Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANCISCAN (THREE) DEVELOPMENTS LIMITED
Company Information for

FRANCISCAN (THREE) DEVELOPMENTS LIMITED

LONDON, SW1V,
Company Registration Number
03963839
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Franciscan (three) Developments Ltd
FRANCISCAN (THREE) DEVELOPMENTS LIMITED was founded on 2000-04-04 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
FRANCISCAN (THREE) DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03963839
Date formed 2000-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-05-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-18 06:01:40
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 FRANCISCAN (THREE) DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAILESH JASHBHAI PATEL
Director 2000-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAKESH SATISHCHANDRA PATEL
Company Secretary 2000-04-04 2017-01-15
HASMUKH PATEL
Director 2000-04-10 2017-01-15
RAKESH SATISHCHANDRA PATEL
Director 2000-04-04 2017-01-15
SHEIKHA JAILESH PATEL
Director 2010-09-14 2017-01-15
JAYESHCHANDRA RAMANBHAI PATEL
Director 2000-04-15 2013-04-05
SHEIKHA JAILESH PATEL
Director 2010-09-14 2010-09-14
HOWARD THOMAS
Nominated Secretary 2000-04-04 2000-04-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-04-04 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAILESH JASHBHAI PATEL FRANCISCAN DEVELOPMENTS LIMITED Director 2012-07-09 CURRENT 1996-10-24 Dissolved 2016-10-18
JAILESH JASHBHAI PATEL FRANCISCAN (TWO) DEVELOPMENTS LIMITED Director 2012-07-09 CURRENT 2000-02-03 Active
JAILESH JASHBHAI PATEL FRANCISCAN (FOUR) DEVELOPMENTS LIMITED Director 2012-07-09 CURRENT 2000-11-17 Active
JAILESH JASHBHAI PATEL FARRINGDON & CO LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
JAILESH JASHBHAI PATEL FARRINGDON BUSINESS SERVICES LTD Director 2007-02-07 CURRENT 2007-02-07 Active - Proposal to Strike off
JAILESH JASHBHAI PATEL BOUNDARIES INVESTMENTS LTD Director 2001-04-02 CURRENT 2001-03-29 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
2018-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBERMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH
2017-02-064.70DECLARATION OF SOLVENCY
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY RAKESH PATEL
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEIKHA PATEL
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HASMUKH PATEL
2016-08-04AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-19AR0104/04/16 FULL LIST
2015-09-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0104/04/15 FULL LIST
2014-08-06AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0104/04/14 FULL LIST
2013-09-02AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAYESHCHANDRA PATEL
2013-04-30AR0104/04/13 FULL LIST
2012-07-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-10AR0104/04/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEIKHA PATEL
2011-12-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-05AR0104/04/11 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MISS. SHEIKHA PATEL
2010-09-15AP01DIRECTOR APPOINTED SHEIKHA PATEL
2010-08-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-25AR0104/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SATISHCHANDRA PATEL / 04/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYESHCHANDRA RAMANBHAI PATEL / 04/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HASMUKH PATEL / 04/04/2010
2009-09-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 04/04/2008
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-10363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-06363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-04363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-10363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-12363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-2888(2)RAD 04/04/00--------- £ SI 1000@1=1000 £ IC 1/1001
2000-06-05225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-04-21288bSECRETARY RESIGNED
2000-04-21288bDIRECTOR RESIGNED
2000-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRANCISCAN (THREE) DEVELOPMENTS 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-up2017-01-30
Appointment of Liquidators2017-01-30
Notices to Creditors2017-01-30
Fines / Sanctions
No fines or sanctions have been issued against FRANCISCAN (THREE) DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-09-02 Outstanding HSBC BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 6,799
Cash Bank In Hand 2012-06-30 £ 7,767
Current Assets 2013-06-30 £ 6,799
Current Assets 2012-06-30 £ 7,767
Fixed Assets 2013-06-30 £ 230,075
Fixed Assets 2012-06-30 £ 230,075
Shareholder Funds 2013-06-30 £ 164,565
Shareholder Funds 2012-06-30 £ 154,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRANCISCAN (THREE) DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCISCAN (THREE) DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FRANCISCAN (THREE) DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCISCAN (THREE) DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as FRANCISCAN (THREE) DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRANCISCAN (THREE) DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyFRANCISCAN (THREE) DEVELOPMENTS LIMITEDEvent Date2017-01-30
I, Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed liquidator of the above named company on 24 January 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 3 March 2017 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 25 January 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRANCISCAN (THREE) DEVELOPMENTS LIMITEDEvent Date2017-01-24
At a Special Meeting of the members of the above named company, duly convened and held at, Albemarle House, 1 Albemarle Street, London W1S 4HA on 24 January 2017 at 2.00 pm the following resolutions were duly passed: 1) A special resolution that the company be wound up voluntarily. 2) An ordinary resolution that Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed liquidator of the company. 3) A special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company. 4) A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 24 January 2017 . Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in. Mr Jailesh Patel , Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRANCISCAN (THREE) DEVELOPMENTS LIMITEDEvent Date2017-01-24
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Shweta Bahukhandi at the offices of Re10 (London) Limited on 020 7355 6161 or at shweta@re10.co.in.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANCISCAN (THREE) DEVELOPMENTS 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 FRANCISCAN (THREE) DEVELOPMENTS 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.