Liquidation
Company Information for FRENCH GROUP LIMITED
2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
03725086
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRENCH GROUP LIMITED | |
Legal Registered Office | |
2ND FLOOR, PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN8 | |
Company Number | 03725086 | |
---|---|---|
Company ID Number | 03725086 | |
Date formed | 1999-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/09/2023 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 17:11:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRENCH GROUP BIS, LLC | 2229 SHERIDAN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2007-10-04 | |
FRENCH GROUP TER, LLC | 767 ARTHUR GODFREY ROAD MIAMI BEACH FL 33140 | Inactive | Company formed on the 2007-10-04 | |
FRENCH GROUP, LLC | 2229 SHERIDAN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2006-04-25 | |
FRENCH GROUP DISTRIBUTIONS, INC | 208 N UNIVERSITY DR PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2001-09-10 | |
FRENCH GROUP QUATER, LLC | 2229 SHERIDAN STREET HOLLYWOOD FL 33020 | Inactive | Company formed on the 2007-10-04 | |
FRENCH GROUP HOLDINGS INCORPORATED | California | Unknown | ||
FRENCH GROUP INCORPORATED | Michigan | UNKNOWN | ||
FRENCH GROUP LLC | 6000 SUGAR HILL DR APT 18 HOUSTON TX 77057 | Active | Company formed on the 2020-04-01 | |
FRENCH GROUP INC | 770 LEFFERTS AVE A4L Kings BROOKLYN NY 11203 | Active | Company formed on the 2020-07-02 | |
FRENCH GROUP PTY LTD | Active | Company formed on the 2021-07-15 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ENIS FRENCH |
||
ANDREW ENIS FRENCH |
||
SIMON CHARLES FRENCH |
||
TIMOTHY ENIS FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JAMES CHATFIELD |
Director | ||
MAUREEN SUSAN MAUDE FRENCH |
Director | ||
MAUREEN SUSAN MAUDE FRENCH |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRENCH (JOINERY) LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1971-07-07 | Liquidation | |
FRENCH CONTRACTS LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1983-07-08 | Active - Proposal to Strike off | |
CREED DESIGN ASSOCIATES LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1999-03-02 | Active | |
FRENCH CONTRACTS LIMITED | Director | 1999-03-02 | CURRENT | 1983-07-08 | Active - Proposal to Strike off | |
CREED DESIGN ASSOCIATES LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
FRENCH (JOINERY) LIMITED | Director | 1998-07-01 | CURRENT | 1971-07-07 | Liquidation | |
CREEDWAY LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Liquidation | |
FRENCH CONTRACTS LIMITED | Director | 1999-03-10 | CURRENT | 1983-07-08 | Active - Proposal to Strike off | |
CREED DESIGN ASSOCIATES LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
FRENCH (JOINERY) LIMITED | Director | 1996-07-01 | CURRENT | 1971-07-07 | Liquidation | |
GO PURPLE LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
THE HAYWARDS HEATH COMMUNITY CIC | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
SOLAR RESOURCES LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
CREED DESIGN ASSOCIATES LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-02 | Active | |
FRENCH (JOINERY) LIMITED | Director | 1992-01-31 | CURRENT | 1971-07-07 | Liquidation | |
FRENCH CONTRACTS LIMITED | Director | 1990-12-31 | CURRENT | 1983-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-30 | ||
Voluntary liquidation declaration of solvency | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/04/23 FROM Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
Previous accounting period extended from 30/06/22 TO 31/12/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FRENCH | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM 85 Church Road Hove East Sussex BN3 2BB United Kingdom | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/19 FROM The Old Brewery 16 High Street Newick East Sussex BN8 4LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ENIS FRENCH / 23/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FRENCH / 23/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ENIS FRENCH / 23/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW ENIS FRENCH on 2017-08-23 | |
PSC04 | Change of details for Mr Timothy Enis French as a person with significant control on 2017-08-23 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 85100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 05/04/2016 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 85100 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/03/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 85100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Charles French on 2014-02-18 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 85100 | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-19 GBP 85,100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHATFIELD | |
SH03 | Purchase of own shares | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/13 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 03/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FRENCH / 31/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ENIS FRENCH / 31/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 03/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 03/03/10 FULL LIST | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/10/99 | |
88(2)R | AD 01/07/99--------- £ SI 100000@1=100000 £ IC 2/100002 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-04-11 |
Appointmen | 2023-04-11 |
Resolution | 2023-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 FRENCH GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FRENCH GROUP LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FRENCH GROUP LIMITED | Event Date | 2023-04-11 |
Initiating party | Event Type | Appointmen | |
Defending party | FRENCH GROUP LIMITED | Event Date | 2023-04-11 |
Name of Company: FRENCH GROUP LIMITED Company Number: 03725086 Nature of Business: Activities of head offices Registered office: Atlas Chambers, 33 West Street, Brighton, BN1 2RE in the process of beiā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | FRENCH GROUP LIMITED | Event Date | 2023-04-11 |
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. |