ARMEX LTD

Register to unlock more data on OkredoRegister

ARMEX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03223393

Incorporation date

11/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Seneca Ip Limited Speedwell Mill Old Coach House, Tansley, Matlock, Derbyshire DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-09
dot icon20/10/2021
Liquidators' statement of receipts and payments to 2021-10-09
dot icon09/11/2020
Liquidators' statement of receipts and payments to 2020-10-09
dot icon31/10/2019
Appointment of a voluntary liquidator
dot icon10/10/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2019
Result of meeting of creditors
dot icon15/05/2019
Statement of administrator's proposal
dot icon25/04/2019
Registered office address changed from Field Sports House Andover Street Birmingham B5 5RG to C/O Seneca Ip Limited Speedwell Mill Old Coach House Tansley Matlock Derbyshire DE4 5FY on 2019-04-25
dot icon23/04/2019
Appointment of an administrator
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon19/11/2018
Satisfaction of charge 032233930005 in full
dot icon23/08/2018
Change of details for Mrs Elizabeth Ann Phelps as a person with significant control on 2017-07-11
dot icon23/08/2018
Change of details for Mr Alan Peter Phelps as a person with significant control on 2017-07-10
dot icon23/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon26/04/2018
Satisfaction of charge 032233930004 in full
dot icon23/04/2018
Registration of charge 032233930005, created on 2018-04-19
dot icon21/03/2018
Satisfaction of charge 2 in full
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon18/08/2017
Notification of Armex Uk Limited as a person with significant control on 2016-04-06
dot icon18/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Registration of charge 032233930004
dot icon27/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Appointment of Mrs Elizabeth Phelps as a director
dot icon05/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/08/2012
Director's details changed for Alan Peter Phelps on 2012-07-15
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon25/01/2012
Annual return made up to 2011-07-12 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/08/2010
Director's details changed for Alan Peter Phelps on 2010-07-11
dot icon03/08/2010
Register inspection address has been changed
dot icon03/08/2010
Registered office address changed from Po Box B5 5RG Field Sports House Andover Street Birmingham B5 5RG United Kingdom on 2010-08-03
dot icon03/08/2010
Registered office address changed from 110 Beeches Drive Birmingham West Midlands B24 0DS on 2010-08-03
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 11/07/08; full list of members
dot icon12/05/2008
Nc inc already adjusted 01/03/08
dot icon09/05/2008
Memorandum and Articles of Association
dot icon09/05/2008
Resolutions
dot icon02/04/2008
Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/04/2008
Resolutions
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 11/07/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 11/07/06; full list of members
dot icon13/07/2006
Amended accounts made up to 2005-03-31
dot icon10/04/2006
Amended accounts made up to 2004-03-31
dot icon15/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon06/08/2004
Return made up to 11/07/04; full list of members
dot icon08/06/2004
Accounts made up to 2003-07-31
dot icon18/02/2004
Certificate of change of name
dot icon01/11/2003
Return made up to 11/07/03; full list of members
dot icon21/06/2003
Accounts made up to 2002-07-31
dot icon08/10/2002
Return made up to 11/07/02; full list of members
dot icon31/05/2002
Accounts made up to 2001-07-31
dot icon31/05/2002
Resolutions
dot icon08/08/2001
Return made up to 11/07/01; full list of members
dot icon30/05/2001
Accounts made up to 2000-07-31
dot icon04/08/2000
Return made up to 11/07/00; full list of members
dot icon24/05/2000
Accounts made up to 1999-07-31
dot icon24/05/2000
Resolutions
dot icon09/08/1999
Return made up to 11/07/99; no change of members
dot icon27/05/1999
Accounts made up to 1998-07-31
dot icon27/05/1999
Resolutions
dot icon14/08/1998
Return made up to 11/07/98; no change of members
dot icon10/05/1998
Accounts made up to 1997-07-31
dot icon09/10/1997
Return made up to 11/07/97; full list of members
dot icon09/10/1997
Secretary's particulars changed
dot icon09/10/1997
Director's particulars changed
dot icon09/10/1997
Registered office changed on 09/10/97 from: 7 worcester lane four oaks sutton coldfield west midlands B75 5NA
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Director resigned
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon11/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconNext confirmation date
11/07/2019
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
10/07/1996 - 11/07/1996
2863
Ashcroft Cameron Nominees Limited
Nominee Director
10/07/1996 - 11/07/1996
2796
Phelps, Alan Peter
Director
11/07/1996 - Present
5
Phelps, Elizabeth Ann
Director
31/07/2012 - Present
3
Phelps, Elizabeth Ann
Secretary
11/07/1996 - Present
-

Persons with Significant Control

3
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 ARMEX LTD

ARMEX LTD is an(a) Dissolved company incorporated on 11/07/1996 with the registered office located at C/O Seneca Ip Limited Speedwell Mill Old Coach House, Tansley, Matlock, Derbyshire DE4 5FY. There are currently 3 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 ARMEX LTD?

toggle

ARMEX LTD is currently Dissolved. It was registered on 11/07/1996 and dissolved on 25/12/2024.

Where is ARMEX LTD located?

toggle

ARMEX LTD is registered at C/O Seneca Ip Limited Speedwell Mill Old Coach House, Tansley, Matlock, Derbyshire DE4 5FY.

What does ARMEX LTD do?

toggle

ARMEX LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ARMEX LTD?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.