Liquidation
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 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 | ||
|
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 |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
ANDREW BRENT MILBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MARY MILBURN |
Director | ||
ANDREW BRENT MILBURN |
Director | ||
SPENCER NIGEL FRANKS |
Director | ||
ANDREW BRENT MILBURN |
Director | ||
SANDRA MARY |
Director | ||
SANDRA MARY MILBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST PICTURE FRAMES LIMITED | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active - Proposal to Strike off | |
RHYMES WITH ORANGE LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
NEWFRAMES (LONDON) LTD | Director | 2000-06-14 | CURRENT | 2000-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067390650002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067390650001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067390650001 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 25 BEAK STREET LONDON W1F 9RT | |
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 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT MILBURN / 12/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRENT MILBURN / 21/06/2016 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRENT MILBURN / 01/11/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067390650002 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067390650001 | |
AR01 | 03/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MILBURN | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENT MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBURN | |
AP01 | DIRECTOR APPOINTED MRS SANDRA MARY MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER FRANKS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENT MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILBURN | |
AP01 | DIRECTOR APPOINTED MR SPENCER NIGEL FRANKS | |
AP01 | DIRECTOR APPOINTED MR SPENCER NIGEL FRANKS | |
AR01 | 03/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY | |
AP01 | DIRECTOR APPOINTED SANDRA MARY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AR01 | 03/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENT MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MILBURN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARY MILBURN / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NEWFRAMES LIMITED CERTIFICATE ISSUED ON 19/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-10 |
Appointment of Liquidators | 2017-04-10 |
Meetings of Creditors | 2017-03-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | ANDREW BRENT MILBURN AS TRUSTEE OF THE CARDS AND FRAMES LIMITED SSAS |
|
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CARDS AND FRAMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARDS AND FRAMES LIMITED | Event Date | 2017-04-03 |
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 Type | Appointment of Liquidators | |
Defending party | CARDS AND FRAMES LIMITED | Event Date | 2017-04-03 |
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 Type | Meetings of Creditors | |
Defending party | CARDS AND FRAMES LIMITED | Event Date | 2017-03-14 |
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 | |||
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. |