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

RUPERT FRAZER WORDEN LIMITED

CG & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW,
Company Registration Number
06591162
Private Limited Company
Liquidation

Company Overview

About Rupert Frazer Worden Ltd
RUPERT FRAZER WORDEN LIMITED was founded on 2008-05-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Rupert Frazer Worden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RUPERT FRAZER WORDEN LIMITED
 
Legal Registered Office
CG & CO
17 ST. ANNS SQUARE
MANCHESTER
M2 7PW
Other companies in CH3
 
Filing Information
Company Number 06591162
Company ID Number 06591162
Date formed 2008-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 10:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUPERT FRAZER WORDEN 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 RUPERT FRAZER WORDEN LIMITED

Current Directors
Officer Role Date Appointed
LISA ANN HINZE
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT CHARLES FRAZER WORDEN
Director 2008-05-13 2013-12-23
LANIE WORDEN
Company Secretary 2008-05-13 2012-04-17
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominated Secretary 2008-05-13 2008-05-13
EDWARD PHILIP DICKIN
Director 2008-05-13 2008-05-13

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
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM UNIT 3B DRUMLAN HALL NEWTON LANE TATTENHALL CHESTER CHESHIRE CH3 9NE
2016-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-144.20STATEMENT OF AFFAIRS/4.19
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0113/05/16 FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN HINZE / 29/04/2016
2016-04-25AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0113/05/15 FULL LIST
2014-12-18AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0113/05/14 FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN HINZE / 19/12/2013
2014-02-11RES12VARYING SHARE RIGHTS AND NAMES
2014-02-11RES01ADOPT ARTICLES 20/12/2013
2014-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WORDEN
2013-12-20AP01DIRECTOR APPOINTED MRS LISA ANN HINZE
2013-06-10AR0113/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES FRAZER WORDEN / 23/01/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES FRAZER WORDEN / 23/01/2013
2013-02-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-12AR0113/05/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 36 DRUMLAM HALL NEWTON LANE TATTENHALL CHESHIRE CH3 9NE ENGLAND
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY LANIE WORDEN
2012-03-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES FRAZER WORDEN / 13/05/2008
2011-07-27AA01CURREXT FROM 31/05/2011 TO 31/07/2011
2011-07-01AR0113/05/11 FULL LIST
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE ST. DAVIDS PARK EWLOE FLINSHIRE CH5 3XP
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-29AR0113/05/10 FULL LIST
2010-03-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT WORDEN / 20/10/2008
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / LANIE WORDEN / 20/10/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT WORDEN / 13/05/2008
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR EDWARD DICKIN
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED
2008-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to RUPERT FRAZER WORDEN 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 2017-10-27
Appointment of Liquidators2016-09-05
Resolutions for Winding-up2016-09-05
Meetings of Creditors2016-08-10
Fines / Sanctions
No fines or sanctions have been issued against RUPERT FRAZER WORDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 11,142
Creditors Due Within One Year 2013-07-31 £ 118,729
Creditors Due Within One Year 2012-07-31 £ 77,766
Creditors Due Within One Year 2012-07-31 £ 77,766
Creditors Due Within One Year 2011-07-31 £ 66,607
Provisions For Liabilities Charges 2013-07-31 £ 7,880
Provisions For Liabilities Charges 2012-07-31 £ 2,985
Provisions For Liabilities Charges 2012-07-31 £ 2,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 RUPERT FRAZER WORDEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 36,771
Cash Bank In Hand 2012-07-31 £ 6,383
Cash Bank In Hand 2012-07-31 £ 6,383
Cash Bank In Hand 2011-07-31 £ 9,846
Current Assets 2013-07-31 £ 117,706
Current Assets 2012-07-31 £ 70,017
Current Assets 2012-07-31 £ 70,017
Current Assets 2011-07-31 £ 62,225
Debtors 2013-07-31 £ 79,893
Debtors 2012-07-31 £ 56,076
Debtors 2012-07-31 £ 56,076
Debtors 2011-07-31 £ 24,381
Secured Debts 2013-07-31 £ 13,951
Shareholder Funds 2013-07-31 £ 24,661
Shareholder Funds 2012-07-31 £ 25,663
Shareholder Funds 2012-07-31 £ 25,663
Shareholder Funds 2011-07-31 £ 24,562
Stocks Inventory 2013-07-31 £ 1,042
Stocks Inventory 2012-07-31 £ 7,558
Stocks Inventory 2012-07-31 £ 7,558
Stocks Inventory 2011-07-31 £ 27,998
Tangible Fixed Assets 2013-07-31 £ 44,706
Tangible Fixed Assets 2012-07-31 £ 36,397
Tangible Fixed Assets 2012-07-31 £ 36,397
Tangible Fixed Assets 2011-07-31 £ 28,944

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUPERT FRAZER WORDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUPERT FRAZER WORDEN LIMITED
Trademarks
We have not found any records of RUPERT FRAZER WORDEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUPERT FRAZER WORDEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-04-11 GBP £998
Cheshire West and Chester Council 2014-04-11 GBP £998 Other Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUPERT FRAZER WORDEN 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 partyRUPERT FRAZER WORDEN LIMITED Event Date2017-10-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRUPERT FRAZER WORDEN LIMITEDEvent Date2016-09-01
Liquidator's name and address: Daniel Richardson and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRUPERT FRAZER WORDEN LIMITEDEvent Date2016-09-01
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 1 September 2016 at 10:15 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Daniel M Richardson and Jonathan E Avery-Gee of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Daniel Richardson and Jonathan E Avery-Gee (IP numbers 12650 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 1 September 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . Lisa Ann Hinze , Chairman : Date: 1 September 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyRUPERT FRAZER WORDEN LIMITEDEvent Date2016-08-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW, on 1 September 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Emma Verity at the offices of CG & Co on 01613580210 . Lisa Ann Hinze : 8 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUPERT FRAZER WORDEN 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 RUPERT FRAZER WORDEN 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1