Company Information for DAVIDAARMSTRONG LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
07199382
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVIDAARMSTRONG LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in LS10 | |
Company Number | 07199382 | |
---|---|---|
Company ID Number | 07199382 | |
Date formed | 2010-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 23/03/2013 | |
Return next due | 20/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:03:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 20/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 15 ELMTON CLOSE LEEDS WEST YORKSHIRE LS10 3UD UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-04-04 |
Appointment of Liquidators | 2015-11-10 |
Petitions to Wind Up (Companies) | 2015-01-21 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
Provisions For Liabilities Charges | 2012-03-31 | £ 25 |
---|---|---|
Provisions For Liabilities Charges | 2011-03-31 | £ 51 |
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 DAVIDAARMSTRONG LIMITED
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-03-31 | £ 8,936 |
Cash Bank In Hand | 2011-03-31 | £ 10,541 |
Current Assets | 2012-03-31 | £ 8,936 |
Current Assets | 2011-03-31 | £ 11,381 |
Debtors | 2011-03-31 | £ 840 |
Fixed Assets | 2012-03-31 | £ 127 |
Fixed Assets | 2011-03-31 | £ 253 |
Shareholder Funds | 2012-03-31 | £ 954 |
Shareholder Funds | 2011-03-31 | £ 799 |
Tangible Fixed Assets | 2012-03-31 | £ 127 |
Tangible Fixed Assets | 2011-03-31 | £ 253 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as DAVIDAARMSTRONG LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | DAVIDAARMSTRONG LIMITED | Event Date | 2017-03-30 |
In the County Court at Leeds case number 253 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 18 April 2017 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 21 October 2015. Office Holder details: Kevin Goldfarb, (IP No. 8858), of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Frank Turnbull, Email: frank.turnbull@griffins.net Ag GF123805 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVIDAARMSTRONG LIMITED | Event Date | 2015-10-21 |
In the Leeds County Court case number 253 Principal Trading Address: 15 Elmton Close, Leeds, LS10 3UD Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , has been appointed to the Company by the Secretary of State on 21 October 2015 . Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: Email: raymond.khan@griffins.net Tel: 020 7554 9600 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAVIDAARMSTRONG LIMITED | Event Date | 2014-12-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8812 A Petition to wind up the above-named Company, Registration Number 07199382, of 15 Elmton Close, Leeds, West Yorkshire, United Kingdom, LS10 3UD, presented on 4 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , 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 30 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAVIDAARMSTRONG LIMITED | Event Date | 2014-04-08 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-02-22 | |
Notice is hereby given that on 15 February 2011 a Petition was presented to the Sheriff of Glasgow & Strathkelvin at Glasgow by Ellipsis Books Limited, a Company incorporated under the Companies Acts and having its registered office at Fourth Floor, 151 West George Street, Glasgow, Scotland G2 2JJ (the Company) craving the Court inter alia that the Company be wound up by the Court, that an Interim Liquidator be appointed and that a Provisional Liquidator be appointed in the meantime; in which Petition the Sheriff by Interlocutor dated 15 February 2011 (Firstly) appointed the Petition to be intimated, served and advertised as craved and allowed any party claiming an interest if they intend to show cause why the Petition should not be granted to lodge Answers thereto with the Sheriff Clerk at Glasgow Sheriff Court within eight days after intimation, service and advertisement; and (Secondly) appointed Blair Carnegie Nimmo, Insolvency Practitioner, KPMG, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG to be the provisional liquidator of the Company with the powers specified in paragraphs 4 and 5 of Part 2, and all of Part 3, of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. Gillian Murray Anderson Strathern, 24 Blythswood Square, Glasgow G2 4BG Agent for the Petitioners | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HEATH BUILDING SERVICES UK LIMITED | Event Date | 2010-02-22 |
In the Birmingham District Registry case number 6519 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. : | |||
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. |