Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARMPLEDGE LIMITED
Company Information for

ARMPLEDGE LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
01594306
Private Limited Company
Liquidation

Company Overview

About Armpledge Ltd
ARMPLEDGE LIMITED was founded on 1981-10-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Armpledge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARMPLEDGE LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in SW1V
 
Filing Information
Company Number 01594306
Company ID Number 01594306
Date formed 1981-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/05/2015
Return next due 28/06/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 06:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMPLEDGE LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ARMPLEDGE LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 1995-04-21
COLIN MICHAEL PRYCE
Director 2000-06-01
GAVIN RUSSELL
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-08-04 2017-03-28
CHRISTOPHER WILLIAM HEALY
Director 2015-04-27 2015-08-03
MARTIN TERENCE ALAN PURVIS
Director 2014-09-14 2015-04-27
MARK DAVID PETERS
Director 2008-12-01 2014-09-14
STUART KENNETH LEADILL
Director 2013-09-01 2014-05-31
PAUL WILLIAM GOLDSMITH
Director 2000-06-01 2013-08-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Director 2000-06-01 2009-05-31
CHRISTOPHER RAIT O'NEILL PEARSON
Director 2000-06-01 2008-12-01
STUART FRASER MURRAY
Director 1992-05-29 2000-09-30
STEPHEN ROBERT BILLINGHAM
Director 1992-12-08 2000-03-10
CLAIRE LUCIE MARY HOWARD
Director 1997-08-26 1999-10-22
PAUL ANDREW BANCROFT
Director 1994-03-25 1998-09-18
DAWN ELIZABETH KNIGHT
Director 1995-07-14 1997-08-20
ROSS EDWARD MCDONALD
Company Secretary 1994-01-21 1995-04-21
ROSS EDWARD MCDONALD
Director 1992-05-29 1995-04-21
ROY VICKERS MCGLONE
Director 1992-05-29 1994-03-25
PAUL EUGENE BARTLETT
Company Secretary 1992-06-08 1994-01-21
GERARD PRIEST
Company Secretary 1992-04-24 1993-04-24
DAVID HUGH GOODMAN
Director 1992-05-29 1992-12-08
FREDRICK DONALD TREVENA
Director 1992-04-24 1992-06-29
WILLIAM KEITH BENNETT
Director 1992-05-27 1992-05-29
JAMES MICHAEL BLYTH CURRIE
Director 1992-04-24 1992-05-29
ELKE ELISABETH DAUPHIN
Director 1992-04-24 1992-05-29
FRIEDRICH WILHELM DAUPHIN
Director 1992-04-24 1992-05-29
PETER DOWDY
Director 1992-04-24 1992-05-29
CHARLES ANTHONY MORDLOCK
Director 1992-04-24 1992-05-29
GERARD PRIEST
Director 1992-04-24 1992-05-29
PAUL MICHAEL SIMPSON
Director 1992-04-24 1992-05-29
ALEC WADDICOR
Director 1992-04-24 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED DEAN & DYBALL DEVELOPMENTS LIMITED Company Secretary 2008-12-17 CURRENT 1976-09-21 Liquidation
BNOMS LIMITED BALFOUR BEATTY POWER CONSTRUCTION LIMITED Company Secretary 2000-09-16 CURRENT 1967-06-30 Liquidation
BNOMS LIMITED DEVONSHIRE HOUSE NETHERLANDS LIMITED Company Secretary 2000-05-18 CURRENT 1954-02-05 Dissolved 2015-12-07
BNOMS LIMITED EKRALC LIMITED Company Secretary 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
BNOMS LIMITED BALFOUR BEATTY OVERSEAS LIMITED Company Secretary 2000-01-01 CURRENT 1935-11-23 Active
BNOMS LIMITED CLARKE SECURITIES LIMITED Company Secretary 2000-01-01 CURRENT 1958-11-25 Liquidation
BNOMS LIMITED BALFOUR BEATTY HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1983-04-05 Active
BNOMS LIMITED BALFOUR BEATTY NOMINEES LIMITED Company Secretary 2000-01-01 CURRENT 1986-06-11 Active
BNOMS LIMITED MANRING HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1972-01-28 Active
BNOMS LIMITED BICAL CONSTRUCTION LIMITED Company Secretary 2000-01-01 CURRENT 1901-12-07 Active
BNOMS LIMITED BALFOUR BEATTY CONST LIMITED Company Secretary 2000-01-01 CURRENT 1965-02-18 Active
BNOMS LIMITED BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Company Secretary 2000-01-01 CURRENT 1973-06-07 Liquidation
BNOMS LIMITED 01198171 LIMITED Company Secretary 1999-06-11 CURRENT 1975-01-29 Active
BNOMS LIMITED BICC WIRE LIMITED Company Secretary 1999-05-28 CURRENT 1965-11-25 Dissolved 2016-05-24
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Company Secretary 1999-05-21 CURRENT 1948-08-07 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY LIMITED Company Secretary 1995-04-30 CURRENT 1985-01-30 Active
BNOMS LIMITED AVATAR LIMITED Company Secretary 1995-04-30 CURRENT 1986-07-10 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED Company Secretary 1995-04-30 CURRENT 1989-02-06 Liquidation
BNOMS LIMITED BRUTON INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1984-02-10 Dissolved 2017-01-05
BNOMS LIMITED FIELDEN & ASHWORTH LIMITED Company Secretary 1995-04-21 CURRENT 1965-11-04 Dissolved 2017-01-13
BNOMS LIMITED MAYFAIR PLACE INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1985-12-13 Dissolved 2017-01-05
BNOMS LIMITED DEVONSHIRE HOUSE DORMANT THREE LIMITED Company Secretary 1995-04-21 CURRENT 1936-04-15 Active
BNOMS LIMITED BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1864-04-07 Liquidation
BNOMS LIMITED STERLING GREENGATE CABLE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1948-02-24 Active - Proposal to Strike off
BNOMS LIMITED GUINEA INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
COLIN MICHAEL PRYCE HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
COLIN MICHAEL PRYCE BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
COLIN MICHAEL PRYCE HEERY HOLDINGS LIMITED Director 2014-11-01 CURRENT 1981-09-01 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
COLIN MICHAEL PRYCE AVATAR LIMITED Director 2000-06-30 CURRENT 1986-07-10 Active
COLIN MICHAEL PRYCE BRUTON INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1984-02-10 Dissolved 2017-01-05
COLIN MICHAEL PRYCE FIELDEN & ASHWORTH LIMITED Director 2000-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
COLIN MICHAEL PRYCE MAYFAIR PLACE INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2000-06-01 CURRENT 1864-04-07 Liquidation
COLIN MICHAEL PRYCE GUINEA INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE NETHERLANDS LIMITED Director 2000-05-18 CURRENT 1954-02-05 Dissolved 2015-12-07
COLIN MICHAEL PRYCE BALFOUR BEATTY CONST LIMITED Director 2000-04-03 CURRENT 1965-02-18 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES LIMITED Director 2000-02-01 CURRENT 1983-04-05 Active
COLIN MICHAEL PRYCE BRITISH INSULATED CALLENDER'S CABLES LIMITED Director 2000-01-01 CURRENT 1919-08-19 Dissolved 2017-06-27
COLIN MICHAEL PRYCE W.T. GLOVER & COMPANY LIMITED Director 2000-01-01 CURRENT 1898-02-16 Active - Proposal to Strike off
COLIN MICHAEL PRYCE EKRALC LIMITED Director 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE DORMANT THREE LIMITED Director 2000-01-01 CURRENT 1936-04-15 Active
COLIN MICHAEL PRYCE SHAW-PETRIE LIMITED Director 2000-01-01 CURRENT 1935-05-11 Active
COLIN MICHAEL PRYCE 00158345 LIMITED Director 2000-01-01 CURRENT 1919-08-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS LIMITED Director 2000-01-01 CURRENT 1935-11-23 Active
COLIN MICHAEL PRYCE CLARKE SECURITIES LIMITED Director 2000-01-01 CURRENT 1958-11-25 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY NOMINEES LIMITED Director 2000-01-01 CURRENT 1986-06-11 Active
COLIN MICHAEL PRYCE MANRING HOMES LIMITED Director 2000-01-01 CURRENT 1972-01-28 Active
COLIN MICHAEL PRYCE BNOMS LIMITED Director 2000-01-01 CURRENT 1959-04-01 Active
COLIN MICHAEL PRYCE BICAL CONSTRUCTION LIMITED Director 2000-01-01 CURRENT 1901-12-07 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2000-01-01 CURRENT 1973-06-07 Liquidation
GAVIN RUSSELL BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Director 2016-10-01 CURRENT 1995-10-05 Active
GAVIN RUSSELL INITIAL GP1 LIMITED Director 2016-10-01 CURRENT 2012-10-04 Active
GAVIN RUSSELL BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1948-08-07 Active
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2016-10-01 CURRENT 1975-01-29 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Director 2016-10-01 CURRENT 2012-11-29 Active
GAVIN RUSSELL INITIAL FOUNDER PARTNER GP1 LIMITED Director 2016-10-01 CURRENT 2012-10-04 Active
GAVIN RUSSELL GUINEA INVESTMENTS LIMITED Director 2016-10-01 CURRENT 1973-05-21 Active
GAVIN RUSSELL BALFOUR BEATTY GROUP LIMITED Director 2016-10-01 CURRENT 1909-01-12 Active
GAVIN RUSSELL BALFOUR BEATTY WORKSMART LIMITED Director 2016-10-01 CURRENT 2010-02-16 Active
GAVIN RUSSELL BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
GAVIN RUSSELL HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
GAVIN RUSSELL BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
GAVIN RUSSELL HEERY HOLDINGS LIMITED Director 2014-11-01 CURRENT 1981-09-01 Liquidation
GAVIN RUSSELL FIELDEN & ASHWORTH LIMITED Director 2014-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
GAVIN RUSSELL MAYFAIR PLACE INVESTMENTS LIMITED Director 2014-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
GAVIN RUSSELL BALFOUR BEATTY OVERSEAS LIMITED Director 2014-06-01 CURRENT 1935-11-23 Active
GAVIN RUSSELL CLARKE SECURITIES LIMITED Director 2014-06-01 CURRENT 1958-11-25 Liquidation
GAVIN RUSSELL BALFOUR BEATTY HOMES LIMITED Director 2014-06-01 CURRENT 1983-04-05 Active
GAVIN RUSSELL BALFOUR BEATTY NOMINEES LIMITED Director 2014-06-01 CURRENT 1986-06-11 Active
GAVIN RUSSELL AVATAR LIMITED Director 2014-06-01 CURRENT 1986-07-10 Active
GAVIN RUSSELL THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1864-04-07 Liquidation
GAVIN RUSSELL MANRING HOMES LIMITED Director 2014-06-01 CURRENT 1972-01-28 Active
GAVIN RUSSELL BNOMS LIMITED Director 2014-06-01 CURRENT 1959-04-01 Active
GAVIN RUSSELL BICAL CONSTRUCTION LIMITED Director 2014-06-01 CURRENT 1901-12-07 Active
GAVIN RUSSELL BALFOUR BEATTY CONST LIMITED Director 2014-06-01 CURRENT 1965-02-18 Active
GAVIN RUSSELL BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2014-06-01 CURRENT 1973-06-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 03/09/2017
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 01/12/2015
2016-07-134.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ
2015-08-12AP01DIRECTOR APPOINTED ANDREW ROBERT ASTIN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY
2015-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 41200000
2015-06-02AR0131/05/15 FULL LIST
2015-05-14AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM HEALY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS
2015-04-20AUDAUDITOR'S RESIGNATION
2015-04-20AUDAUDITOR'S RESIGNATION
2014-10-13AP01DIRECTOR APPOINTED MR MARTIN TERENCE ALAN PURVIS
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETERS
2014-06-13AP01DIRECTOR APPOINTED GAVIN RUSSELL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 41200000
2014-06-04AR0131/05/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AP01DIRECTOR APPOINTED STUART KENNETH LEADILL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH
2013-06-05AR0131/05/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0131/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0131/05/11 FULL LIST
2010-11-25RES01ADOPT ARTICLES 22/11/2010
2010-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28AR0131/05/10 NO CHANGES
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010
2009-07-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS MCCORMACK
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON
2008-12-04288aDIRECTOR APPOINTED MARK DAVID PETERS
2008-08-05363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29363aRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27363aRETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-15363aRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-06AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363aRETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363aRETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS
2001-06-14288cSECRETARY'S PARTICULARS CHANGED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04288bDIRECTOR RESIGNED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THIRD FLOOR DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1X 5FH
2000-06-22363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-02-03288cSECRETARY'S PARTICULARS CHANGED
1999-10-29288bDIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-24287REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 3RD.FLOOR, DEVONSHIRE HOUSE, MAYFAIR PLACE, LONDON. W1X 5FH.
1998-09-23288bDIRECTOR RESIGNED
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23363aRETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARMPLEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-17
Appointment of Liquidators2016-06-17
Fines / Sanctions
No fines or sanctions have been issued against ARMPLEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ARMPLEDGE LIMITED

Intangible Assets
Patents
We have not found any records of ARMPLEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMPLEDGE LIMITED
Trademarks
We have not found any records of ARMPLEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMPLEDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARMPLEDGE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARMPLEDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARMPLEDGE LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyARMPLEDGE LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyARMPLEDGE LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMPLEDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARMPLEDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.