Dissolved
Dissolved 2015-01-17
Company Information for FORTRESS ARCHITECTURAL SYSTEMS LLP
NEWCASTLE UPON TYNE, TYNE AND WEAR, NE15,
|
Company Registration Number
OC308681
Limited Liability Partnership
Dissolved Dissolved 2015-01-17 |
Company Name | |
---|---|
FORTRESS ARCHITECTURAL SYSTEMS LLP | |
Legal Registered Office | |
NEWCASTLE UPON TYNE TYNE AND WEAR | |
Company Number | OC308681 | |
---|---|---|
Date formed | 2004-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 09:38:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN GREENWOOD |
||
NEVILLE BOYD RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORTRESS ARCHITECTURAL LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
BARRY JOHN ARMSTRONG |
Limited Liability Partnership (LLP) Member | ||
DAVID HOUSE |
Limited Liability Partnership (LLP) Member | ||
ALAN HUTCHINSON |
Limited Liability Partnership (LLP) Member | ||
PAUL READMAN |
Limited Liability Partnership (LLP) Member | ||
STEPHEN TAIT |
Limited Liability Partnership (LLP) Member | ||
STEVEN BOLTON |
Limited Liability Partnership (LLP) Member | ||
SUSAN HUTCHINSON |
Limited Liability Partnership (LLP) Member | ||
IAN HUTCHINSON |
Limited Liability Partnership (LLP) Designated Member | ||
CEFYN DAVID LEADBITTER |
Limited Liability Partnership (LLP) Member | ||
ANGUS RICHARDSON |
Limited Liability Partnership (LLP) Member | ||
JAMES IAN FORD |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRESS MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-30 | CURRENT | 2009-10-26 | Dissolved 2014-03-04 | |
FORTRESS MARKETING LLP | Limited Liability Partnership (LLP) Designated Member | 2009-11-02 | CURRENT | 2009-10-26 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 17/01/2015 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL READMAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/07/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/07/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN HUTCHINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID HOUSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FORTRESS ARCHITECTURAL LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN TAIT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BARRY ARMSTRONG | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 17/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 8 EAST CLIFF ROAD SPECTRUM BUSINESS PARK SEAHAM COUNTY DURHAM SR7 7PS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/07/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORTRESS ARCHITECTURAL LIMITED / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN TAIT / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL READMAN / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN HUTCHINSON / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HOUSE / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN BOLTON / 02/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BARRY JOHN ARMSTRONG / 02/10/2009 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN BOLTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN HUTCHINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN HUTCHINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CEFYN LEADBITTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANGUS RICHARDSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 25/07/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
LLAP01 | LLP MEMBER APPOINTED DAVID HOUSE | |
LLP363 | ANNUAL RETURN MADE UP TO 25/07/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM UNIT 8 EAST CLIFF ROAD DAWDON BUSINESS PARK SEAHAM DURHAM SR7 7PS | |
LLP288a | LLP MEMBER APPOINTED BARRY JOHN ARMSTRONG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 25/07/08 | |
LLP288b | MEMBER RESIGNED JAMES FORD | |
LLP288a | LLP MEMBER APPOINTED STEPHEN TAIT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 25/07/07 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 16/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 16/07/05 |
Meetings of Creditors | 2012-02-07 |
Appointment of Administrators | 2012-01-24 |
Petitions to Wind Up (Companies) | 2012-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
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 FORTRESS ARCHITECTURAL SYSTEMS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as FORTRESS ARCHITECTURAL SYSTEMS LLP are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089099 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FORTRESS ARCHITECTURAL SYSTEMS LLP | Event Date | 2012-02-01 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0049 Notice is hereby given by Gordon Smythe Goldie and Allan David Kelly (IP Nos 5799 and 9156), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (tel: 0191 285 0321, E-mail: recovery@taitwalker.co.uk), that a Meeting of Creditors of the above-named LLP is to be held at the Newcastle Marriott Hotel, Gosforth Park, Newcastle upon Tyne NE3 5HN on 17 February 2012 at 10.30 am . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 and to approve pre appointment remuneration and costs. A proxy form should be completed and returned to us by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote at the Meeting you must give to us, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. Date of Appointment: 18 January 2012. (tel: 0191 285 0321, E-mail: recovery@taitwalker.co.uk) Gordon Smythe Goldie and Allan David Kelly , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FORTRESS ARCHITECTURAL SYSTEMS LLP | Event Date | 2012-01-18 |
In the High Court Newcastle Upon Tyne District Registry case number 0049 Gordon S Goldie and Allan D Kelly (IP Nos 5799 and 9156 ), both of Tait Walker Advisory Services LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS Further details contact: Chris Lott, email: recovery@taitwalker.co.uk Tel: 0191 285 0321 : | |||
Initiating party | HEWDEN STUART LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FORTRESS ARCHITECTURAL SYSTEMS LLP | Event Date | 2011-12-19 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2566 A petition to wind up the above-named Company presented on 19 December 2011 by HEWDEN STUART LIMITED , claiming to be a Creditor of the Company of 8 East Cliff Road, Spectrum Business Park, Seaham, County Durham SR7 7PS will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 6 February 2012 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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 3 February 2012 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref PCS/102549.) : | |||
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. |