Background WavePink WaveYellow Wave

ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126)

ARMOURY DEMOLITION AND RECYCLING LIMITED (02287126) is an active UK company. incorporated on 15 August 1988. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4511). ARMOURY DEMOLITION AND RECYCLING LIMITED has been registered for 37 years. Current directors include MCLEAN, Anthony Martin.

Company Number
02287126
Status
active
Type
ltd
Incorporated
15 August 1988
Age
37 years
Address
CBA, Leicester, LE1 5WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4511)
Directors
MCLEAN, Anthony Martin
SIC Codes
4511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMOURY DEMOLITION AND RECYCLING LIMITED

ARMOURY DEMOLITION AND RECYCLING LIMITED is an active company incorporated on 15 August 1988 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4511). ARMOURY DEMOLITION AND RECYCLING LIMITED was registered 37 years ago.(SIC: 4511)

Status

active

Active since 37 years ago

Company No

02287126

LTD Company

Age

37 Years

Incorporated 15 August 1988

Size

N/A

Accounts

ARD: 30/6

Overdue

15 years overdue

Last Filed

Made up to 30 June 2009 (16 years ago)
Submitted on 5 March 2010 (16 years ago)
Period: 1 July 2008 - 30 June 2009(13 months)
Type: Medium Company

Next Due

Due by 31 March 2011
Period: 1 July 2009 - 30 June 2010

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 9 July 2017
For period ending 25 June 2017

Previous Company Names

ARMOURY PLANT HIRE LIMITED
From: 17 February 1989To: 13 January 2003
KEEPBUILD LIMITED
From: 15 August 1988To: 17 February 1989
Contact
Address

CBA 39 Castle Street Leicester, LE1 5WN,

Previous Addresses

C/O the Old Mill 9 Soar Lane Leicester LE3 5DE
From: 17 January 2011To: 21 June 2011
251 Bordesley Green Road Bordesley Green Birmingham West Midlands B9 5EX
From: 15 August 1988To: 17 January 2011
Timeline

7 key events • 1988 - 2010

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCLEAN, Christopher

Active
23 Radbourne Road, SolihullB90 3RT
Secretary
Appointed 23 Jan 2003

MCLEAN, Anthony Martin

Active
Poolhead LaneB94 5ED
Born April 1968
Director
Appointed N/A

MCLEAN, Adrian John

Resigned
20 Widney Lane, SolihullB91 3LS
Secretary
Appointed N/A
Resigned 16 Jun 1998

MCLEAN, Christopher John

Resigned
23 Radbourne Road, SolihullB90 3RT
Secretary
Appointed 16 Jun 1998
Resigned 23 Jan 2003

MAHAN, Ajay Kumar, Mr.

Resigned
Bordesley Green Road, BirminghamB9 5EX
Born February 1967
Director
Appointed 11 Jan 2010
Resigned 17 Jun 2010

MAHAN, Ajay Kumar, Mr.

Resigned
Green Lane, LichfieldWS14 0AS
Born February 1967
Director
Appointed 13 Nov 2009
Resigned 13 Nov 2009

MCLEAN, Adrian John

Resigned
20 Widney Lane, SolihullB91 3LS
Born June 1969
Director
Appointed N/A
Resigned 16 Jun 1998

MCLEAN, Ann

Resigned
Eastcote House Farm Baston, SolihullB92 0JP
Born October 1945
Director
Appointed 06 Dec 2007
Resigned 17 Jun 2010

MCLEAN, Dennis Joseph

Resigned
126 Lyncroft Road, BirminghamB11 3EH
Born August 1942
Director
Appointed N/A
Resigned 01 May 1993

MCLEAN, Elizabeth Mary

Resigned
Poolhead Lane, WarwickshireB94 5ED
Born September 1972
Director
Appointed 11 Sept 2008
Resigned 17 Jun 2010
Fundings
Financials
Latest Activities

Filing History

121

Restoration Order Of Court
14 December 2017
AC92AC92
Gazette Dissolved Liquidation
28 February 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Defer Dissolution
6 May 2015
COLIQCOLIQ
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 April 2015
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
25 March 2015
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 December 2014
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 December 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 January 2013
4.684.68
Liquidation In Administration Progress Report With Brought Down Date
9 December 2011
2.24B2.24B
Liquidation In Administration Move To Creditors Voluntary Liquidation
9 December 2011
2.34B2.34B
Liquidation In Administration Progress Report With Brought Down Date
9 December 2011
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
13 October 2011
2.24B2.24B
Liquidation In Administration Appointment Of Replacement Additional Administrator
6 July 2011
2.40B2.40B
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Replacement Additional Administrator
25 May 2011
2.40B2.40B
Liquidation In Administration Resignation Of Administrator
10 May 2011
2.38B2.38B
Liquidation In Administration Proposals
2 March 2011
2.17B2.17B
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 January 2011
2.12B2.12B
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Legacy
5 November 2010
MG02MG02
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
25 August 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Medium
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
8 January 2010
MG01MG01
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Legacy
10 September 2009
353353
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 December 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 March 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
12 February 1996
287Change of Registered Office
Legacy
28 April 1995
225(1)225(1)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
8 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
14 May 1992
363aAnnual Return
Legacy
10 April 1992
288288
Legacy
10 April 1992
288288
Gazette Notice Compulsory
17 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 December 1991
DISS40First Gazette Notice for Voluntary Strike Off
Auditors Resignation Company
8 May 1991
AUDAUD
Auditors Resignation Company
11 January 1991
AUDAUD
Legacy
2 August 1990
363363
Legacy
7 June 1990
225(1)225(1)
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 January 1990
288288
Legacy
30 January 1990
363363
Memorandum Articles
21 March 1989
MEM/ARTSMEM/ARTS
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
14 March 1989
288288
Legacy
10 March 1989
225(1)225(1)
Resolution
23 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1988
NEWINCIncorporation