Liquidation
Company Information for FRANROW CONSTRUCTION LIMITED
UNIT 13-15 BREWERY YARD, DEVA CITY OFFICE PARK, SALFORD, MANCHESTER, M3 7BB,
|
Company Registration Number
06469135
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANROW CONSTRUCTION LIMITED | |
Legal Registered Office | |
UNIT 13-15 BREWERY YARD DEVA CITY OFFICE PARK SALFORD MANCHESTER M3 7BB Other companies in GU9 | |
Company Number | 06469135 | |
---|---|---|
Company ID Number | 06469135 | |
Date formed | 2008-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-03 08:29:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRANROW CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN ARROW |
||
TIMOTHY JAMES FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BF SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARROW RESIDENTIAL LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
ARROW & SON LIMITED | Director | 2013-11-18 | CURRENT | 2013-09-12 | Active | |
G E & P A DEVELOPMENTS LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
P J ARROW LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2016-12-25 | |
FRANROW DEVELOPMENT LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
B & T ELECTRICAL SERVICES LIMITED | Director | 2003-05-16 | CURRENT | 2003-05-16 | Active | |
WASHFORD LANE MANAGEMENT COMPANY LIMITED | Director | 1998-11-01 | CURRENT | 1997-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 9 st George's Yard, Castle Street, Farnham Surrey GU9 7LW | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064691350004 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ARROW / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FRANCIS / 01/01/2016 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064691350004 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064691350003 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BF SECRETARIAL LIMITED | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARROW / 31/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BF SECRETARIAL LIMITED / 31/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD FUTCHER COMPANY SECRETARIAL LIMITED / 01/05/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/12/2008 TO 31/01/2009 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-11-17 |
Appointment of Liquidators | 2017-11-17 |
Resolutions for Winding-up | 2017-11-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE DEED | Outstanding | ONESAVINGS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-02-01 | £ 613,304 |
---|
Creditors and other liabilities
|
|
|
|
|
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 FRANROW CONSTRUCTION LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,440 |
Current Assets | 2012-02-01 | £ 597,969 |
Secured Debts | 2012-02-01 | £ 451,000 |
Shareholder Funds | 2012-02-01 | £ 15,335 |
Stocks Inventory | 2012-02-01 | £ 596,529 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FRANROW CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRANROW CONSTRUCTION LIMITED | Event Date | 2017-11-07 |
Notice is hereby given that the Creditors of the above named Company are required on or before 14 December 2017 to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to Alex Kachani of Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Insolvency Practitioner calling the meetings: Alex Kachani , IP Number: 5780 , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB . Date of Appointment: 7 November 2017 . Contact Name: Alex Kachani. Email Address: alex.kachani@crawfordsaccountants.co.uk . Telephone Number: +44 (0)161 828 1000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRANROW CONSTRUCTION LIMITED | Event Date | 2017-11-07 |
Alex Kachani , Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB . Contact person: Tony Chan, Telephone no: +44 (0)161 828 1000, e-mail address: tony.chan@crawfordsaccountants.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANROW CONSTRUCTION LIMITED | Event Date | 2017-11-07 |
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) At a General Meeting of the members of the above named company, duly convened and held at Petworth, Washford Lane, Bordon, Hampshire GU35 0ET on 7 November 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. That the company be wound up voluntarily. Ordinary Resolution i. That Alex Kachani of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB be and is hereby appointed liquidator of the company. Philip John Arrow , Chairman of the Meeting : | |||
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. |