Company Information for ARMISTEAD SHELF CO LTD
ORRELL MOUNT, ORRELL MOUNT, BOOTLE, MERSEYSIDE, L20 6NS,
|
Company Registration Number
08117609
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ARMISTEAD SHELF CO LTD | ||||
Legal Registered Office | ||||
ORRELL MOUNT ORRELL MOUNT BOOTLE MERSEYSIDE L20 6NS Other companies in L3 | ||||
Previous Names | ||||
|
Company Number | 08117609 | |
---|---|---|
Company ID Number | 08117609 | |
Date formed | 2012-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2014-06-06 | |
Return next due | 2017-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-18 23:08:52 |
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 via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Ground Floor North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Mersetside L33 7UY England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Cotton House Old Hall St Liverpool Merseyside L3 9TX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TOBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCBAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT KNEALE | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIP PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKENZIE JACK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM 89 South Ferry Quay Liverpool L3 4EW England | |
RES15 | CHANGE OF NAME 03/10/2013 | |
CERTNM | Company name changed green deal manager eco solutions LTD\certificate issued on 04/10/13 | |
RES15 | CHANGE OF NAME 09/08/2013 | |
CERTNM | Company name changed armistead energy solutions LIMITED\certificate issued on 12/08/13 | |
CH01 | Director's details changed for Mr Kenneth Robert Keale on 2013-07-31 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MCKENZIE JACK | |
AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL BISHOP | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP PEARSON | |
SH01 | 06/06/13 STATEMENT OF CAPITAL GBP 12 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES TOBIN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-06-25 | £ 68,433 |
---|
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 ARMISTEAD SHELF CO LTD
Called Up Share Capital | 2012-06-25 | £ 24 |
---|---|---|
Cash Bank In Hand | 2012-06-25 | £ 16,152 |
Current Assets | 2012-06-25 | £ 16,152 |
Shareholder Funds | 2012-06-25 | £ 52,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ARMISTEAD SHELF CO LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ARMISTEAD SHELF CO LTD | Event Date | 2015-12-21 |
In the Liverpool District Registry case number 853 Liquidator appointed: N Bebbington Tribunal Room 3 , Wrexham Tribunal Court , 1 Rhyd-Broughton Lane , Wrexham , LL13 7YP , telephone: 0151 666 0220 : | |||
Initiating party | IAN JOSEPH BETTS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARMISTEAD SHELF CO LTD | Event Date | 2015-11-24 |
In the Liverpool County Court case number 853 A Petition to wind up the above-named Company of Armistead House, Orrell Mount, Bootle, Merseyside L2 2BX , presented on 24 November 2015 by IAN JOSEPH BETTS , Pen Bron Wiski, Rhes-y-Cae Road, Hendre, Mold, Flintshire, North Wales CH7 5QW , claiming to be a Creditor of the Company, will be heard at Liverpool County Court, Vernon Street, Liverpool, Merseyside, L2 2BX on 21 December 2015 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 1600 hours on 18 December 2015 . 24 November 2015 : | |||
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. |