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

FRANK T. SABIN LIMITED

EPSOM, KT19 0SR,
Company Registration Number
03718505
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Frank T. Sabin Ltd
FRANK T. SABIN LIMITED was founded on 1999-02-18 and had its registered office in Epsom. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
FRANK T. SABIN LIMITED
 
Legal Registered Office
EPSOM
KT19 0SR
Other companies in W8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK T. SABIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG LIMITED
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.

Company Officers of FRANK T. SABIN LIMITED

Current Directors
Officer Role Date Appointed
ALUN GEORGE HICKS
Director 2006-08-01
MICHAEL WILLIAM METCALFE
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID SABIN
Director 1999-02-18 2012-01-31
COMPANY OFFICER LIMITED
Company Secretary 2003-07-01 2010-03-12
JOHN RICHARD PHILIP SABIN
Director 1999-02-18 2006-08-01
SUSAN CAROLINE CARPENTER
Director 1999-02-18 2003-12-22
SUSAN CAROLINE CARPENTER
Company Secretary 1999-02-18 2003-07-01
STEPHEN ROBERT JACK
Director 2000-03-09 2002-06-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-18 1999-02-18
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-18 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN GEORGE HICKS ARGYLE ELECTRICAL SERVICES LIMITED Director 2006-06-22 CURRENT 2004-04-26 Active
MICHAEL WILLIAM METCALFE FOOD FOR THE BRAIN FOUNDATION Director 2006-07-24 CURRENT 2006-07-24 Active
MICHAEL WILLIAM METCALFE STRONTIUM LIMITED Director 2006-01-16 CURRENT 2004-08-09 Dissolved 2017-03-08

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 60/62 OLD LONDON ROAD OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 47 HORNTON STREET LONDON W8 7NT
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 47 HORNTON STREET LONDON W8 7NT
2016-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-154.20STATEMENT OF AFFAIRS/4.19
2016-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-154.20STATEMENT OF AFFAIRS/4.19
2016-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 501000
2015-03-19AR0104/03/15 FULL LIST
2015-03-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 501000
2014-03-18AR0112/03/14 NO CHANGES
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-22AR0114/03/13 NO CHANGES
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-30AR0114/03/12 FULL LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SABIN
2011-04-04AR0114/03/11 NO CHANGES
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SABIN / 14/03/2011
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-17AR0112/03/10 NO CHANGES
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SABIN / 12/03/2010
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 12 -14 HIGH STREET CATERHAM SURREY CR3 6SB
2009-03-21363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-24363sRETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-30363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-17363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-07363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-15288bDIRECTOR RESIGNED
2004-03-11363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-31RES04NC INC ALREADY ADJUSTED 22/12/03
2003-12-31123£ NC 50000/600000 22/12/03
2003-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-3188(2)RAD 22/12/03--------- £ SI 500000@1=500000 £ IC 1000/501000
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-09-15288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2003-05-30363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-20288cDIRECTOR'S PARTICULARS CHANGED
2002-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-20363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-03-21288cDIRECTOR'S PARTICULARS CHANGED
2001-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-03-27363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-03-21288aNEW DIRECTOR APPOINTED
1999-07-23225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00
1999-07-0788(2)RAD 16/06/99--------- £ SI 786@1=786 £ IC 2/788
1999-07-0788(2)RAD 26/02/99--------- £ SI 2@1=2 £ IC 998/1000
1999-07-0788(2)RAD 16/06/99--------- £ SI 210@1=210 £ IC 788/998
1999-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-29SRES01ALTER MEM AND ARTS 16/06/99
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-02-24288bSECRETARY RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to FRANK T. SABIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-13
Appointment of Liquidators2016-02-15
Resolutions for Winding-up2016-02-15
Meetings of Creditors2016-02-03
Fines / Sanctions
No fines or sanctions have been issued against FRANK T. SABIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-24 Outstanding MANY MILLS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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

Intangible Assets
Patents
We have not found any records of FRANK T. SABIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK T. SABIN LIMITED
Trademarks
We have not found any records of FRANK T. SABIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK T. SABIN 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 (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as FRANK T. SABIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANK T. SABIN 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 TypeFinal Meetings
Defending partyFRANK T. SABIN LIMITEDEvent Date2016-12-07
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 TypeAppointment of Liquidators
Defending partyFRANK T. SABIN LIMITEDEvent Date2016-02-09
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 TypeResolutions for Winding-up
Defending partyFRANK T. SABIN LIMITEDEvent Date2016-02-09
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 TypeMeetings of Creditors
Defending partyFRANK T. SABIN LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK T. SABIN 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 FRANK T. SABIN 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.