Company Information for ARMADILLO MEDICAL COMMUNICATIONS LIMITED
75 SPRINGFIELD ROAD, CHELMSFORD, CM2 6JB,
|
Company Registration Number
04355626
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARMADILLO MEDICAL COMMUNICATIONS LIMITED | |
Legal Registered Office | |
75 SPRINGFIELD ROAD CHELMSFORD CM2 6JB Other companies in DA2 | |
Company Number | 04355626 | |
---|---|---|
Company ID Number | 04355626 | |
Date formed | 2002-01-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-01-18 | |
Return next due | 2017-02-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN WILLIAM STANNETT |
||
COLIN KIRKCALDY |
||
DOUGLAS JOHN MACDUFF |
||
PENELOPE MACDUFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL MARGARET EARL |
Company Secretary | ||
JILL MARGARET EARL |
Director | ||
STEPHEN JOHN EARL |
Director | ||
ALBERT JAMES FIDDAMAN |
Director | ||
DOUGLAS MACDUFF |
Company Secretary | ||
DOUGLAS MACDUFF |
Director | ||
PENELOPE MACDUFF |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOR TRADING LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
BOXCO2 CONSULTANTS LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Liquidation | |
ARMADILLO MEDICAL GROUP LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
GO ACTIVE LIVING LTD | Company Secretary | 2007-07-12 | CURRENT | 1992-03-02 | Active | |
GO ACTIVE TRAVEL LIMITED | Company Secretary | 2007-07-12 | CURRENT | 1991-07-09 | Active | |
BRIDON HEALTHCARE FURNITURE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2006-11-24 | Active | |
METDECK LIMITED | Company Secretary | 2001-05-30 | CURRENT | 2001-04-23 | Dissolved 2017-08-22 | |
THE ARMADILLO FOUNDATION CIC | Director | 2016-04-30 | CURRENT | 2016-04-30 | Dissolved 2017-10-03 | |
BLACK URCHIN DIVING SERVICES LTD | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2014-06-17 | |
URCHIN AND SAINTS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
ARMADILLO MEDICAL GROUP LIMITED | Director | 2009-04-06 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
URCHIN AND SAINTS LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
ARMADILLO MEDICAL PUBLISHING LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2017-11-07 | |
ARMADILLO MEDICAL LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2017-11-07 | |
ARMADILLO MEDICAL EDUCATION LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
ARMADILLO EVENTS AND EXHIBITIONS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active - Proposal to Strike off | |
ARMADILLO MEDICAL GROUP LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
SOLARIS MEDICAL EDUCATION LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 18/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MACDUFF / 12/02/2015 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 18/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 18/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE | |
AR01 | 18/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/03/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM BARNES ROFFE CHARTERED ACCOUNTANTS, 16-19 COPPERFIELDS SPITAL STREET, DARTFORD KENT DA1 2DE | |
SH01 | 15/03/10 STATEMENT OF CAPITAL GBP 7 | |
AR01 | 18/01/10 NO CHANGES | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DOUGLAS JOHN MACDUFF | |
288a | DIRECTOR APPOINTED COLIN KIRKCALDY | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILL EARL | |
288a | SECRETARY APPOINTED DUNCAN STANNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN EARL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | REDES 13/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 20/08/02--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-10 |
Resolutions for Winding-up | 2016-05-10 |
Meetings of Creditors | 2016-04-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ARMADILLO MEDICAL COMMUNICATIONS LIMITED
ARMADILLO MEDICAL COMMUNICATIONS LIMITED owns 1 domain names.
beatbrian.co.uk
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1272663 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1272662 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1272661 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1272660 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1272044 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1268537 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1268535 | Armadillo Medical Group Limited | UNITED KINGDOM | ||||
WIPO | WIPO1267973 | Armadillo Medical Group Limited | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ARMADILLO MEDICAL COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
84778099 | Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ARMADILLO MEDICAL COMMUNICATIONS LIMITED | Event Date | 2016-04-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 03 May 2016 at 12.15 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 3 May 2016 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , no later than 12.00 noon on 29 April 2016. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB. Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Duncan Robert Beat, Tel: 020 7448 8109. | |||
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. |