Dissolved
Dissolved 2015-04-27
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 Name | |
---|---|
FRANGI HANDBAGS LIMITED | |
Legal Registered Office | |
40 BANK STREET LONDON E14 5NR Other companies in E14 | |
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 |
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 |
---|---|---|
RJP SECRETARIES LTD |
||
STEPHEN CURTIS |
||
TIE RACK RETAIL GROUP LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN RICHARD HUNT |
Company Secretary | ||
GREGORY DESMOND EDWARDS |
Director | ||
JULIAN RICHARD HUNT |
Director | ||
RICCARDO MACCOLINI |
Director | ||
JOANNA MARY ELIZABETH O'CONNOR |
Director | ||
MARTIN JACK MORGAN |
Director | ||
MATTEO MARCHETTA |
Director | ||
CORRADO COLLI |
Director | ||
ANDREW MERRIMAN |
Director | ||
PAUL ADAM EDWARD TUSON |
Director | ||
SIMONE FRANGI |
Director | ||
NIGEL STEPHEN MCGINLEY |
Director | ||
DAVID WILLIAM MEMORY |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUILAM CAPITAL LIMITED | Director | 2017-04-07 | CURRENT | 2016-11-17 | Active | |
QUILAM CAPITAL HOLDINGS LIMITED | Director | 2017-04-07 | CURRENT | 2016-02-01 | Active | |
ASSOCIATED INVESTMENTS LIMITED | Director | 2013-09-25 | CURRENT | 1987-02-09 | Dissolved 2015-04-22 | |
FRANGI ACCESSORIES LIMITED | Director | 2013-09-25 | CURRENT | 2002-10-03 | Dissolved 2015-04-14 | |
FRANGI LUGGAGE LIMITED | Director | 2013-09-25 | CURRENT | 1982-11-29 | Dissolved 2015-04-27 | |
TIE RACK BAGS LIMITED | Director | 2013-09-25 | CURRENT | 2002-08-15 | Dissolved 2016-07-20 | |
GEMSTONE RETAIL LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-07 | Dissolved 2014-04-15 | |
GEMSTONE OPERATIONS LIMITED | Director | 2011-03-10 | CURRENT | 2011-01-06 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O C/O TIE RACK VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG | |
RES01 | ALTER ARTICLES 25/09/2013 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/10/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED TIE RACK RETAIL GROUP LTD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045530120002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO MACCOLINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA O'CONNOR | |
AP01 | DIRECTOR APPOINTED MR GREGORY DESMOND EDWARDS | |
AP01 | DIRECTOR APPOINTED MR JULIAN RICHARD HUNT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY ELIZABETH O'CONNOR / 16/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 03/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
AP01 | DIRECTOR APPOINTED MR RICCARDO MACCOLINI | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 03/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA MARY ELIZABETH O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO MARCHETTA | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI | |
AR01 | 03/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTEO MARCHETTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JACK MORGAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MERRIMAN / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 01/02/09 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TUSON | |
288a | DIRECTOR APPOINTED ANDREW JOHN MERRIMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/01/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/01/05 | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/02/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/03 |
Final Meetings | 2014-11-17 |
Resolutions for Winding-up | 2014-03-05 |
Appointment of Liquidators | 2014-03-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAVENDISH 101 LIMITED | ||
DEBENTURE | Satisfied | HSBC 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 FRANGI HANDBAGS LIMITED
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FRANGI HANDBAGS LIMITED | Event Date | 2014-11-12 |
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 Type | Resolutions for Winding-up | |
Defending party | FRANGI HANDBAGS LIMITED | Event Date | 2014-02-26 |
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 Type | Appointment of Liquidators | |
Defending party | FRANGI HANDBAGS LIMITED | Event Date | 2014-02-26 |
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. | |||
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. |