Liquidation
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 Name | |
---|---|
FRIARS 730 LIMITED | |
Legal Registered Office | |
C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA | |
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 |
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 JAMES DUCKER |
||
GREGORY DAVID KORAL |
||
DAVID BROWN MANNING |
||
GUY STANTON |
||
RICHARD ALAN WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
JAMES ALEXANDER INVESTMENTS | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE GP (SCOTLAND) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Dissolved 2017-03-07 | |
CLIVE MARK SCHOOLWEAR LIMITED | Director | 2015-12-18 | CURRENT | 1988-05-12 | Active | |
HAMSARD 3342 LIMITED | Director | 2014-09-24 | CURRENT | 2014-06-18 | Dissolved 2016-01-05 | |
DS FINANCE LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-04-19 | |
ELAGHMORE (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
TRUTEX LIMITED | Director | 2010-12-09 | CURRENT | 2010-01-21 | Active | |
TRUTEX INVESTMENTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-09-13 | Active | |
AJD & SED CONSULTANCY SERVICES LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-08 | Dissolved 2017-08-03 | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation | |
ELY CHEMICAL COMPANY LIMITED | Director | 2004-04-26 | CURRENT | 1985-11-25 | Dissolved 2014-08-01 | |
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE GP (SCOTLAND) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Dissolved 2017-03-07 | |
ELAGHMORE CAPITAL LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
SEDGEMERE LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
EUROPACKAGING HOLDINGS LIMITED | Director | 2008-10-02 | CURRENT | 2003-02-26 | Dissolved 2015-02-17 | |
EURO ASSOCIATED HOLDINGS LIMITED | Director | 2008-10-02 | CURRENT | 1993-10-18 | Dissolved 2017-07-04 | |
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE CAPITAL LIMITED | Director | 2016-10-31 | CURRENT | 2016-08-24 | Active | |
CLIVE MARK SCHOOLWEAR LIMITED | Director | 2015-12-18 | CURRENT | 1988-05-12 | Active | |
DUMA SERVICES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
CHARPENTES UK HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-09 | Liquidation | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation | |
HEXCITE GROUP LIMITED | Director | 2018-01-17 | CURRENT | 2017-08-31 | Liquidation | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-10-17 | CURRENT | 2016-01-13 | In Administration | |
LEAMINGTON TENNIS COURT COMPANY,LIMITED(THE) | Director | 2013-01-01 | CURRENT | 1916-04-08 | Active | |
HEXCITE GROUP LIMITED | Director | 2018-05-11 | CURRENT | 2017-08-31 | Liquidation | |
KESSLERS INTERNATIONAL LIMITED | Director | 2018-05-11 | CURRENT | 2016-01-13 | In Administration | |
MAYFIELDS MANAGEMENT COMPANY LIMITED | Director | 2015-09-05 | CURRENT | 1999-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LADD | ||
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE | |
AP01 | DIRECTOR APPOINTED REBECCA JADE SUTCLIFFE | |
REGISTERED OFFICE CHANGED ON 17/02/22 FROM 11 Rick Roberts Way Stratford London E15 2NF United Kingdom | ||
Change of details for Hexcite Group Limited as a person with significant control on 2022-02-17 | ||
PSC05 | Change of details for Hexcite Group Limited as a person with significant control on 2022-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM 11 Rick Roberts Way Stratford London E15 2NF United Kingdom | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr David Ian Ladd on 2021-11-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY STANTON | |
AP01 | DIRECTOR APPOINTED MR WESLEY JOSEPH MULLIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WALKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN FROST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HOLLYHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
PSC05 | Change of details for Friars 729 Limited as a person with significant control on 2019-08-07 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEPHEN FROST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109408200001 | |
SH01 | 29/05/19 STATEMENT OF CAPITAL GBP 2861320.84 | |
AP01 | DIRECTOR APPOINTED MISS SARAH HOLLYHEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Guy Stanton on 2019-01-17 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,411,320.84 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 26/06/18 | |
SH01 | 06/06/18 STATEMENT OF CAPITAL GBP 0.01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WALKER | |
AP01 | DIRECTOR APPOINTED MR GUY STANTON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom | |
AA01 | Current accounting period extended from 31/08/18 TO 31/12/18 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | New incorporation |
Appointmen | 2022-12-19 |
Resolution | 2022-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FRIARS 730 LIMITED | Event Date | 2022-12-19 |
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 Type | Resolution | |
Defending party | FRIARS 730 LIMITED | Event Date | 2022-12-19 |
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. |