ARMADA TUBE LIMITED
Status | DISSOLVED |
Company No. | 02657922 |
Category | Private Limited Company |
Incorporated | 28 Oct 1991 |
Age | 32 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
ARMADA TUBE LIMITED is an dissolved private limited company with number 02657922. It was incorporated 32 years, 7 months ago, on 28 October 1991 and it was dissolved 1 year, 9 months, 16 days ago, on 12 August 2022. The company address is C12 Marquis Court C12 Marquis Court, Team Valley, NE11 0RU, Gateshead.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2022
Action Date: 24 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2021
Action Date: 24 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2020
Action Date: 24 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-24
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 25 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 20 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 24 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 12 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026579220009
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: Tube and Steel Service Centre Pennygillam Industrial Estate Launceston Cornwall PL15 7PY
New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU
Documents
Liquidation in administration appointment of administrator
Date: 16 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026579220010
Charge creation date: 2018-01-30
Documents
Mortgage satisfy charge full
Date: 29 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Liquidation voluntary arrangement completion
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Nov 2017
Action Date: 26 Aug 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Wayne Downton
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wayne Downton
Termination date: 2017-05-18
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026579220009
Charge creation date: 2017-01-13
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Oct 2016
Action Date: 26 Aug 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-08-26
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Nov 2015
Action Date: 26 Aug 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-08-26
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 14 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 03 Sep 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Masterson
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Cooper
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type small
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 15 Oct 2013
Action Date: 28 Oct 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-10-28
Documents
Second filing of form with form type
Date: 15 Oct 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 08 May 2013
Action Date: 08 May 2012
Category: Capital
Type: SH01
Capital : 900,200 GBP
Date: 2012-05-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type small
Date: 01 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 20 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Legacy
Date: 10 Nov 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
Documents
Miscellaneous
Date: 24 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 10 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Change person secretary company with change date
Date: 16 Nov 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-28
Officer name: Mr Desmond Whitehouse
Documents
Accounts with accounts type small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Mark Wayne Downton
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Leslie Cooper
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Masterson
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond Whitehouse
Change date: 2009-10-29
Documents
Legacy
Date: 06 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 21 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen masterson
Documents
Accounts with accounts type small
Date: 25 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/09/07
Documents
Accounts with accounts type small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 09 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armada tube & steel (sw) LIMITED\certificate issued on 09/11/06
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Legacy
Date: 30 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/98; no change of members
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/95; no change of members
Documents
Accounts with accounts type small
Date: 17 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/94; full list of members
Documents
Some Companies
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 09287025 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008636 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
G & E CLEANING & GARDENING LIMITED
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 09663111 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07283484 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 10985400 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GROVE ROAD,LONDON,SW19 1BJ
Number: | 10244803 |
Status: | ACTIVE |
Category: | Private Limited Company |