Dissolved 2017-11-11
Company Information for ARMSTRONG CAVENDISH LTD
NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
08097065
Private Limited Company
Dissolved Dissolved 2017-11-11 |
Company Name | |
---|---|
ARMSTRONG CAVENDISH LTD | |
Legal Registered Office | |
NORWICH NORFOLK NR1 1BY Other companies in HA5 | |
Company Number | 08097065 | |
---|---|---|
Date formed | 2012-06-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD 262 UXBRIDGE ROAD PINNER HA5 4HS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN AARON RADFORD / 08/06/2014 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-14 |
Resolutions for Winding-up | 2016-04-11 |
Appointment of Liquidators | 2016-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
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 ARMSTRONG CAVENDISH LTD
Called Up Share Capital | 2013-06-30 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 239 |
Current Assets | 2013-06-30 | £ 4,653 |
Debtors | 2013-06-30 | £ 4,414 |
Fixed Assets | 2013-06-30 | £ 322 |
Shareholder Funds | 2013-06-30 | £ 279 |
Tangible Fixed Assets | 2013-06-30 | £ 322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ARMSTRONG CAVENDISH LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ARMSTRONG CAVENDISH LTD | Event Date | 2016-03-31 |
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 31 March 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact the Liquidator Tel: 01603 284284. Alternative contact: Rhys Calder | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARMSTRONG CAVENDISH LTD | Event Date | 2016-03-31 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : For further details contact the Liquidator Tel: 01603 284284. Alternative contact: Rhys Calder | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARMSTRONG CAVENDISH LTD | Event Date | 2016-03-31 |
Notice is hereby given that the Creditors of the above named Company are required on or before 06 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BOSTOCKS OF NUNEATON LIMITED | Event Date | 2010-03-15 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, we, Craig Povey and Kenneth Touhey of Heathcote House, 136 Hagley Road, Edgbaston, Birmingham B16 9PN give notice that we were appointed Joint Liquidators of Bostocks of Nuneaton Limited on 15 March 2010. Notice is hereby given that the creditors of the above named company, which is being wound up, are required, on or before 16 April 2010 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Joint Liquidator of the said Company, at Heathcote House, 136 Hagley Road, Edgbaston, Birmingham B16 9PN and, if so required by notice in writing from the Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement inviting creditors to prove their claims will be given. Craig Povey , Joint Liquidator : | |||
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. |