Company Information for H. ARMSTRONG LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
03087074
Private Limited Company
Liquidation |
Company Name | |
---|---|
H. ARMSTRONG LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA6 | |
Company Number | 03087074 | |
---|---|---|
Company ID Number | 03087074 | |
Date formed | 1995-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 14:47:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H. ARMSTRONG PTY LIMITED | VIC 3196 | Active | Company formed on the 2017-02-01 | |
H. ARMSTRONG LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOYCE ARMSTRONG |
||
HAROLD ARMSTRONG |
||
JOYCE ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ASSOCIATION OF COMMUNITY COMPLEMENTARY THERAPISTS | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM Unit 22 Whitesyke Longtown Cumbria CA6 5TR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ARMSTRONG / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ARMSTRONG / 21/07/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-17 |
Resolutions for Winding-up | 2019-07-17 |
Notices to Creditors | 2019-07-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.72 | 9 |
MortgagesNumMortOutstanding | 1.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16100 - Sawmilling and planing of wood
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 H. ARMSTRONG LIMITED
H. ARMSTRONG LIMITED owns 1 domain names.
sawmillsolutions.co.uk
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as H. ARMSTRONG LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | H. ARMSTRONG LIMITED | Event Date | 2019-07-17 |
Notice is hereby given that creditors of the Company are required, on or before 30 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP . If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Daryl Warwick (IP Number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP Number 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS Date of Appointment of Liquidators: 12 July 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H. ARMSTRONG LIMITED | Event Date | 2019-07-12 |
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H. ARMSTRONG LIMITED | Event Date | 2019-07-12 |
Written Resolutions were passed on 12 July 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Daryl Warwick (IP Number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP Number 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS Date of Appointment of Liquidators: 12 July 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Mr H Armstrong - Director : | |||
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. |