Company Information for ARMS SECURITY LIMITED
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
05528860
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARMS SECURITY LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in WC1N | |
Company Number | 05528860 | |
---|---|---|
Company ID Number | 05528860 | |
Date formed | 2005-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 14:06:38 |
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 | ||
---|---|---|---|---|
ARMS SECURITY CORPORATION LIMITED | SECURITY HOUSE 2 SAMSON STREET ROCHDALE LANCASHIRE OL16 2XW | Dissolved | Company formed on the 2012-10-25 | |
ARMS SECURITY CO., LIMITED | Dissolved | Company formed on the 2007-11-06 | ||
ARMS SECURITY SERVICES LIMITED | 15 Hollies Lane Salford M5 3GX | Active - Proposal to Strike off | Company formed on the 2021-07-05 | |
ARMS SECURITY LTD | 57 CATHARINE CLOSE CHAFFORD HUNDRED GRAYS RM16 6QH | Active | Company formed on the 2024-03-21 |
Officer | Role | Date Appointed |
---|---|---|
NICOLE LAWRENCE |
||
NICOLE LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEKODIMOS WENDEMU |
Company Secretary | ||
NEKODIMOS WENDEMU |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM 27 Old Gloucester Road Holborn London WC1N 3AX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055288600001 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
ANNOTATION | Clarification | |
RP04 |
| |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-09-02 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NEKODIMOS WENDEMU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEKODIMOS WENDEMU | |
AP03 | Appointment of Mrs Nicole Lawrence as company secretary | |
AP01 | DIRECTOR APPOINTED MRS LAWRENCE NICOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
AR01 | 02/09/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED NEKODIMOS WENDEMU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
AP03 | SECRETARY APPOINTED NEKODIMOS WENDEMU | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
AR01 | 02/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 05/08/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 05/08/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Meetings of Creditors | 2017-02-15 |
Petitions to Wind Up (Companies) | 2017-01-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC |
Creditors Due Within One Year | 2011-09-01 | £ 44,458 |
---|
Creditors and other liabilities
|
|
|
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 ARMS SECURITY LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 18,875 |
Current Assets | 2011-09-01 | £ 35,163 |
Debtors | 2011-09-01 | £ 16,288 |
Fixed Assets | 2011-09-01 | £ 11,117 |
Shareholder Funds | 2011-09-01 | £ 1,822 |
Tangible Fixed Assets | 2011-09-01 | £ 11,117 |
Debtors and other cash assets
ARMS SECURITY LIMITED owns 11 domain names.
simspix.co.uk simstopia.co.uk unitedarmssecurity.co.uk londonsecurityguard.co.uk retailsecurityguard.co.uk armssecurity.co.uk securitycroydon.co.uk securityguarddogslondon.co.uk securityguardservices.co.uk securityguardsinlondon.co.uk securitylocal.co.uk
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as ARMS SECURITY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARMS SECURITY LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Natalie Simpson. Ag GF120409 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARMS SECURITY LIMITED | Event Date | 2017-02-24 |
Notice is hereby given that on 24 February 2017 the following resolutions were passed: That the Company be wound up voluntarily and that Robert Neil Dymond and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 10430 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Natalie Simpson. Nicole Lawrence , Director : Ag GF120409 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARMS SECURITY LIMITED | Event Date | 2017-02-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 24 February 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Natalie Simpson, Tel: 0114 2356780 Ag FF111412 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARMS SECURITY LIMITED | Event Date | 2016-11-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7907 A Petition to wind up the above-named Company, Registration Number 05528860, of ,27 Old Gloucester Road, Holborn, London, WC1N 3AX, presented on 30 November 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 January 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2017 . | |||
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. |