Dissolved
Dissolved 2018-05-01
Company Information for FRANCISCAN (THREE) DEVELOPMENTS LIMITED
LONDON, SW1V,
|
Company Registration Number
03963839
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
FRANCISCAN (THREE) DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
JAILESH JASHBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAKESH SATISHCHANDRA PATEL |
Company Secretary | ||
HASMUKH PATEL |
Director | ||
RAKESH SATISHCHANDRA PATEL |
Director | ||
SHEIKHA JAILESH PATEL |
Director | ||
JAYESHCHANDRA RAMANBHAI PATEL |
Director | ||
SHEIKHA JAILESH PATEL |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCISCAN DEVELOPMENTS LIMITED | Director | 2012-07-09 | CURRENT | 1996-10-24 | Dissolved 2016-10-18 | |
FRANCISCAN (TWO) DEVELOPMENTS LIMITED | Director | 2012-07-09 | CURRENT | 2000-02-03 | Active | |
FRANCISCAN (FOUR) DEVELOPMENTS LIMITED | Director | 2012-07-09 | CURRENT | 2000-11-17 | Active | |
FARRINGDON & CO LIMITED | Director | 2009-05-26 | CURRENT | 2009-05-26 | Active | |
FARRINGDON BUSINESS SERVICES LTD | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
BOUNDARIES INVESTMENTS LTD | Director | 2001-04-02 | CURRENT | 2001-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBERMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAKESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEIKHA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASMUKH PATEL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYESHCHANDRA PATEL | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEIKHA PATEL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS. SHEIKHA PATEL | |
AP01 | DIRECTOR APPOINTED SHEIKHA PATEL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SATISHCHANDRA PATEL / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYESHCHANDRA RAMANBHAI PATEL / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASMUKH PATEL / 04/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 04/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/04/00--------- £ SI 1000@1=1000 £ IC 1/1001 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-30 |
Appointment of Liquidators | 2017-01-30 |
Notices to Creditors | 2017-01-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRANCISCAN (THREE) DEVELOPMENTS LIMITED | Event Date | 2017-01-30 |
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 Type | Resolutions for Winding-up | |
Defending party | FRANCISCAN (THREE) DEVELOPMENTS LIMITED | Event Date | 2017-01-24 |
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 Type | Appointment of Liquidators | |
Defending party | FRANCISCAN (THREE) DEVELOPMENTS LIMITED | Event Date | 2017-01-24 |
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. | |||
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. |