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

CARDS AND FRAMES LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
06739065
Private Limited Company
Liquidation

Company Overview

About Cards And Frames Ltd
CARDS AND FRAMES LIMITED was founded on 2008-11-03 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Cards And Frames Limited is a Private Limited Company registered in United Kingdom 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
CARDS AND FRAMES LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in W1F
 
Previous Names
NEWFRAMES LIMITED19/11/2008
Filing Information
Company Number 06739065
Company ID Number 06739065
Date formed 2008-11-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB941250548  
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDS AND FRAMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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 CARDS AND FRAMES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRENT MILBURN
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA MARY MILBURN
Director 2013-09-27 2013-11-14
ANDREW BRENT MILBURN
Director 2013-07-01 2013-09-27
SPENCER NIGEL FRANKS
Director 2013-05-15 2013-07-17
ANDREW BRENT MILBURN
Director 2010-08-01 2013-05-15
SANDRA MARY
Director 2012-06-16 2012-07-31
SANDRA MARY MILBURN
Director 2008-11-03 2010-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRENT MILBURN FOREST PICTURE FRAMES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
ANDREW BRENT MILBURN RHYMES WITH ORANGE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ANDREW BRENT MILBURN NEWFRAMES (LONDON) LTD Director 2000-06-14 CURRENT 2000-06-14 Liquidation

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
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067390650002
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067390650001
2017-07-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067390650001
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 25 BEAK STREET LONDON W1F 9RT
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT MILBURN / 12/07/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRENT MILBURN / 21/06/2016
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0103/11/15 FULL LIST
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRENT MILBURN / 01/11/2015
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067390650002
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-28AR0103/11/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067390650001
2013-11-28AR0103/11/13 FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MILBURN
2013-11-14AP01DIRECTOR APPOINTED MR ANDREW BRENT MILBURN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBURN
2013-09-27AP01DIRECTOR APPOINTED MRS SANDRA MARY MILBURN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER FRANKS
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-14AP01DIRECTOR APPOINTED MR ANDREW BRENT MILBURN
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBURN
2013-05-15AP01DIRECTOR APPOINTED MR SPENCER NIGEL FRANKS
2013-05-15AP01DIRECTOR APPOINTED MR SPENCER NIGEL FRANKS
2012-11-08AR0103/11/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY
2012-06-16AP01DIRECTOR APPOINTED SANDRA MARY
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0103/11/11 FULL LIST
2011-12-06AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-30AR0103/11/10 FULL LIST
2010-10-14AR0103/11/09 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED MR ANDREW BRENT MILBURN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MILBURN
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY MILBURN / 01/10/2009
2009-12-01AD02SAIL ADDRESS CREATED
2008-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19CERTNMCOMPANY NAME CHANGED NEWFRAMES LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARDS AND FRAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-10
Appointment of Liquidators2017-04-10
Meetings of Creditors2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against CARDS AND FRAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Satisfied HSBC BANK PLC
2014-07-01 Satisfied ANDREW BRENT MILBURN AS TRUSTEE OF THE CARDS AND FRAMES LIMITED SSAS
Filed Financial Reports
Annual Accounts
2015-12-31

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 CARDS AND FRAMES LIMITED

Intangible Assets
Patents
We have not found any records of CARDS AND FRAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDS AND FRAMES LIMITED
Trademarks
We have not found any records of CARDS AND FRAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDS AND FRAMES 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 (32990 - Other manufacturing n.e.c.) as CARDS AND FRAMES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CARDS AND FRAMES 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 TypeResolutions for Winding-up
Defending partyCARDS AND FRAMES LIMITEDEvent Date2017-04-03
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 3 April 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 3 April 2017 Creditors: 3 April 2017 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Andrew Brent Milburn , Chairman : 3 April 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARDS AND FRAMES LIMITEDEvent Date2017-04-03
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARDS AND FRAMES LIMITEDEvent Date2017-03-14
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 WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 3 April 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDS AND FRAMES 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 CARDS AND FRAMES 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.