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

FRANGI HANDBAGS LIMITED

40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04553012
Private Limited Company
Dissolved

Dissolved 2015-04-27

Company Overview

About Frangi Handbags Ltd
FRANGI HANDBAGS LIMITED was founded on 2002-10-03 and had its registered office in 40 Bank Street. The company was dissolved on the 2015-04-27 and is no longer trading or active.

Key Data
Company Name
FRANGI HANDBAGS LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Filing Information
Company Number 04553012
Date formed 2002-10-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-04-27
Type of accounts FULL
Last Datalog update: 2015-09-22 04:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANGI HANDBAGS 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 FRANGI HANDBAGS LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LTD
Company Secretary 2013-09-25
STEPHEN CURTIS
Director 2013-09-25
TIE RACK RETAIL GROUP LTD
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARD HUNT
Company Secretary 2002-10-11 2013-09-25
GREGORY DESMOND EDWARDS
Director 2013-05-01 2013-09-25
JULIAN RICHARD HUNT
Director 2013-05-01 2013-09-25
RICCARDO MACCOLINI
Director 2012-09-17 2013-05-01
JOANNA MARY ELIZABETH O'CONNOR
Director 2011-03-14 2013-05-01
MARTIN JACK MORGAN
Director 2007-07-31 2012-09-30
MATTEO MARCHETTA
Director 2010-03-28 2011-02-28
CORRADO COLLI
Director 2007-07-31 2010-10-14
ANDREW MERRIMAN
Director 2008-04-09 2010-03-28
PAUL ADAM EDWARD TUSON
Director 2007-07-31 2008-04-09
SIMONE FRANGI
Director 2002-10-11 2007-07-31
NIGEL STEPHEN MCGINLEY
Director 2002-10-11 2007-07-31
DAVID WILLIAM MEMORY
Director 2002-10-11 2007-07-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-10-03 2002-10-15
BRIGHTON DIRECTOR LTD
Nominated Director 2002-10-03 2002-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CURTIS QUILAM CAPITAL LIMITED Director 2017-04-07 CURRENT 2016-11-17 Active
STEPHEN CURTIS QUILAM CAPITAL HOLDINGS LIMITED Director 2017-04-07 CURRENT 2016-02-01 Active
STEPHEN CURTIS ASSOCIATED INVESTMENTS LIMITED Director 2013-09-25 CURRENT 1987-02-09 Dissolved 2015-04-22
STEPHEN CURTIS FRANGI ACCESSORIES LIMITED Director 2013-09-25 CURRENT 2002-10-03 Dissolved 2015-04-14
STEPHEN CURTIS FRANGI LUGGAGE LIMITED Director 2013-09-25 CURRENT 1982-11-29 Dissolved 2015-04-27
STEPHEN CURTIS TIE RACK BAGS LIMITED Director 2013-09-25 CURRENT 2002-08-15 Dissolved 2016-07-20
STEPHEN CURTIS GEMSTONE RETAIL LIMITED Director 2011-03-10 CURRENT 2011-01-07 Dissolved 2014-04-15
STEPHEN CURTIS GEMSTONE OPERATIONS LIMITED Director 2011-03-10 CURRENT 2011-01-06 Dissolved 2013-09-13

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
2015-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT ENGLAND
2014-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-054.20STATEMENT OF AFFAIRS/4.19
2014-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF ENGLAND
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O C/O TIE RACK VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG
2013-11-11RES01ALTER ARTICLES 25/09/2013
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0103/10/13 FULL LIST
2013-10-24AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD
2013-10-24AP02CORPORATE DIRECTOR APPOINTED TIE RACK RETAIL GROUP LTD
2013-10-24AP01DIRECTOR APPOINTED MR STEPHEN CURTIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045530120002
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO MACCOLINI
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA O'CONNOR
2013-05-09AP01DIRECTOR APPOINTED MR GREGORY DESMOND EDWARDS
2013-05-09AP01DIRECTOR APPOINTED MR JULIAN RICHARD HUNT
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY ELIZABETH O'CONNOR / 16/03/2013
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-15AR0103/10/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN
2012-09-20AP01DIRECTOR APPOINTED MR RICCARDO MACCOLINI
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-21AR0103/10/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MRS JOANNA MARY ELIZABETH O'CONNOR
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO MARCHETTA
2010-11-16AUDAUDITOR'S RESIGNATION
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI
2010-10-11AR0103/10/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR MATTEO MARCHETTA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-07AR0103/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 02/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACK MORGAN / 02/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MERRIMAN / 02/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 01/02/09
2008-10-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 03/02/08
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL TUSON
2008-05-27288aDIRECTOR APPOINTED ANDREW JOHN MERRIMAN
2007-11-04AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-10-16363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-10-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-11-02363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 02/02/03
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FRANGI HANDBAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-17
Resolutions for Winding-up2014-03-05
Appointment of Liquidators2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against FRANGI HANDBAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding CAVENDISH 101 LIMITED
DEBENTURE 2003-04-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31

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 FRANGI HANDBAGS LIMITED

Intangible Assets
Patents
We have not found any records of FRANGI HANDBAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANGI HANDBAGS LIMITED
Trademarks
We have not found any records of FRANGI HANDBAGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANGI HANDBAGS 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 (47722 - Retail sale of leather goods in specialised stores) as FRANGI HANDBAGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANGI HANDBAGS 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 partyFRANGI HANDBAGS LIMITEDEvent Date2014-11-12
Kirstie Jane Provan and Gary Paul Shankland (IP Nos 009681 and 009587) both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 26 February 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR on 12 January 2015 at 10.45 am and 11.00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A resolution to be taken at the meeting of creditors to provide retrospective sanction for the drawing of pre-appointment professional fees will be put forward. An explanatory note is included in the Joint Liquidators report and account. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at Rebecca.jones@begbies-traynor.com or by telephone on 020 7516 1545. G P Shankland , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRANGI HANDBAGS LIMITEDEvent Date2014-02-26
At a General Meeting of the members of the above named Companies, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT on 26 February 2014 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Companies be wound up voluntarily and that Kirstie Jane Provan and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , (IP Nos. 009681 and 009587) be and hereby are appointed Joint Liquidators of the Companies for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jordan Fry by email at jordan.fry@begbies-traynor.com or by telephone on 020 7398 3800. Stephen Curtis , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRANGI HANDBAGS LIMITEDEvent Date2014-02-26
Liquidator's Name and Address: Kirstie Jane Provan and Liquidator's Name and Address: Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jordan Fry by email at jordan.fry@begbies-traynor.com or by telephone on 020 7398 3800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANGI HANDBAGS 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 FRANGI HANDBAGS 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.