Dissolved
Dissolved 2017-03-18
Company Information for FRAMESET LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
02014038
Private Limited Company
Dissolved Dissolved 2017-03-18 |
Company Name | |
---|---|
FRAMESET LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in SO24 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HOWARD LILLYWHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ANDREW LILLYWHITE |
Director | ||
LORRAINE LILLYWHITE |
Company Secretary | ||
LORRAINE LILLYWHITE |
Director | ||
DAVID NIGEL PLAIL |
Director | ||
ASHWIN SHAH |
Company Secretary | ||
DUNCAN JOHN NUNN |
Director | ||
ASHWIN SHAH |
Director | ||
RICHARD MARTIN CASBOLT |
Company Secretary | ||
DAVID GOILLON |
Director | ||
ANN KATHERINE LOCH |
Director | ||
JOHN ARTHUR CAMILLE BICKERSTAFFE FOX |
Company Secretary | ||
GARY VINCENT LOCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALRESFORD & DISTRICT AGRICULTURAL SOCIETY LIMITED | Director | 2007-01-17 | CURRENT | 1988-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM NO 1 PROSPECT BUSINESS CENTRE PROSPECT ROAD ALRESFORD HAMPSHIRE SO24 9UH | |
4.20 | STATEMENT OF AFFAIRS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE LILLYWHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LILLYWHITE | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE LILLYWHITE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ANDREW LILLYWHITE | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LILLYWHITE / 05/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/98 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/97 FROM: UNIT 2,PROSPECT BUSINESS CENTRE PROSPECT ROAD ALRESFORD HAMPSHIRE SO24 9UH | |
AUD | AUDITOR'S RESIGNATION | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-10-07 |
Notices to Creditors | 2016-07-13 |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Meetings of Creditors | 2016-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 13,295 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 106,555 |
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 FRAMESET LIMITED
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as FRAMESET LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRAMESET LIMITED | Event Date | 2016-07-07 |
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 Type | Appointment of Liquidators | |
Defending party | FRAMESET LIMITED | Event Date | 2016-03-01 |
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 Type | Resolutions for Winding-up | |
Defending party | FRAMESET LIMITED | Event Date | 2016-03-01 |
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 Type | Final Meetings | |
Defending party | FRAMESET LIMITED | Event Date | 2016-03-01 |
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 Type | Meetings of Creditors | |
Defending party | FRAMESET LIMITED | Event Date | 2016-02-16 |
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. | |||
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. |