Liquidation
Company Information for FRANKIS SOLUTIONS LIMITED
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
03857953
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANKIS SOLUTIONS LIMITED | |
Legal Registered Office | |
2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Other companies in RH6 | |
Company Number | 03857953 | |
---|---|---|
Company ID Number | 03857953 | |
Date formed | 1999-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 13/10/2012 | |
Return next due | 10/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 19:47:55 |
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 |
---|---|---|
ANDREW FRANKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HICKS |
Company Secretary | ||
JAMES HICKS |
Director | ||
SEBASTIEN CANDERLE |
Director | ||
PAUL MITCHELL LEVETT |
Director | ||
BENJAMIN DAVID WILLIAMS |
Director | ||
DAMIEN JOHN PATRICK LANE |
Director | ||
BRIAN THOMAS HENDON |
Director | ||
BALBINDER SINGH JOHAL |
Director | ||
ANN DAY |
Company Secretary | ||
ANN ELIZABETH DAY |
Director | ||
RUPERT THOMAS INGRESS BELL |
Director | ||
KAREN FRANKIS |
Company Secretary | ||
ANTHONY STEVEN BONE |
Director | ||
EDWARD JAMES QUINN |
Director | ||
BOB MORAN |
Director | ||
NEIL DUNCAN HOLDSWORTH |
Director | ||
CHRISTINA MACE |
Company Secretary | ||
CHRISTY COOK |
Company Secretary | ||
MICHAEL FRANKIS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-06 | |
TM02 | Termination of appointment of James Hicks on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HICKS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN CANDERLE | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-06 | |
4.48 | Notice of Constitution of Liquidation Committee | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-03-31 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
F2.18 | Notice of deemed approval of proposals | |
2.24B | Administrator's progress report to 2013-10-17 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM the Crescent 122 Main Road Sidcup Kent DA14 6NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE | |
AP01 | DIRECTOR APPOINTED MR SEBASTIEN CANDERLE | |
LATEST SOC | 07/11/12 STATEMENT OF CAPITAL;GBP 337808 | |
AR01 | 13/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDON | |
RES13 | COMPANY BUSINESS 11/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANKIS / 08/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB | |
AP01 | DIRECTOR APPOINTED BENJAMIN DAVID WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAUL MITCHELL LEVETT | |
AP03 | SECRETARY APPOINTED JAMES HICKS | |
AP01 | DIRECTOR APPOINTED JAMES HICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DAY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AP01 | DIRECTOR APPOINTED BRIAN THOMAS HENDON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 | |
AR01 | 13/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAMIEN JOHN PATRICK LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL | |
RES13 | ENTER INTO LOAN NOTE 08/02/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/02/2010 | |
AP01 | DIRECTOR APPOINTED ANN ELIZABETH DAY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN FRANKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONE | |
AP01 | DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL | |
AP01 | DIRECTOR APPOINTED BALBINDER SINGH JOHAL | |
SH01 | 08/02/10 STATEMENT OF CAPITAL GBP 337808 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AP03 | SECRETARY APPOINTED ANN DAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 |
Notice of | 2018-08-13 |
Appointment of Liquidators | 2014-04-14 |
Meetings of Creditors | 2013-06-12 |
Appointment of Administrators | 2013-04-24 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P. | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 FRANKIS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as FRANKIS SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FRANKIS SOLUTIONS LIMITED | Event Date | 2018-08-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRANKIS SOLUTIONS LIMITED | Event Date | 2014-04-07 |
William Matthew Humphries Tait and David Harry Gilbert of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRANKIS SOLUTIONS LIMITED | Event Date | 2013-04-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 2860 NOTICE IS HEREBY GIVEN pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 27 June 2013 at 2.00 pm for the purposes of considering and, if thought fit, approving the proposals of theAdministrators for achieving the aim of the Administration, and also to consider establishingand, if thought fit, to appoint a creditors’ committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporationmust produce to the Chairman of the meeting a copy of the resolution from which theirauthority is derived. The copy resolution must be under seal of the corporation, orcertified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administratorsnot later than 12.00 hrs on 26 June 2013 details in writing of the debt claimed tobe due from the company, and the claim has been duly admitted under the provisionsof the Insolvency Rules 1986 and there has been lodged with the Administrators anyproxy which the creditor intends to be used on his behalf. The Administrators are William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert of BDO LLP , 55 Baker Street, London W1U 7EU (office holder numbers 9564 and 2376). The Administrators were appointed on 18 April 2013 . The Administrators may be contacted care of sarah.lotz@bdo.co.uk . The Company’s registered office is 2 City Place, Beehive Ring Road, Gatwick, WestSussex RH6 0PA. The Company’s principal trading address was 122 Main Road, Sidcup,Kent DA14 6NW. William Matthew Humphries Tait Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FRANKIS SOLUTIONS LIMITED | Event Date | 2013-04-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 2860 William Matthew Tait (IP No 9564 ) of BDO LLP , 2 City Place; Beehive Ring Road; Gatwick; West Sussex RH6 0PA and David Harry Gilbert (IP No 2376 ) of BDO LLP , 55 Baker Street; London W1U 7EU . : | |||
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. |