Active
Company Information for ARMSTRONG & HAIRE LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
07085369
Private Limited Company
Active |
Company Name | |
---|---|
ARMSTRONG & HAIRE LIMITED | |
Legal Registered Office | |
14 DAVID MEWS LONDON W1U 6EQ Other companies in WF10 | |
Company Number | 07085369 | |
---|---|---|
Company ID Number | 07085369 | |
Date formed | 2009-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:36:21 |
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 |
---|---|---|
JONATHAN DAVID SCHONBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW HAIRE |
Company Secretary | ||
MICHAEL COLIN ARMSTRONG |
Director | ||
IAN ANDREW HAIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A J CALE LIMITED | Director | 2018-01-31 | CURRENT | 2006-12-19 | Active | |
WHINGATE DENTAL LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
GREENGATES DENTAL LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
CARHOLME FREEHOLDS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
WHALLEY DENTAL LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
GILLINGHAM DENTAL LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
DENTECARE (BARNSLEY) LIMITED | Director | 2015-06-04 | CURRENT | 2011-03-25 | Active | |
YORK DENTAL LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
PADIHAM DENTAL LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
CLEAR SPRINGS DENTAL LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
DEDHAM DENTAL LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
WITARD DENTAL LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
MEANWOOD DENTAL LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
ALLERTON DENTAL LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
CARHOLME DENTAL LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
CARHOLME DENTAL GROUP LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
THORNTON DENTAL LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
GABSTA LIMITED | Director | 2012-08-08 | CURRENT | 2011-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070853690001 | ||
All of the property or undertaking has been released from charge for charge number 070853690001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070853690002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070853690002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070853690003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070853690003 | ||
Resolutions passed:<ul><li>Resolution Company shall have no lien on any shares 04/02/2023<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 19/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM 38 Bank Street Castleford West Yorkshire WF10 1JD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070853690001 | |
PSC07 | CESSATION OF IAN ANDREW HAIRE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of April Holdings Limited as a person with significant control on 2018-07-02 | |
TM02 | Termination of appointment of Ian Andrew Haire on 2018-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW HAIRE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID SCHONBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW HAIRE / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN ARMSTRONG / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HAIRE / 06/01/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW HAIRE / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN ARMSTRONG / 06/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW HAIRE / 06/01/2015 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 24/11/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-06-22 |
Petitions to Wind Up (Companies) | 2016-05-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 ARMSTRONG & HAIRE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as ARMSTRONG & HAIRE LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ARMSTRONG & HAIRE LIMITED | Event Date | 2016-04-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1798 A Petition to wind up the above-named Company, Registration Number 07085369, of ,38 Bank Street, Castleford, West Yorkshire, WF10 1JD, presented on 4 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 May 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ARMSTRONG & HAIRE LIMITED | Event Date | 2016-04-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1798 A Petition to wind up the above-named Company, Registration Number 07085369 of ,38 Bank Street, Castleford, West Yorkshire, WF10 1JD, presented on 4 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 11 May 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 June 2016 . The Petition was dismissed | |||
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. |