ARMADA INDUSTRIAL LIMITED

Register to unlock more data on OkredoRegister

ARMADA INDUSTRIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06133246

Incorporation date

01/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

CASTLE HILL INSOLVENCY, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon10/09/2025
Final Gazette dissolved following liquidation
dot icon10/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2025
Liquidators' statement of receipts and payments to 2024-12-30
dot icon05/03/2024
Liquidators' statement of receipts and payments to 2023-12-30
dot icon03/03/2023
Liquidators' statement of receipts and payments to 2022-12-30
dot icon14/03/2022
Liquidators' statement of receipts and payments to 2021-12-30
dot icon02/06/2021
Registered office address changed from C/O Castle Hill Insolvency 10 Orchard Court, Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL England to 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 2021-06-02
dot icon15/02/2021
Resolutions
dot icon04/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/02/2021
Registered office address changed from The Tube & Steel Centre, Lowley Road, Pennygillam Industrial Estate, Launceston Cornwall PL15 7PY to C/O Castle Hill Insolvency 10 Orchard Court, Heron Road Sowton Industrial Estate Exeter Devon EX2 7LL on 2021-02-02
dot icon27/01/2021
Appointment of a voluntary liquidator
dot icon27/01/2021
Statement of affairs
dot icon15/12/2020
Satisfaction of charge 3 in full
dot icon15/12/2020
Satisfaction of charge 2 in full
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon16/09/2020
Termination of appointment of Mark Wayne Downton as a director on 2020-02-21
dot icon16/09/2020
Cessation of Mark Wayne Downton as a person with significant control on 2020-02-21
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/11/2018
Change of details for Mr Desmon Whitehouse as a person with significant control on 2018-10-04
dot icon12/11/2018
Director's details changed for Mr Desmond Whitehouse on 2018-10-04
dot icon07/11/2018
Resolutions
dot icon01/11/2018
Change of details for Mr Desmon Whitehouse as a person with significant control on 2018-10-29
dot icon01/11/2018
Director's details changed for Mr Desmond Whitehouse on 2018-10-29
dot icon12/09/2018
Second filing of Confirmation Statement dated 01/03/2018
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon28/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Registration of charge 061332460004, created on 2018-02-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Appointment of Mr Mark Wayne Downton as a director on 2017-06-01
dot icon18/05/2017
Termination of appointment of Mark Wayne Downton as a director on 2017-05-18
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon20/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Desmond Whitehouse on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Mark Wayne Downton on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Mr Desmond Whitehouse on 2010-03-01
dot icon09/04/2009
Statement of affairs
dot icon08/04/2009
Capitals not rolled up
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-09-30
dot icon11/11/2008
Ad 23/10/08\gbp si 72@1=72\gbp ic 32/104\
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/06/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon04/05/2007
Statement of affairs
dot icon02/05/2007
Ad 29/03/07--------- £ si 67@1=67 £ ic 33/100
dot icon12/04/2007
Resolutions
dot icon05/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Certificate of change of name
dot icon08/03/2007
Ad 01/03/07--------- £ si 32@1=32 £ ic 1/33
dot icon07/03/2007
Registered office changed on 07/03/07 from: woodwater house pynes hill exeter EX2 5WR
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon05/03/2007
New secretary appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
31/08/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Desmond
Director
01/03/2007 - Present
40
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/03/2007 - 05/03/2007
41
MICHELMORES DIRECTORS LIMITED
Corporate Director
01/03/2007 - 05/03/2007
84
Downton, Mark Wayne
Director
01/03/2007 - 18/05/2017
43
Downton, Mark Wayne
Director
01/06/2017 - 21/02/2020
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMADA INDUSTRIAL LIMITED

ARMADA INDUSTRIAL LIMITED is an(a) Dissolved company incorporated on 01/03/2007 with the registered office located at CASTLE HILL INSOLVENCY, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMADA INDUSTRIAL LIMITED?

toggle

ARMADA INDUSTRIAL LIMITED is currently Dissolved. It was registered on 01/03/2007 and dissolved on 10/09/2025.

Where is ARMADA INDUSTRIAL LIMITED located?

toggle

ARMADA INDUSTRIAL LIMITED is registered at CASTLE HILL INSOLVENCY, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon TQ12 6RY.

What does ARMADA INDUSTRIAL LIMITED do?

toggle

ARMADA INDUSTRIAL LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ARMADA INDUSTRIAL LIMITED?

toggle

The latest filing was on 10/09/2025: Final Gazette dissolved following liquidation.