ARMOURY DEMOLITION AND RECYCLING LIMITED

Register to unlock more data on OkredoRegister

ARMOURY DEMOLITION AND RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02287126

Incorporation date

14/08/1988

Size

Medium

Contacts

Registered address

Registered address

CBA, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1988)
dot icon14/12/2017
Restoration by order of the court
dot icon28/02/2016
Final Gazette dissolved following liquidation
dot icon06/05/2015
Deferment of dissolution (voluntary)
dot icon17/04/2015
Liquidators' statement of receipts and payments to 2015-02-09
dot icon25/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2014
Liquidators' statement of receipts and payments to 2014-12-08
dot icon13/12/2013
Liquidators' statement of receipts and payments to 2013-12-08
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-08
dot icon09/12/2011
Administrator's progress report to 2011-12-02
dot icon09/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/12/2011
Administrator's progress report to 2011-11-04
dot icon13/10/2011
Administrator's progress report to 2011-05-04
dot icon06/07/2011
Notice of appointment of replacement/additional administrator
dot icon21/06/2011
Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 2011-06-21
dot icon25/05/2011
Notice of appointment of replacement/additional administrator
dot icon10/05/2011
Notice of resignation of an administrator
dot icon02/03/2011
Statement of administrator's proposal
dot icon17/01/2011
Registered office address changed from 251 Bordesley Green Road Bordesley Green Birmingham West Midlands B9 5EX on 2011-01-17
dot icon13/01/2011
Appointment of an administrator
dot icon23/11/2010
Termination of appointment of Elizabeth Mclean as a director
dot icon17/11/2010
Termination of appointment of Ann Mclean as a director
dot icon17/11/2010
Termination of appointment of Ajay Mahan as a director
dot icon05/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon06/09/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon05/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon11/01/2010
Appointment of Mr Ajay Mahan as a director
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2009
Termination of appointment of Ajay Mahan as a director
dot icon24/11/2009
Appointment of Mr Ajay Mahan as a director
dot icon14/09/2009
Capitals not rolled up
dot icon10/09/2009
Return made up to 25/06/09; full list of members
dot icon10/09/2009
Director's change of particulars / anthony mclean / 25/06/2008
dot icon10/09/2009
Location of register of members
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon24/09/2008
Director appointed elizabeth mary mclean
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon29/03/2008
Accounts for a medium company made up to 2007-06-30
dot icon13/03/2008
Return made up to 25/06/07; full list of members
dot icon18/02/2008
New director appointed
dot icon28/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon16/03/2007
Accounts for a small company made up to 2006-06-30
dot icon21/07/2006
Return made up to 25/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 25/06/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Accounts for a small company made up to 2003-06-30
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon24/09/2003
Return made up to 25/06/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon12/02/2003
Accounts for a small company made up to 2002-06-30
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
New secretary appointed
dot icon13/01/2003
Certificate of change of name
dot icon24/06/2002
Return made up to 25/06/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon29/03/2002
Accounts for a small company made up to 2001-06-30
dot icon06/02/2002
Director's particulars changed
dot icon06/02/2002
Secretary's particulars changed
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/07/2000
Return made up to 25/06/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon24/01/2000
Accounts for a small company made up to 1999-06-30
dot icon29/07/1999
Return made up to 25/06/99; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-06-30
dot icon10/11/1998
Particulars of mortgage/charge
dot icon18/08/1998
Secretary resigned;director resigned
dot icon18/08/1998
New secretary appointed
dot icon10/07/1998
Return made up to 25/06/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon22/10/1996
Accounts for a small company made up to 1996-06-30
dot icon08/07/1996
Return made up to 25/06/95; no change of members
dot icon08/07/1996
Return made up to 25/06/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon12/02/1996
Registered office changed on 12/02/96 from: mclean house, armoury road small heath birmingham B11 2RJ.
dot icon28/04/1995
Accounting reference date extended from 31/03 to 30/06
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Director resigned
dot icon08/08/1994
Return made up to 25/06/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Return made up to 25/06/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon20/01/1993
Resolutions
dot icon08/11/1992
Registered office changed on 08/11/92 from: sterling house 71 francis road edgbaston birmingham B16 8SP
dot icon13/08/1992
Full accounts made up to 1990-03-31
dot icon04/08/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon14/05/1992
Return made up to 25/06/91; no change of members
dot icon10/04/1992
Secretary's particulars changed;new director appointed
dot icon10/04/1992
New director appointed
dot icon17/12/1991
First Gazette notice for compulsory strike-off
dot icon13/12/1991
Compulsory strike-off action has been discontinued
dot icon08/05/1991
Auditor's resignation
dot icon11/01/1991
Auditor's resignation
dot icon02/08/1990
Return made up to 25/06/90; full list of members
dot icon07/06/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon30/05/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Director resigned;new director appointed
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1989
Memorandum and Articles of Association
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Registered office changed on 14/03/89 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon14/03/1989
Secretary resigned;new secretary appointed
dot icon10/03/1989
Accounting reference date extended from 31/03 to 30/06
dot icon23/02/1989
Resolutions
dot icon16/02/1989
Certificate of change of name
dot icon15/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconNext confirmation date
24/06/2017
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
dot iconNext due on
30/03/2011
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
Mahan, Ajay Kumar
Director
11/01/2010 - 17/06/2010
64
Mahan, Ajay Kumar
Director
13/11/2009 - 13/11/2009
64
Mclean, Ann
Director
05/12/2007 - 16/06/2010
-
Mclean, Elizabeth Mary
Director
10/09/2008 - 16/06/2010
1
Mclean, Christopher
Secretary
22/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMOURY DEMOLITION AND RECYCLING LIMITED

ARMOURY DEMOLITION AND RECYCLING LIMITED is an(a) Active company incorporated on 14/08/1988 with the registered office located at CBA, 39 Castle Street, Leicester LE1 5WN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMOURY DEMOLITION AND RECYCLING LIMITED?

toggle

ARMOURY DEMOLITION AND RECYCLING LIMITED is currently Active. It was registered on 14/08/1988 and dissolved on 27/02/2016.

Where is ARMOURY DEMOLITION AND RECYCLING LIMITED located?

toggle

ARMOURY DEMOLITION AND RECYCLING LIMITED is registered at CBA, 39 Castle Street, Leicester LE1 5WN.

What does ARMOURY DEMOLITION AND RECYCLING LIMITED do?

toggle

ARMOURY DEMOLITION AND RECYCLING LIMITED operates in the Demolition and wrecking of buildings; earth moving (45.11 - SIC 2003) sector.

What is the latest filing for ARMOURY DEMOLITION AND RECYCLING LIMITED?

toggle

The latest filing was on 14/12/2017: Restoration by order of the court.