Dissolved 2017-04-08
Company Information for FRANCHISE DEVELOPMENT SERVICES LIMITED
NORWICH, ENGLAND, NR1,
|
Company Registration Number
01592312
Private Limited Company
Dissolved Dissolved 2017-04-08 |
Company Name | |
---|---|
FRANCHISE DEVELOPMENT SERVICES LIMITED | |
Legal Registered Office | |
NORWICH ENGLAND | |
Company Number | 01592312 | |
---|---|---|
Date formed | 1981-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:06:41 |
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 | ||
---|---|---|---|---|
FRANCHISE DEVELOPMENT SERVICES MIDLANDS LIMITED | 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU | Dissolved | Company formed on the 1999-09-16 | |
FRANCHISE DEVELOPMENT SERVICES LIMITED | 2, KINGRAM PLACE, DUBLIN 2. | Dissolved | Company formed on the 1985-09-27 | |
FRANCHISE DEVELOPMENT SERVICES, LLC | 320 HOWARD STREET - BRIDGEPORT OH 43912 | Active | Company formed on the 2011-01-11 | |
FRANCHISE DEVELOPMENT SERVICES (ASIA) PTE LTD | NORTH BRIDGE ROAD Singapore 188727 | Dissolved | Company formed on the 2008-09-09 | |
FRANCHISE DEVELOPMENT SERVICES | FINLAYSON GREEN Singapore 049247 | Dissolved | Company formed on the 2008-09-10 | |
FRANCHISE DEVELOPMENT SERVICES CHINA LIMITED | Active | Company formed on the 1999-03-17 | ||
FRANCHISE DEVELOPMENT SERVICES OF FLORIDA, INC. | 2033 MAIN ST. SARASOTA FL 34237 | Inactive | Company formed on the 1992-04-23 | |
FRANCHISE DEVELOPMENT SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUDY CONSTANCE SEAMAN |
||
CHRISTIAN MORGAN |
||
JUDY CONSTANCE SEAMAN |
||
MARVIN ROY SEAMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPONICA LTD | Company Secretary | 2004-12-02 | CURRENT | 2004-12-02 | Active | |
FRANMATCH INTERNATIONAL LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2016-09-27 | |
FRANMATCH INTERNATIONAL LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM FRANCHISE HOUSE 56 SURREY STREET NORWICH NORFOLK NR1 3FD | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SEAMAN / 04/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/97 | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 08/07/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 08/04/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Final Meetings | 2016-10-19 |
Appointment of Liquidators | 2015-12-09 |
Resolutions for Winding-up | 2015-12-09 |
Meetings of Creditors | 2015-11-25 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 232,692 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 251,815 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,954 |
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 FRANCHISE DEVELOPMENT SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 1,334 |
Cash Bank In Hand | 2012-03-31 | £ 1,367 |
Current Assets | 2013-03-31 | £ 112,855 |
Current Assets | 2012-03-31 | £ 192,986 |
Debtors | 2013-03-31 | £ 108,971 |
Debtors | 2012-03-31 | £ 189,069 |
Fixed Assets | 2013-03-31 | £ 52,815 |
Fixed Assets | 2012-03-31 | £ 75,812 |
Secured Debts | 2013-03-31 | £ 51,838 |
Secured Debts | 2012-03-31 | £ 51,642 |
Shareholder Funds | 2012-03-31 | £ 15,029 |
Stocks Inventory | 2013-03-31 | £ 2,550 |
Stocks Inventory | 2012-03-31 | £ 2,550 |
Tangible Fixed Assets | 2013-03-31 | £ 44,324 |
Tangible Fixed Assets | 2012-03-31 | £ 63,845 |
Debtors and other cash assets
FRANCHISE DEVELOPMENT SERVICES LIMITED owns 3 domain names.
thebritishfranchisemagazine.co.uk britishfranchisemagazine.co.uk british-franchise-magazine.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FRANCHISE DEVELOPMENT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRANCHISE DEVELOPMENT SERVICES LIMITED | Event Date | 2015-12-02 |
Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to victoriataylor@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANCHISE DEVELOPMENT SERVICES LIMITED | Event Date | 2015-12-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Townshend House, Crown Road, Norwich NR1 3DT on 02 December 2015 at 2.30 pm the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT , (IP No 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: 01603 877549) or by email to victorialee@mw-w.com C Morgan , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FRANCHISE DEVELOPMENT SERVICES LIMITED | Event Date | 2015-12-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 14 December 2016 at 10.15 am and 10.30 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 12 October 2016 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 02 December 2015 Office Holder details: Chris Williams , (IP No. 008772) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549 Chris Williams , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRANCHISE DEVELOPMENT SERVICES LIMITED | Event Date | 2015-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 02 December 2015 at 2.45 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich , NR1 3DT. The proxy form must be lodged not later than 12.00 noon on 1 December 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris Williams (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the Companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: victoriataylor@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. | |||
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. |