIMITED Director 2010-03-05 CURRENT 2008-10-24 Dissolved 2014-03-25
DESMOND WHITEHOUSE ARMADA INDUSTRIAL LIMITED Director 2007-03-01 CURRENT 2007-03-01 Liquidation
DESMOND WHITEHOUSE NEWMARK PROJECTS LIMITED Director 2002-10-02 CURRENT 2001-02-13 Active
DESMOND WHITEHOUSE M.P.L. ENGINEERING LTD Director 1999-06-29 CURRENT 1999-06-29 Dissolved 2015-01-20
DESMOND WHITEHOUSE V.F.M. MANAGEMENT LTD. Director 1997-09-18 CURRENT 1997-09-01 Dissolved 2016-11-29

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
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-24
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-24
2019-03-26600Appointment of a voluntary liquidator
2019-01-25AM22Liquidation. Administration move to voluntary liquidation
2018-08-20AM10Administrator's progress report
2018-05-24AM07Liquidation creditors meeting
2018-04-12AM03Statement of administrator's proposal
2018-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026579220009
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Tube and Steel Service Centre Pennygillam Industrial Estate Launceston Cornwall PL15 7PY
2018-02-16AM01Appointment of an administrator
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579220010
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-12CVA4Notice of completion of voluntary arrangement
2017-11-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-26
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13AP01DIRECTOR APPOINTED MR MARK WAYNE DOWNTON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYNE DOWNTON
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 900200
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026579220009
2016-10-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-26
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 900200
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-26
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASTERSON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COOPER
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 900200
2013-11-05AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-21ANNOTATIONClarification
2013-10-15MEM/ARTSARTICLES OF ASSOCIATION
2013-10-15RES13PROV OF COMP MEM REVOKED 10/09/2012
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15RP04SECOND FILING WITH MUD 28/10/12 FOR FORM AR01
2013-10-15RP04SECOND FILING FOR FORM SH01
2013-05-08SH0108/05/12 STATEMENT OF CAPITAL GBP 900200
2012-12-20AR0128/10/12 FULL LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-20AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-10AR0128/10/11 FULL LIST
2011-11-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-10-24MISCSECTION 519
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-16AR0128/10/10 FULL LIST
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 28/10/2010
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-30AR0128/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MASTERSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE DOWNTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LESLIE COOPER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WHITEHOUSE / 29/10/2009
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED MR STEPHEN MASTERSON
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-30363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16288bDIRECTOR RESIGNED
2007-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-09CERTNMCOMPANY NAME CHANGED ARMADA TUBE & STEEL (SW) LIMITED CERTIFICATE ISSUED ON 09/11/06
2006-11-02363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/03
2003-11-05363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-06-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2000-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-30363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0211754 Active Licenced property: LOWLEY RD TUBE & STEEL SERVICE CENTRE PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON PENNYGILLAM INDUSTRIAL ESTATE GB PL15 7PY. Correspondance address: LOWLEY ROAD TUBE AND STEEL SERVICE CENTRE PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON PENNYGILLAM INDUSTRIAL ESTATE GB PL15 7PY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-29
Meetings o2018-04-04
Appointment of Administrators2018-02-09
Fines / Sanctions
No fines or sanctions have been issued against ARMADA TUBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-13 Outstanding TRIBULO LIMITED
LEGAL MORTGAGE 2010-12-10 Outstanding MARCEGAGLIA (UK) LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-02-06 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2007-08-06 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2007-04-05 Outstanding BARCLAYS BANK PLC
DEED OF DEBENTURE 2006-02-01 ALL of the property or undertaking has been released from charge SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
LEGAL MORTGAGE 2002-06-20 Satisfied MARK WAYNE DOWNTON, DESMOND WHITEHOUSE AND DAVID GRAHAM BROWN
LEGAL MORTGAGE 2002-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-04-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ARMADA TUBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMADA TUBE LIMITED
Trademarks
We have not found any records of ARMADA TUBE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARMADA TUBE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2011-01-19 GBP £1,537
Cornwall Council 2010-12-15 GBP £572
Cornwall Council 2010-12-08 GBP £962
Cornwall Council 2010-12-08 GBP £826
Cornwall Council 2010-10-20 GBP £904

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.

Outgoings
Business Rates/Property Tax
No properties were found where ARMADA TUBE 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 TypeAppointmen
Defending partyARMADA TUBE LIMITEDEvent Date2019-01-29
Name of Company: ARMADA TUBE LIMITED Company Number: 02657922 Nature of Business: Wholesale of metals and metal ores Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & W…
 
Initiating party Event TypeMeetings o
Defending partyARMADA TUBE LIMITEDEvent Date2018-04-04
 
Initiating party Event TypeAppointment of Administrators
Defending partyARMADA TUBE LIMITEDEvent Date2018-02-02
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry Names and Address of Administrators: Eric Walls (IP No. 9113 ) and Wayne Harrison (IP No. 9703 ) both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU : Further details contact: The Joint Administrators, Email: insolvency@ksagroup.co.uk . Alternative contact: Craig Harmon. Ag RF110552
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMADA TUBE 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 ARMADA TUBE 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.