Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAMESET LIMITED
Company Information for

FRAMESET LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
02014038
Private Limited Company
Dissolved

Dissolved 2017-03-18

Company Overview

About Frameset Ltd
FRAMESET LIMITED was founded on 1986-04-25 and had its registered office in Fareham. The company was dissolved on the 2017-03-18 and is no longer trading or active.

Key Data
Company Name
FRAMESET LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15
Other companies in SO24
 
Filing Information
Company Number 02014038
Date formed 1986-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:05:54
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FRAMESET LIMITED
The following companies were found which have the same name as FRAMESET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRAMESET CONSULTING LIMITED 11 PENDARVES ROAD LONDON SW20 8TS Active Company formed on the 1997-12-30
FRAMESET LLC. 603 LARIAT CIRCLE NO. 3 INCLINE VILLAGE NV 89451 Dissolved Company formed on the 2013-10-02
FRAMESET MANAGEMENT LTD REGIS HOUSE UNIT 1 STATION ROAD ROWLEY REGIS WEST MIDLANDS B65 0JY Dissolved Company formed on the 2000-12-22
FrameSet Supply Inc. 98 Elmrill Road Markham Ontario L6C 2P6 Dissolved Company formed on the 2015-01-28
FRAMESET TEMP GROUP CAPTIVE LLC 603 LARIAT CIRCLE NO. 3 INCLINE VILLAGE NV 89451 Dissolved Company formed on the 2013-10-02
FRAMESET UK LTD UNIT 2 SHELF HOUSE NEW FARM ROAD ALRESFORD SO24 9QE Active Company formed on the 2017-08-01

Company Officers of FRAMESET LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HOWARD LILLYWHITE
Director 1996-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ANDREW LILLYWHITE
Director 2012-09-01 2015-09-05
LORRAINE LILLYWHITE
Company Secretary 1996-10-25 2015-09-01
LORRAINE LILLYWHITE
Director 1999-04-01 2015-02-28
DAVID NIGEL PLAIL
Director 1991-10-04 2001-05-31
ASHWIN SHAH
Company Secretary 1995-12-22 1996-10-25
DUNCAN JOHN NUNN
Director 1995-12-22 1996-10-25
ASHWIN SHAH
Director 1995-12-22 1996-10-25
RICHARD MARTIN CASBOLT
Company Secretary 1991-10-04 1995-12-22
DAVID GOILLON
Director 1991-10-04 1995-12-22
ANN KATHERINE LOCH
Director 1991-10-04 1995-12-22
JOHN ARTHUR CAMILLE BICKERSTAFFE FOX
Company Secretary 1991-05-05 1991-10-04
GARY VINCENT LOCH
Director 1991-05-05 1991-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HOWARD LILLYWHITE ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED Director 2007-01-17 CURRENT 1988-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-114.20STATEMENT OF AFFAIRS/4.19
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM NO 1 PROSPECT BUSINESS CENTRE PROSPECT ROAD ALRESFORD HAMPSHIRE SO24 9UH
2016-03-164.20STATEMENT OF AFFAIRS
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE LILLYWHITE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LILLYWHITE
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-28AR0105/05/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE LILLYWHITE
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-04AR0105/05/14 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-21AR0105/05/13 FULL LIST
2012-11-28AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MR JOSEPH ANDREW LILLYWHITE
2012-06-06AR0105/05/12 FULL LIST
2011-10-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27AR0105/05/11 FULL LIST
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AR0105/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LILLYWHITE / 05/05/2010
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07288bDIRECTOR RESIGNED
2001-05-14363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-06363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-05-14288aNEW DIRECTOR APPOINTED
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-16363sRETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-07-16363sRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-19288bDIRECTOR RESIGNED
1997-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-19288aNEW SECRETARY APPOINTED
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIT 2,PROSPECT BUSINESS CENTRE PROSPECT ROAD ALRESFORD HAMPSHIRE SO24 9UH
1996-11-22AUDAUDITOR'S RESIGNATION
1996-08-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-30363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1996-01-10288DIRECTOR RESIGNED
1996-01-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-10288SECRETARY RESIGNED
1996-01-10288DIRECTOR RESIGNED
1996-01-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FRAMESET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Notices to Creditors2016-07-13
Appointment of Liquidators2016-03-09
Resolutions for Winding-up2016-03-09
Meetings of Creditors2016-02-22
Fines / Sanctions
No fines or sanctions have been issued against FRAMESET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-10 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-05-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 13,295
Creditors Due Within One Year 2012-04-01 £ 106,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 FRAMESET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,000
Cash Bank In Hand 2012-04-01 £ 379
Current Assets 2012-04-01 £ 121,415
Debtors 2012-04-01 £ 32,964
Stocks Inventory 2012-04-01 £ 88,072
Tangible Fixed Assets 2012-04-01 £ 43,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRAMESET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMESET LIMITED
Trademarks
We have not found any records of FRAMESET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMESET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as FRAMESET LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FRAMESET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFRAMESET LIMITEDEvent Date2016-07-07
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 5 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 1 March 2016 Office Holder details: Michael Ian Field and Carl Derek Faulds, (IP Nos.009705 and 008767), of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRAMESET LIMITEDEvent Date2016-03-01
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRAMESET LIMITEDEvent Date2016-03-01
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 01 March 2016 the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: brian.stanfield@portbfs.co.uk Christopher Lillywhite , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyFRAMESET LIMITEDEvent Date2016-03-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 05 December 2016 at 10.00 am and 10.15 am respectively. The meetings are being held for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 01 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: nicola.layland@portbfs.co.uk Michael Robert Fortune and Carl Derek Faulds , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFRAMESET LIMITEDEvent Date2016-02-16
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 01 March 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Brian Stanfield, Tel: 01489 550440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMESET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMESET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.