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

REMAX FRIMLEY LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
05948362
Private Limited Company
Liquidation

Company Overview

About Remax Frimley Ltd
REMAX FRIMLEY LIMITED was founded on 2006-09-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Remax Frimley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REMAX FRIMLEY LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in B66
 
Previous Names
REMAX SUSSEX LIMITED29/11/2006
Filing Information
Company Number 05948362
Company ID Number 05948362
Date formed 2006-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 21:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMAX FRIMLEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
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 REMAX FRIMLEY LIMITED

Current Directors
Officer Role Date Appointed
RASHMI VRAJLAL MEHTA
Director 2010-09-28
RAM LUBHAYA SUGLANI
Director 2006-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
AJEET DAMODAR KARANDIKAR
Company Secretary 2006-12-18 2016-03-04
RASHMI MEHTA
Director 2006-12-12 2010-09-28
SUNIL SHANGHAVI
Director 2006-12-12 2009-06-26
SHAKESPEARES SECRETARIES LIMITED
Company Secretary 2006-09-27 2006-12-18
SHAKESPEARES DIRECTORS LIMITED
Director 2006-09-27 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASHMI VRAJLAL MEHTA ZYDEX HEALTHCARE LIMITED Director 2014-01-29 CURRENT 2003-01-30 Active
RASHMI VRAJLAL MEHTA KIPFOLD LIMITED Director 2010-06-21 CURRENT 1972-12-07 Active
RASHMI VRAJLAL MEHTA KIPFOLD (HOLDINGS) LTD. Director 2010-06-21 CURRENT 2001-07-03 Active
RASHMI VRAJLAL MEHTA MADE 4 YOUR HOME LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
RAM LUBHAYA SUGLANI NEW HERITAGE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
RAM LUBHAYA SUGLANI REMAX INVESTMENTS LIMITED Director 2011-08-26 CURRENT 2011-08-25 Active
RAM LUBHAYA SUGLANI QUADRANT COURT BIRMINGHAM (MANAGEMENT) LIMITED Director 2006-02-06 CURRENT 2003-07-06 Active
RAM LUBHAYA SUGLANI REMAX GREENFIELD LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
RAM LUBHAYA SUGLANI ZENITH NUMBER 1 LIMITED Director 2003-11-03 CURRENT 2003-11-03 In Administration
RAM LUBHAYA SUGLANI REMAX CALTHORPE LIMITED Director 2003-05-08 CURRENT 1997-07-16 Active
RAM LUBHAYA SUGLANI NEW ROSE LIMITED Director 1994-03-31 CURRENT 1994-03-29 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
2017-11-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 49 BRIDGE TRADING ESTATE BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-194.70DECLARATION OF SOLVENCY
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-18AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-11TM02APPOINTMENT TERMINATED, SECRETARY AJEET KARANDIKAR
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1640179.42
2015-10-19AR0127/09/15 FULL LIST
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1640179.42
2014-10-09AR0127/09/14 FULL LIST
2014-10-09AD02SAIL ADDRESS CHANGED FROM: 31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU ENGLAND
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-21AR0127/09/13 FULL LIST
2013-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0127/09/12 FULL LIST
2012-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07RP04SECOND FILING WITH MUD 27/09/10 FOR FORM AR01
2011-12-07ANNOTATIONClarification
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 26 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP ENGLAND
2011-11-15AR0127/09/09 FULL LIST AMEND
2011-11-15AR0127/09/08 FULL LIST AMEND
2011-11-15AR0127/09/07 FULL LIST AMEND
2011-11-15SH0118/12/06 STATEMENT OF CAPITAL GBP 1640179.42
2011-10-25AR0127/09/11 FULL LIST
2011-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / AJEET DAMODAR KARANDIKAR / 27/09/2010
2011-10-25AD02SAIL ADDRESS CREATED
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAM LUBHAYA SUGLANI / 27/09/2010
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNIT 49 BRIDGE STREET TRADING ESTATE BRIDGE STREET NORTH SMETHWICK WEST MIDLANDS B66 2BZ UNITED KINGDOM
2011-10-25AP01DIRECTOR APPOINTED RASHMI VRAJLAL MEHTA
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RASHMI MEHTA
2011-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-08RES01ADOPT ARTICLES 19/12/2006
2011-09-08SH0119/12/06 STATEMENT OF CAPITAL GBP 65017942
2011-09-08MISC123 INCREASING NOMINAL CAPITAL
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM, 26 CALTHORPE ROAD, EDGEBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1RP
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-13AR0127/09/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHMI MEHTA / 26/09/2010
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-09AR0127/09/09 FULL LIST
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR SUNIL SHANGHAVI
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-14225PREVSHO FROM 30/09/2008 TO 30/04/2008
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2009-01-09363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 06/06/2008
2008-03-01288cDIRECTOR'S CHANGE OF PARTICULARS / RAM SUGLANI / 01/12/2007
2008-01-18363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-16123NC INC ALREADY ADJUSTED 18/12/06
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16RES04£ NC 100000/1000000 18/1
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-16RES13RE AGREEMENT 18/12/06
2007-06-1688(2)RAD 18/12/06-18/12/06 £ SI 999999@1=999999 £ IC 1/1000000
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 26 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS B15 1RP
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS, B2 5DJ
2006-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-29CERTNMCOMPANY NAME CHANGED REMAX SUSSEX LIMITED CERTIFICATE ISSUED ON 29/11/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REMAX FRIMLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-30
Appointment of Liquidators2016-09-30
Resolutions for Winding-up2016-09-30
Fines / Sanctions
No fines or sanctions have been issued against REMAX FRIMLEY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION CHIEF MASTER MARSH 2016-03-15 to 2016-03-15 Remax Frimley Limited v HSBC Bank Public Limited Company
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-30 Outstanding HSBC BANK PLC
SECURITY INTEREST AGREEMENT 2006-12-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 REMAX FRIMLEY LIMITED

Intangible Assets
Patents
We have not found any records of REMAX FRIMLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMAX FRIMLEY LIMITED
Trademarks
We have not found any records of REMAX FRIMLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMAX FRIMLEY 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 (70100 - Activities of head offices) as REMAX FRIMLEY 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
Outgoings
Business Rates/Property Tax
No properties were found where REMAX FRIMLEY 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 partyREMAX FRIMLEY LIMITEDEvent Date2016-09-22
Notice is hereby given that the Creditors of the Company are required, on or before 28 October 2016 to send their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 22 September 2016 . Office Holder details: Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREMAX FRIMLEY LIMITEDEvent Date2016-09-22
Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREMAX FRIMLEY LIMITEDEvent Date2016-09-22
Notice is hereby given that the following resolutions were passed on 22 September 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation; That the unsecured creditors of the Company are paid in full and that for the purpose of the winding up of the Company, Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact the Joint Liquidators, Email: nigel.nutting@mhllp.co.uk Alternative contact: James.mackie@mhllp.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMAX FRIMLEY 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 REMAX FRIMLEY 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.