Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAME 1 PLC
Company Information for

FRAME 1 PLC

UNIT 22 CASTLE PARK INDUSTRIAL, ESTATE EVANS STREET FLINT, CLWYD, CH6 5XA,
Company Registration Number
05232600
Public Limited Company
Liquidation

Company Overview

About Frame 1 Plc
FRAME 1 PLC was founded on 2004-09-15 and has its registered office in Clwyd. The organisation's status is listed as "Liquidation". Frame 1 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRAME 1 PLC
 
Legal Registered Office
UNIT 22 CASTLE PARK INDUSTRIAL
ESTATE EVANS STREET FLINT
CLWYD
CH6 5XA
 
Previous Names
CRYSTALBAND PLC08/03/2008
Filing Information
Company Number 05232600
Company ID Number 05232600
Date formed 2004-09-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2007
Account next due 30/04/2009
Latest return 15/09/2007
Return next due 13/10/2008
Type of accounts GROUP
Last Datalog update: 2018-06-04 17:32:34
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.
Companies with same name FRAME 1 PLC
The following companies were found which have the same name as FRAME 1 PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRAME 1 (2004) LIMITED DTE HOUSE HOLLINS MOUNT BURY BL9 8AT Active Company formed on the 2004-04-14
FRAME 1 2 3 INCORPORATED California Unknown
FRAME 1 CONSTRUCTION INC Delaware Unknown
FRAME 1 CONCEPT LLC Georgia Unknown
FRAME 1 CONSTRUCTION INC North Carolina Unknown
FRAME 1 CONSULTING & PRODUCTION SERVICES LLC 2123 STATE HIGHWAY 71 W CEDAR CREEK TX 78612 Active Company formed on the 2022-01-10
Frame 1 LLC Indiana Unknown
FRAME 1 PRODUCTIONS, INC. 4623 SAN VITO ST LAS VEGAS NV 89147 Dissolved Company formed on the 2004-02-10
FRAME 10 LIMITED 18 KENILWORTH DRIVE KETTERING NORTHANTS ENGLAND NN15 5NN Dissolved Company formed on the 2009-02-23
FRAME 10 PRODUCTIONS LLC Delaware Unknown
Frame 123, LLC 1530 Union St San Francisco CA 94123-4505 Active Company formed on the 2015-06-17
FRAME 13 PHOTOGRAPHY LLC New Jersey Unknown
FRAME 14 PHOTOGRAPHY, LLC 3443 36TH AVE W SEATTLE WA 98199 Dissolved Company formed on the 2005-08-26

Company Officers of FRAME 1 PLC

Current Directors
Officer Role Date Appointed
SHARON STEMBRIDGE
Company Secretary 2007-12-07
GEOFFREY DALLIMORE
Director 2007-09-27
ALAN ROTHWELL
Director 2006-07-21
GARY TORR
Director 2007-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DALLIMORE
Company Secretary 2006-11-10 2007-12-07
JUSTIN BRENDAN PETER DUANE
Director 2005-08-24 2006-11-10
PAUL MORGAN
Company Secretary 2006-07-21 2006-11-09
KEITH WILLIAM SALISBURY
Company Secretary 2005-08-24 2006-07-21
GAVIN ANTHONY JOHNSON
Director 2004-11-16 2006-07-21
KEVIN PHILBIN
Director 2004-11-16 2006-07-21
KEITH GEORGE SADLER
Director 2004-11-16 2006-07-21
KEITH WILLIAM SALISBURY
Director 2004-11-16 2006-07-21
STEPHEN PHILIP COLLINS
Company Secretary 2004-11-16 2005-08-24
STEPHEN PHILIP COLLINS
Director 2004-11-16 2005-08-24
JOHN LESLIE MARK
Director 2004-11-16 2005-08-24
PHILIP MARTIN BARRY
Company Secretary 2004-09-23 2004-11-16
NORMAN MOLYNEUX
Director 2004-09-23 2004-11-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-09-15 2004-09-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-09-15 2004-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON STEMBRIDGE FRAME 1 (2004) LIMITED Company Secretary 2007-12-07 CURRENT 2004-04-14 Active
GEOFFREY DALLIMORE HIGHCONSULT LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE GETSTARTED LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
GEOFFREY DALLIMORE GLASS MUSIC PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2015-12-22 Active
GEOFFREY DALLIMORE GARDENBREEZE LIMITED Director 2015-09-30 CURRENT 2004-01-15 Active
GEOFFREY DALLIMORE DEVELOPMENTCO LIMITED Director 2015-08-24 CURRENT 2007-06-26 Active
GEOFFREY DALLIMORE SWIFTCONSULT LIMITED Director 2015-08-24 CURRENT 2007-08-01 Active
GEOFFREY DALLIMORE LOW MOOR HOWE FARM LIMITED Director 2015-07-31 CURRENT 1981-08-17 Active
GEOFFREY DALLIMORE DEKKO WINDOW SYSTEMS LIMITED Director 2015-07-01 CURRENT 2007-10-16 Active
GEOFFREY DALLIMORE SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
GEOFFREY DALLIMORE LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
GEOFFREY DALLIMORE LAND & LAKES (ANGLESEY) LIMITED Director 2015-04-01 CURRENT 2010-06-21 Active
GEOFFREY DALLIMORE VANTAGE CATAMARANS (UK) LIMITED Director 2015-03-01 CURRENT 2013-08-28 Active
GEOFFREY DALLIMORE BACARD HOLDINGS LIMITED Director 2015-02-01 CURRENT 2013-03-21 Active
GEOFFREY DALLIMORE KINGMOOR PARK PROPERTIES LIMITED Director 2015-02-01 CURRENT 1999-01-05 Active
GEOFFREY DALLIMORE CHARD ENTERPRISES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2015-02-24
GEOFFREY DALLIMORE AFORTIS HOLDINGS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-07-07
GEOFFREY DALLIMORE MANCHESTER BOOKS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
GEOFFREY DALLIMORE NOTESMIT LIMITED Director 2012-06-26 CURRENT 1988-09-23 Dissolved 2015-10-13
GEOFFREY DALLIMORE R&G NOMINEES LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY DALLIMORE AFORTIS LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2017-07-07
ALAN ROTHWELL GJB NEW BUILD LTD Director 2017-07-12 CURRENT 2010-02-04 Active
ALAN ROTHWELL GJB DEVELOPMENTS LIMITED Director 2017-07-12 CURRENT 1990-04-02 Active
ALAN ROTHWELL GJB HOLDINGS LIMITED Director 2017-07-12 CURRENT 1991-05-23 Active
ALAN ROTHWELL CC117 LIMITED Director 2017-05-26 CURRENT 2017-01-23 Active
ALAN ROTHWELL DEKKO WINDOW SYSTEMS LIMITED Director 2017-04-01 CURRENT 2007-10-16 Active
ALAN ROTHWELL EURO COSTUMES AND PARTY GOODS LTD Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
ALAN ROTHWELL FOURFOLD PLASTICS LIMITED Director 2008-11-20 CURRENT 2008-09-23 Active
ALAN ROTHWELL PATTERSON & ROTHWELL HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-06 Dissolved 2018-05-22
ALAN ROTHWELL WRT DEVELOPMENTS LIMITED Director 2007-11-22 CURRENT 1986-01-14 Liquidation
ALAN ROTHWELL CHAMPCO 1003 LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-02-13
ALAN ROTHWELL FRAME 1 (2004) LIMITED Director 2006-07-21 CURRENT 2004-04-14 Active
ALAN ROTHWELL JWS HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-07-14 Active
ALAN ROTHWELL P & R ACCELERATE LIMITED Director 2003-05-30 CURRENT 2003-05-30 Active
ALAN ROTHWELL NORTHWEST INDUSTRIAL LTD Director 2003-01-13 CURRENT 2003-01-13 Active
ALAN ROTHWELL PLASTEKNIK LIMITED Director 2002-01-10 CURRENT 1988-05-13 Dissolved 2013-09-03
ALAN ROTHWELL MAKEMORE LIMITED Director 1998-07-24 CURRENT 1998-07-06 Active
ALAN ROTHWELL NORTHWEST HOUSING ASSOCIATES LIMITED Director 1996-10-15 CURRENT 1996-04-02 Active
ALAN ROTHWELL PATTERSON AND ROTHWELL LIMITED Director 1990-12-31 CURRENT 1984-09-14 Active
GARY TORR FRAME 1 (2004) LIMITED Director 2007-12-07 CURRENT 2004-04-14 Active
GARY TORR DEKKO WINDOW SYSTEMS LIMITED Director 2007-10-16 CURRENT 2007-10-16 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
2015-10-12AC92Restoration by order of the court
2010-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-06-22L64.07Compulsory liquidation. Notice of completion of liquidation
2009-10-26COCOMPCompulsory winding up order
2009-06-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-19GAZ1FIRST GAZETTE
2009-02-02353Location of register of members
2008-03-06CERTNMCOMPANY NAME CHANGED CRYSTALBAND PLC CERTIFICATE ISSUED ON 08/03/08
2008-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-28288aNew director appointed
2007-12-12288aNew secretary appointed
2007-12-12288bSecretary resigned
2007-11-08363(288)Secretary's particulars changed
2007-11-08363sReturn made up to 15/09/07; full list of members
2007-09-30288aNew director appointed
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-21363sReturn made up to 15/09/06; full list of members
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-31288aNew secretary appointed
2006-07-13288cDirector's particulars changed
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14363sReturn made up to 15/09/05; full list of members
2006-03-13288aNEW SECRETARY APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-07-0488(2)RAD 24/06/05--------- £ SI 1250000@.005=6250 £ IC 140201/146451
2005-06-0888(2)RAD 27/04/05--------- £ SI 4166667@.005=20833 £ IC 119368/140201
2005-04-26123£ NC 125000/155000 18/04/05
2005-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-26RES04NC INC ALREADY ADJUSTED 18/04/05
2005-02-2288(2)RAD 04/02/05--------- £ SI 3833334@.005=19166 £ IC 100202/119368
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-02PROSPPROSPECTUS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JU
2004-11-2988(2)RAD 29/10/04--------- £ SI 32000000@.00005= 1600 £ IC 98602/100202
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-2388(2)RAD 16/11/04--------- £ SI 500000@.05=25000 £ IC 73602/98602
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2004-11-18RES02REREG PRI-PLC 16/11/04
2004-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17BSBALANCE SHEET
2004-11-1743(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-11-1788(2)RAD 01/11/04--------- £ SI 1600000@.005=8000 £ IC 65602/73602
2004-11-17AUDRAUDITORS' REPORT
2004-11-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-11-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-17AUDSAUDITORS' STATEMENT
2004-11-16122CONSO 01/11/04
2004-11-16RES1440 ORD SHARES AT 0.005 23/09/04
2004-11-16RES13CONSOLODATION 23/09/04
2004-10-04122DIV 23/09/04
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04123NC INC ALREADY ADJUSTED 23/09/04
2004-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to FRAME 1 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-09-24
Fines / Sanctions
No fines or sanctions have been issued against FRAME 1 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FRAME 1 PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRAME 1 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FRAME 1 PLC
Trademarks
We have not found any records of FRAME 1 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAME 1 PLC. 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 (7415 - Holding Companies including Head Offices) as FRAME 1 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FRAME 1 PLC 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 TypePetitions to Wind Up (Companies)
Defending partyFRAME 1 PLCEvent Date2009-07-22
In the High Court of Justice (Chancery Division) Companies Court case number 16636 A Petition to wind up the above-named Company of Unit 22 Castle Park Industrial Estate, Evans Street, Flint, Clwyd CH6 5XA , presented on 22 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1429514/37/A/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAME 1 PLC 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 FRAME 1 PLC 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.