Dissolved
Dissolved 2017-05-23
Company Information for FRANK T. SABIN LIMITED
EPSOM, KT19 0SR,
|
Company Registration Number
03718505
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
FRANK T. SABIN LIMITED | |
Legal Registered Office | |
EPSOM KT19 0SR Other companies in W8 | |
Company Number | 03718505 | |
---|---|---|
Date formed | 1999-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:08:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALUN GEORGE HICKS |
||
MICHAEL WILLIAM METCALFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID SABIN |
Director | ||
COMPANY OFFICER LIMITED |
Company Secretary | ||
JOHN RICHARD PHILIP SABIN |
Director | ||
SUSAN CAROLINE CARPENTER |
Director | ||
SUSAN CAROLINE CARPENTER |
Company Secretary | ||
STEPHEN ROBERT JACK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGYLE ELECTRICAL SERVICES LIMITED | Director | 2006-06-22 | CURRENT | 2004-04-26 | Active | |
FOOD FOR THE BRAIN FOUNDATION | Director | 2006-07-24 | CURRENT | 2006-07-24 | Active | |
STRONTIUM LIMITED | Director | 2006-01-16 | CURRENT | 2004-08-09 | Dissolved 2017-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 60/62 OLD LONDON ROAD OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 47 HORNTON STREET LONDON W8 7NT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 47 HORNTON STREET LONDON W8 7NT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 501000 | |
AR01 | 04/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 501000 | |
AR01 | 12/03/14 NO CHANGES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SABIN | |
AR01 | 14/03/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SABIN / 14/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SABIN / 12/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 12 -14 HIGH STREET CATERHAM SURREY CR3 6SB | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 22/12/03 | |
123 | £ NC 50000/600000 22/12/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/12/03--------- £ SI 500000@1=500000 £ IC 1000/501000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00 | |
88(2)R | AD 16/06/99--------- £ SI 786@1=786 £ IC 2/788 | |
88(2)R | AD 26/02/99--------- £ SI 2@1=2 £ IC 998/1000 | |
88(2)R | AD 16/06/99--------- £ SI 210@1=210 £ IC 788/998 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 16/06/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-12-13 |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Meetings of Creditors | 2016-02-03 |
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 | MANY MILLS LIMITED |
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 FRANK T. SABIN LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as FRANK T. SABIN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FRANK T. SABIN LIMITED | Event Date | 2016-12-07 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 52 Ravensfield Gardens, Epsom KT19 0SR, on 10 February 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRANK T. SABIN LIMITED | Event Date | 2016-02-09 |
L R Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANK T. SABIN LIMITED | Event Date | 2016-02-09 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that L R Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Date on which Resolutions were passed: Members: 9 February 2016 Creditors: 9 February 2016 Liquidator’s details: L R Cullen , IP no 18050 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Michael Metcalfe , Chairman : Dated: 9 February 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRANK T. SABIN LIMITED | Event Date | |
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 WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 9 February 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. L R Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Lauren Rachel Cullen , IP number 18050 . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar Michael Metcalfe , Director : 25 January 2016 | |||
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. |