Liquidation
Company Information for NEWFRAMES (LONDON) LTD
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
04014750
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWFRAMES (LONDON) LTD | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1H | |
Company Number | 04014750 | |
---|---|---|
Company ID Number | 04014750 | |
Date formed | 2000-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2006 | |
Account next due | 31/10/2008 | |
Latest return | 14/06/2008 | |
Return next due | 12/07/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:14:07 |
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 |
---|---|---|
SANDRA MARY MILBURN |
||
ANDREW BRENT MILBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST PICTURE FRAMES LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
RHYMES WITH ORANGE LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
CARDS AND FRAMES LIMITED | Director | 2013-08-12 | CURRENT | 2008-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O C/O BOND PARTNERS LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 25 BEAK STREET LONDON W1F 9RT | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 20/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 1 MERTON PARK PARADE KINGSTON ROAD LONDON SW19 3NT | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/01 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-09 |
Notice of | 2017-10-24 |
Meetings of Creditors | 2016-04-18 |
Appointment of Administrators | 2008-11-17 |
Petitions to Wind Up (Companies) | 2008-09-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PETER TIMOTHY LIONEL LEACH, JOHN PAUL ROCHFORD, THE HONOURABLE SUSAN KIMPTON AND ISABELLA MARYCORBLE | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
NEWFRAMES (LONDON) LTD owns 1 domain names.
newframes.co.uk
The top companies supplying to UK government with the same SIC code (5212 - Other retail non-specialised stores) as NEWFRAMES (LONDON) LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NEWFRAMES (LONDON) LTD | Event Date | 2018-05-09 |
Initiating party | Event Type | Notice of | |
Defending party | NEWFRAMES (LONDON) LTD | Event Date | 2017-10-24 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWFRAMES (LONDON) LTD | Event Date | 2016-04-13 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 09 May 2016 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 May 2012. Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Stephen Hunt, Email: Gareth.rees@griffins.net or Tel: 0207 554 9600. Alternative contact: Gareth Rees | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NEWFRAMES (LONDON) LIMITED | Event Date | 2008-11-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 9585 T Papanicola (IP No 005496 ), of Bond Partners LLP , Suite 2, 1st Floor, Turnpike Gate House, Birmingham Road, Alcester B49 5JG . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NEWFRAMES (LONDON) LIMITED | Event Date | 2008-08-28 |
In the Bristol District Registry case number 125 A Petition to wind up the above-named company, 25 Beak Street, London W1F 9RT presented on 28 August 2008 by QUEST 4 FINANCE LIMITED , Tredomen Innovation & Business Centre, Tredomen Business Park, Ystrad, Mynach, Hengoed, Wales claiming to be a creditor of the company will be heard at Bristol District Registry at Guildhall, Small Street, Bristol on 16 October 2008 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 15 October 2008. The petitioners solicitor is TLT LLP , One Redcliff Street, Bristol BS1 6TP . : | |||
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. |