Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKIS SOLUTIONS LIMITED
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 Overview

About Frankis Solutions Ltd
FRANKIS SOLUTIONS LIMITED was founded on 1999-10-13 and has its registered office in Gatwick. The organisation's status is listed as "Liquidation". Frankis Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANKIS SOLUTIONS LIMITED
 
Legal Registered Office
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKIS SOLUTIONS 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 FRANKIS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FRANKIS
Director 2000-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HICKS
Company Secretary 2011-05-05 2017-09-01
JAMES HICKS
Director 2011-05-05 2017-09-01
SEBASTIEN CANDERLE
Director 2012-11-07 2016-01-06
PAUL MITCHELL LEVETT
Director 2011-07-05 2013-04-04
BENJAMIN DAVID WILLIAMS
Director 2011-08-01 2013-02-13
DAMIEN JOHN PATRICK LANE
Director 2010-05-10 2012-11-07
BRIAN THOMAS HENDON
Director 2011-03-08 2012-07-30
BALBINDER SINGH JOHAL
Director 2010-02-08 2012-07-04
ANN DAY
Company Secretary 2010-02-08 2011-05-06
ANN ELIZABETH DAY
Director 2010-02-08 2011-05-05
RUPERT THOMAS INGRESS BELL
Director 2010-02-08 2010-05-10
KAREN FRANKIS
Company Secretary 2002-11-12 2010-02-08
ANTHONY STEVEN BONE
Director 2008-05-26 2010-02-08
EDWARD JAMES QUINN
Director 2004-06-28 2006-08-31
BOB MORAN
Director 2003-07-18 2005-09-09
NEIL DUNCAN HOLDSWORTH
Director 2003-01-13 2003-07-18
CHRISTINA MACE
Company Secretary 2002-07-25 2002-11-12
CHRISTY COOK
Company Secretary 1999-10-13 2002-07-25
MICHAEL FRANKIS
Director 1999-10-13 2001-01-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-13 1999-10-13
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-13 1999-10-13

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
2024-03-29Bona Vacantia disclaimer
2021-05-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-06
2019-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-06
2018-07-10COM2Liquidation. Change of membership of creditors/liquidation committee
2018-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-06
2017-09-22TM02Termination of appointment of James Hicks on 2017-09-01
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKS
2017-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-06
2016-06-22600Appointment of a voluntary liquidator
2016-06-22LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-06-224.40Notice of ceasing to act as a voluntary liquidator
2016-06-164.68 Liquidators' statement of receipts and payments to 2016-04-06
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN CANDERLE
2015-06-124.68 Liquidators' statement of receipts and payments to 2015-04-06
2014-04-304.48Notice of Constitution of Liquidation Committee
2014-04-17600Appointment of a voluntary liquidator
2014-04-072.24BAdministrator's progress report to 2014-03-31
2014-04-072.34BNotice of move from Administration to creditors voluntary liquidation
2014-03-12F2.18Notice of deemed approval of proposals
2013-11-082.24BAdministrator's progress report to 2013-10-17
2013-07-092.26BLiquidation. Amended certificate of constitution. Creditors committee
2013-07-042.23BResult of meeting of creditors
2013-06-192.17BStatement of administrator's proposal
2013-05-282.16BStatement of affairs with form 2.14B
2013-05-092.12BAppointment of an administrator
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/13 FROM the Crescent 122 Main Road Sidcup Kent DA14 6NW
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVETT
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER JOHAL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN LANE
2012-11-19AP01DIRECTOR APPOINTED MR SEBASTIEN CANDERLE
2012-11-07LATEST SOC07/11/12 STATEMENT OF CAPITAL;GBP 337808
2012-11-07AR0113/10/12 FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDON
2012-04-19RES13COMPANY BUSINESS 11/04/2012
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-08AR0113/10/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANKIS / 08/11/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB
2011-10-07AP01DIRECTOR APPOINTED BENJAMIN DAVID WILLIAMS
2011-07-22AP01DIRECTOR APPOINTED PAUL MITCHELL LEVETT
2011-06-10AP03SECRETARY APPOINTED JAMES HICKS
2011-06-10AP01DIRECTOR APPOINTED JAMES HICKS
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY ANN DAY
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAY
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-25AP01DIRECTOR APPOINTED BRIAN THOMAS HENDON
2011-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-01-11AR0113/10/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED DAMIEN JOHN PATRICK LANE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL
2010-03-29RES13ENTER INTO LOAN NOTE 08/02/2010
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/02/2010
2010-03-18AP01DIRECTOR APPOINTED ANN ELIZABETH DAY
2010-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN FRANKIS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONE
2010-02-17AP01DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL
2010-02-17AP01DIRECTOR APPOINTED BALBINDER SINGH JOHAL
2010-02-17SH0108/02/10 STATEMENT OF CAPITAL GBP 337808
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-15AP03SECRETARY APPOINTED ANN DAY
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
We could not find any licences issued to FRANKIS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-13
Appointment of Liquidators2014-04-14
Meetings of Creditors2013-06-12
Appointment of Administrators2013-04-24
Fines / Sanctions
No fines or sanctions have been issued against FRANKIS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-16 Outstanding OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P.
LEGAL CHARGE 2006-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 FRANKIS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of FRANKIS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKIS SOLUTIONS LIMITED
Trademarks
We have not found any records of FRANKIS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKIS SOLUTIONS 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 (39000 - Remediation activities and other waste management services) as FRANKIS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANKIS SOLUTIONS 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 TypeNotice of
Defending partyFRANKIS SOLUTIONS LIMITEDEvent Date2018-08-13
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRANKIS SOLUTIONS LIMITEDEvent Date2014-04-07
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 TypeMeetings of Creditors
Defending partyFRANKIS SOLUTIONS LIMITEDEvent Date2013-04-18
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 TypeAppointment of Administrators
Defending partyFRANKIS SOLUTIONS LIMITEDEvent Date2013-04-18
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKIS SOLUTIONS 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 FRANKIS SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3