Active - Proposal to Strike off
Company Information for FRETWELL-DOWNING G LIMITED
FLOOR 1 UNIT 1, HAWKE STREET, SHEFFIELD, S9 2SU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
FRETWELL-DOWNING G LIMITED | ||||
Legal Registered Office | ||||
FLOOR 1 UNIT 1 HAWKE STREET SHEFFIELD S9 2SU Other companies in S9 | ||||
Previous Names | ||||
|
Company Number | 04269901 | |
---|---|---|
Company ID Number | 04269901 | |
Date formed | 2001-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-27 13:26:24 |
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 |
---|---|---|
PHILIP NIGEL JONES |
||
FRANCIS ANTHONY FRETWELL DOWNING |
||
NICHOLAS JOHN PRIME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN PRIME |
Company Secretary | ||
PAUL JULIAN DOWNING |
Director | ||
CHARLES ARNOLD JOHN BIGGIN |
Company Secretary | ||
CHARLES ARNOLD JOHN BIGGIN |
Director | ||
ANDREW UPRICHARD |
Company Secretary | ||
ROSS MCKENZIE CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Liquidation | |
XPRESS ORDERING LIMITED | Director | 2010-03-18 | CURRENT | 2002-12-20 | Active - Proposal to Strike off | |
FDHG LIMITED | Director | 2001-12-11 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
F. FRETWELL-DOWNING GROUP LIMITED | Director | 2001-12-11 | CURRENT | 2001-08-14 | Liquidation | |
FRETWELL-DOWNING HOSPITALITY LIMITED | Director | 1996-02-28 | CURRENT | 1996-01-29 | Liquidation | |
IMCO (362001) LIMITED | Director | 1991-12-31 | CURRENT | 1970-08-10 | Active - Proposal to Strike off | |
FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Liquidation | |
XPRESS ORDERING LIMITED | Director | 2010-03-18 | CURRENT | 2002-12-20 | Active - Proposal to Strike off | |
FDHG LIMITED | Director | 2010-02-05 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
IMCO (362001) LIMITED | Director | 2010-02-05 | CURRENT | 1970-08-10 | Active - Proposal to Strike off | |
FRETWELL-DOWNING HOSPITALITY LIMITED | Director | 2002-11-27 | CURRENT | 1996-01-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
AP03 | Appointment of Mr Philip Nigel Jones as company secretary on 2018-01-26 | |
TM02 | Termination of appointment of Nicholas John Prime on 2018-01-26 | |
CH01 | Director's details changed for Mr Nicholas John Prime on 2017-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 738000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 488001 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 488001 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN PRIME on 2013-09-01 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/11 FROM Brincliffe House 861 Eccleshall Road Sheffield South Yorkshire S11 7AE | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | Company name changed fretwell-downing group LIMITED\certificate issued on 10/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 02/02/2011 | |
CERTNM | COMPANY NAME CHANGED IMCO (362001) LIMITED CERTIFICATE ISSUED ON 01/03/11 | |
RES15 | CHANGE OF NAME 02/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES BIGGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGGIN | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN PRIME | |
AP01 | DIRECTOR APPOINTED MR PAUL JULIAN DOWNING | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/08/03; NO CHANGE OF MEMBERS | |
88(2)R | AD 23/12/03--------- £ SI 250000@1=250000 £ IC 488000/738000 | |
123 | NC INC ALREADY ADJUSTED 23/12/03 | |
RES04 | NC INC ALREADY ADJUSTED 23/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 488000/738000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 11/12/01--------- £ SI 449150@1=449150 £ IC 38450/487600 | |
88(2)R | AD 11/12/01--------- £ SI 37962@1=37962 £ IC 488/38450 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/12/01 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/12/01 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE AGREEMENT SECT 110 11/12/01 | |
288b | SECRETARY RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/12/01--------- £ SI 36@1=36 £ IC 452/488 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 FRETWELL-DOWNING G LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FRETWELL-DOWNING G LIMITED are:
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. |