Liquidation
Company Information for ARTHUR FRITH & SONS LIMITED
BANK CHAMBERS 1 CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4AE,
|
Company Registration Number
00530604
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARTHUR FRITH & SONS LIMITED | |
Legal Registered Office | |
BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE Other companies in TN24 | |
Company Number | 00530604 | |
---|---|---|
Company ID Number | 00530604 | |
Date formed | 1954-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 11:24:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARTHUR FRITH & SONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MEGHAN LOUISA KEMP |
||
RICHARD FRITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FRITH |
Company Secretary | ||
JOHN THOMAS FRITH |
Director | ||
MARGARET JANE BRAY |
Company Secretary | ||
MARGARET JANE BRAY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Suite 1 Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MEGHAN LOUISA FRITH on 2012-01-20 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRITH / 12/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 4 QUEEN STREET ASHFORD KENT TN23 1RG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/02/96 | |
ELRES | S252 DISP LAYING ACC 05/02/96 | |
ELRES | S366A DISP HOLDING AGM 05/02/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/93--------- £ SI 6@1=6 £ IC 4/10 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 9/4 08/06/93 £ SR 5@1=5 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
WRES09 | P.O.S 5 £1 SHS 28/05/93 | |
SRES01 | ALTER MEM AND ARTS 05/05/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-03-01 |
Notices to Creditors | 2019-03-01 |
Appointment of Liquidators | 2019-03-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | UNITED DOMINIONS TRUST LTD | |
LETTER OF UNDERTAKING TO CREDIT A CHARGE | Outstanding | UNITED DOMINIONS TRUST LTD | |
MORTGAGE | Outstanding | UNITED DOMINIONS TRUST LTD. | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
Creditors Due After One Year | 2013-03-31 | £ 40,451 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 114,392 |
Creditors Due Within One Year | 2013-03-31 | £ 219,649 |
Creditors Due Within One Year | 2012-03-31 | £ 239,868 |
Provisions For Liabilities Charges | 2013-03-31 | £ 60,000 |
Provisions For Liabilities Charges | 2012-03-31 | £ 68,000 |
Creditors and other liabilities
|
|
|
|
|
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 ARTHUR FRITH & SONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 183,781 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 173,066 |
Current Assets | 2013-03-31 | £ 805,756 |
Current Assets | 2012-03-31 | £ 910,855 |
Debtors | 2013-03-31 | £ 199,384 |
Debtors | 2012-03-31 | £ 219,711 |
Secured Debts | 2013-03-31 | £ 114,391 |
Secured Debts | 2012-03-31 | £ 200,715 |
Shareholder Funds | 2013-03-31 | £ 944,073 |
Shareholder Funds | 2012-03-31 | £ 1,017,555 |
Stocks Inventory | 2013-03-31 | £ 422,591 |
Stocks Inventory | 2012-03-31 | £ 518,078 |
Tangible Fixed Assets | 2013-03-31 | £ 458,417 |
Tangible Fixed Assets | 2012-03-31 | £ 528,960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ARTHUR FRITH & SONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ARTHUR FRITH & SONS LIMITED | Event Date | 2019-02-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Richard Frith, Director Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARTHUR FRITH & SONS LIMITED | Event Date | 2019-02-25 |
Final Date For Submission: 1 April 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARTHUR FRITH & SONS LIMITED | Event Date | 2019-02-25 |
Joint Liquidator's Name and Address: Amanda Janice Ireland (IP No. 9274) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : Joint Liquidator's Name and Address: Alison Jane Collier (IP No. 12252) of mfw Insolvency & Corporate Recovery, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE. Telephone: 01795 433655. : | |||
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. |