Liquidation
Company Information for FRANK FARRELL DEVELOPMENTS LTD
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
06671038
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANK FARRELL DEVELOPMENTS LTD | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in SL5 | |
Company Number | 06671038 | |
---|---|---|
Company ID Number | 06671038 | |
Date formed | 2008-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 12/08/2014 | |
Return next due | 09/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:12:34 |
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 |
---|---|---|
SARAH LOUISE FARRELL |
||
FRANK NEAL FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX DEVELOPMENTS BERKSHIRE LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
ASCOT BUILDERS LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
BENCHMARK BUILDING COMPANY LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-02 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE England | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-02 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM 14 Nash Gardens Ascot Berkshire SL5 8TD | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Frank Farrell on 2010-08-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE FARRELL on 2010-08-12 | |
AR01 | 12/08/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | Director appointed frank farrell | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 14 NASH GARDENS ASCOT BERKSHIRE SL5 8TD | |
288a | SECRETARY APPOINTED SARAH LOUISE FARRELL | |
225 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | |
88(2) | AD 12/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-10 |
Resolutions for Winding-up | 2014-12-10 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
|
|
|
|
|
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 FRANK FARRELL DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as FRANK FARRELL DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRANK FARRELL DEVELOPMENTS LTD | Event Date | 2014-12-03 |
Lawrence King and Sue Roscoe , Liquidators both of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Alternative Contact: email: insolvency@critchleys.co.uk . Tel: 01865 261100 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANK FARRELL DEVELOPMENTS LTD | Event Date | 2014-12-03 |
At a general meeting of the above-named Company, duly convened and held at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE on 3 December 2014 , the following Resolutions, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution, were passed: 1. That the company be wound up voluntarily. 2. That Lawrence King and Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up. The Joint Liquidators are to act jointly and severally. Frank Farrell , Chairman : Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 Office-holder number: 10452 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRANK FARRELL DEVELOPMENTS LTD | Event Date | 2014-11-20 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on 3 December 2014 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the joint liquidators remuneration and the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12.00 noon on the last business day before the meeting. Lawrence King (IP number: 10452 ) and Sue Roscoe (IP number 8632 ) will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. By Order of the Board. Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-01-27 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Casson Beckman & Partners, 3 Dyers Buildings, Holborn, London EC1N 2JT, on Thursday, 3rd March 2000, at 11 a.m., for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up, and of hearing any explanation that may be given by the Liquidator, and also of determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Creditors wishing to vote at the Meeting must (unless they are individual Creditors attending in person) lodge their proxies at the offices of Casson Beckman & Partners, no later than 12 noon on 2nd March 2000. Please note that the original proxy signed by or on behalf of the Creditor must be lodged at the address mentioned, photocopies are not acceptable. Unless there are exceptional circumstances, Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. While proofs may be lodged at any time before voting commences, Creditors intending to vote at the Meeting are requested to send them with their proxies. Unless they surrender their security, secured Creditors must give particulars of their security and its value if they wish to vote at the Meeting. N. Money, Liquidator 25th January 2000. | |||
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. |