Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FRIARS 730 LIMITED

C/O Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA,
Company Registration Number
10940820
Private Limited Company
Liquidation

Company Overview

About Friars 730 Ltd
FRIARS 730 LIMITED was founded on 2017-08-31 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Friars 730 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRIARS 730 LIMITED
 
Legal Registered Office
C/O Graywoods 4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
 
Filing Information
Company Number 10940820
Company ID Number 10940820
Date formed 2017-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 26/12/2022
Latest return 
Return next due 28/09/2018
Type of accounts SMALL
Last Datalog update: 2023-12-21 12:07:41
Primary Source:Companies House
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 FRIARS 730 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2017-08-31
GREGORY DAVID KORAL
Director 2017-08-31
DAVID BROWN MANNING
Director 2017-08-31
GUY STANTON
Director 2018-01-17
RICHARD ALAN WALKER
Director 2018-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
GREGORY DAVID KORAL JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
GREGORY DAVID KORAL TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
GREGORY DAVID KORAL MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
GREGORY DAVID KORAL TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-19 CURRENT 2018-04-17 Active
GREGORY DAVID KORAL PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
GREGORY DAVID KORAL PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
GREGORY DAVID KORAL PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
GREGORY DAVID KORAL KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
GREGORY DAVID KORAL HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
GREGORY DAVID KORAL TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GREGORY DAVID KORAL ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
GREGORY DAVID KORAL ELAGHMORE CAPITAL LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
GREGORY DAVID KORAL SEDGEMERE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
GREGORY DAVID KORAL EUROPACKAGING HOLDINGS LIMITED Director 2008-10-02 CURRENT 2003-02-26 Dissolved 2015-02-17
GREGORY DAVID KORAL EURO ASSOCIATED HOLDINGS LIMITED Director 2008-10-02 CURRENT 1993-10-18 Dissolved 2017-07-04
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
GUY STANTON HEXCITE GROUP LIMITED Director 2018-01-17 CURRENT 2017-08-31 Liquidation
GUY STANTON KESSLERS INTERNATIONAL LIMITED Director 2017-10-17 CURRENT 2016-01-13 In Administration
GUY STANTON LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) Director 2013-01-01 CURRENT 1916-04-08 Active
RICHARD ALAN WALKER HEXCITE GROUP LIMITED Director 2018-05-11 CURRENT 2017-08-31 Liquidation
RICHARD ALAN WALKER KESSLERS INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 2016-01-13 In Administration
RICHARD ALAN WALKER MAYFIELDS MANAGEMENT COMPANY LIMITED Director 2015-09-05 CURRENT 1999-03-29 Active

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
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-09-21Voluntary liquidation. Return of final meeting of creditors
2022-12-23Voluntary liquidation Statement of affairs
2022-12-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-23Appointment of a voluntary liquidator
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LADD
2022-09-26Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-09-13Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-02CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE
2022-02-28AP01DIRECTOR APPOINTED REBECCA JADE SUTCLIFFE
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM 11 Rick Roberts Way Stratford London E15 2NF United Kingdom
2022-02-17Change of details for Hexcite Group Limited as a person with significant control on 2022-02-17
2022-02-17PSC05Change of details for Hexcite Group Limited as a person with significant control on 2022-02-17
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 11 Rick Roberts Way Stratford London E15 2NF United Kingdom
2022-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-06CH01Director's details changed for Mr David Ian Ladd on 2021-11-10
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY STANTON
2021-09-24AP01DIRECTOR APPOINTED MR WESLEY JOSEPH MULLIGAN
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WALKER
2021-01-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN FROST
2020-08-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICE
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOLLYHEAD
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-29PSC05Change of details for Friars 729 Limited as a person with significant control on 2019-08-07
2019-08-06AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN FROST
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 109408200001
2019-06-10SH0129/05/19 STATEMENT OF CAPITAL GBP 2861320.84
2019-06-10AP01DIRECTOR APPOINTED MISS SARAH HOLLYHEAD
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CH01Director's details changed for Mr Guy Stanton on 2019-01-17
2018-09-05RP04SH01Second filing of capital allotment of shares GBP2,411,320.84
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-06-20SH0106/06/18 STATEMENT OF CAPITAL GBP 0.01
2018-05-17AP01DIRECTOR APPOINTED MR RICHARD WALKER
2018-01-26AP01DIRECTOR APPOINTED MR GUY STANTON
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom
2017-09-11AA01Current accounting period extended from 31/08/18 TO 31/12/18
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP .01
2017-08-31NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRIARS 730 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-19
Resolution2022-12-19
Fines / Sanctions
No fines or sanctions have been issued against FRIARS 730 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FRIARS 730 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRIARS 730 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIARS 730 LIMITED
Trademarks
We have not found any records of FRIARS 730 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIARS 730 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 (64209 - Activities of other holding companies n.e.c.) as FRIARS 730 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRIARS 730 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 TypeAppointmen
Defending partyFRIARS 730 LIMITEDEvent Date2022-12-19
Name of Company: FRIARS 730 LIMITED Company Number: 10940820 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Will be changed to 4th Floor, Fountaiā€¦
 
Initiating party Event TypeResolution
Defending partyFRIARS 730 LIMITEDEvent Date2022-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIARS 730 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 FRIARS 730 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.