ARMADA ENGINEERING LIMITED
LAUNCESTON ARMADA MARINE HYDRAULICS LIMITED ARMADA SUPPLIES LIMITED

Hellopages » Cornwall » Cornwall » PL15 7PY

Company number 02454710
Status Voluntary Arrangement
Incorporation Date 21 December 1989
Company Type Private Limited Company
Address TUBE SERVICE CENTRE LOWLEY ROAD, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7PY
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registration of charge 024547100008, created on 10 April 2017; Confirmation statement made on 21 December 2016 with updates; Voluntary arrangement supervisor's abstract of receipts and payments to 26 August 2016. The most likely internet sites of ARMADA ENGINEERING LIMITED are www.armadaengineering.co.uk, and www.armada-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Sandplace Rail Station is 17 miles; to Bodmin Parkway Rail Station is 17.7 miles; to Keyham Rail Station is 18.7 miles; to Plymouth Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armada Engineering Limited is a Private Limited Company. The company registration number is 02454710. Armada Engineering Limited has been working since 21 December 1989. The present status of the company is Voluntary Arrangement. The registered address of Armada Engineering Limited is Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall Pl15 7py. . WHITEHOUSE, Desmond is a Secretary of the company. COLLINS, Jonathan Keith is a Director of the company. DOWNTON, Mark Wayne is a Director of the company. WHITEHOUSE, Desmond is a Director of the company. Secretary MITCHELL, Elizabeth Mary has been resigned. Director DONEY, Martin John has been resigned. Director DOWNTON, Jane Victoria has been resigned. Director LOVELL, Richard John has been resigned. Director ROWE, Alan has been resigned. Director TONKIN, Michael has been resigned. Director WHITEHOUSE, Catherine Mary has been resigned. Director WRIGHT, Damon Thomas has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
WHITEHOUSE, Desmond
Appointed Date: 26 January 1995

Director
COLLINS, Jonathan Keith
Appointed Date: 01 September 2015
59 years old

Director
DOWNTON, Mark Wayne

64 years old

Director
WHITEHOUSE, Desmond

64 years old

Resigned Directors

Secretary
MITCHELL, Elizabeth Mary
Resigned: 26 January 1995

Director
DONEY, Martin John
Resigned: 01 September 2015
Appointed Date: 15 July 2003
72 years old

Director
DOWNTON, Jane Victoria
Resigned: 01 December 2003
Appointed Date: 18 September 1995
63 years old

Director
LOVELL, Richard John
Resigned: 06 July 2004
65 years old

Director
ROWE, Alan
Resigned: 01 April 2012
Appointed Date: 01 April 2006
70 years old

Director
TONKIN, Michael
Resigned: 01 April 2012
Appointed Date: 01 April 2006
71 years old

Director
WHITEHOUSE, Catherine Mary
Resigned: 01 December 2003
Appointed Date: 18 September 1995
63 years old

Director
WRIGHT, Damon Thomas
Resigned: 01 April 2012
Appointed Date: 15 July 2003
61 years old

Persons With Significant Control

Armada Group (Int) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMADA ENGINEERING LIMITED Events

10 Apr 2017
Registration of charge 024547100008, created on 10 April 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
31 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 26 August 2016
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 376,333

...
... and 116 more events
05 Feb 1990
Secretary resigned;new secretary appointed

05 Feb 1990
Director resigned;new director appointed

05 Feb 1990
Registered office changed on 05/02/90 from: 2 baches street london N1 6UB

01 Feb 1990
Company name changed shiptop LIMITED\certificate issued on 02/02/90

21 Dec 1989
Incorporation

ARMADA ENGINEERING LIMITED Charges

10 April 2017
Charge code 0245 4710 0008
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Newbery Metals Limited (00563681)
Description: As a continuing security for the payment and discharge of…
1 July 2011
Debenture
Delivered: 6 July 2011
Status: Satisfied on 23 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 bickland industrial park falmouth cornwall t/no…
20 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 3 bickland industrial park, falmouth, cornwall t/no…
11 November 2003
Fixed and floating charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1995
Mortgage debenture
Delivered: 2 February 1995
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 August 1992
Debenture
Delivered: 18 August 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: For full details please see doc M138C. Fixed and floating…