Company Information for FRAZER-NASH ENERGY SYSTEMS LIMITED
C/O FROST GROUP LIMITED COURT HOUSE, THE OLD POLICE STATION SOUTH STREET, ASHBY-DE-LA-ZOUCH, LE65 1BS,
|
Company Registration Number
03438320
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRAZER-NASH ENERGY SYSTEMS LIMITED | |
Legal Registered Office | |
C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY-DE-LA-ZOUCH LE65 1BS Other companies in GU16 | |
Company Number | 03438320 | |
---|---|---|
Company ID Number | 03438320 | |
Date formed | 1997-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 28/12/2020 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 02:39:38 |
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 | ||
---|---|---|---|---|
FRAZER-NASH ENERGY SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER |
||
KAMAL SIDDIQI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER GEOFFREY MUSSON |
Company Secretary | ||
CLIFFORD GRAHAM WINCKLESS |
Director | ||
ROGER GEOFFREY MUSSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO AUTO VENTURES LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
ECOTIVE LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
BLACKLIGHT FILM & TV LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Active - Proposal to Strike off | |
SIMPLY WILLS AND TRUSTS LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
FINANCIAL MENTOR LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
FINANCIAL CONNECTIONS WEALTH MANAGEMENT LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2005-12-14 | Active | |
GT FINANCIAL LIMITED | Company Secretary | 2005-05-25 | CURRENT | 2005-05-25 | Active | |
UNIVERSAL MEETINGS LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2003-06-26 | Active | |
METROCAB LIMITED | Company Secretary | 2004-10-18 | CURRENT | 1993-01-04 | Dissolved 2016-02-20 | |
COMPLEMENTARY CONSULTING LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Dissolved 2015-09-08 | |
AXIO CONSULTING LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Dissolved 2014-06-10 | |
FINANCIAL CONNECTIONS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
FRAZER-NASH TECHNOLOGY LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1989-02-13 | Dissolved 2016-02-20 | |
FRAZER-NASH INTERNATIONAL LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1992-03-18 | Liquidation | |
FRAZER-NASH ENGINEERING TECHNOLOGY LTD | Company Secretary | 2001-08-31 | CURRENT | 1998-04-23 | Liquidation | |
SCOTTISH MICROELECTRONICS LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2000-02-03 | Liquidation | |
KAMKORP LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1990-05-02 | Liquidation | |
ELECTROSOURCE INTERNATIONAL LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-10 | Active - Proposal to Strike off | |
FRAZER-NASH RESEARCH LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1992-03-10 | Liquidation | |
KAMKORP INVESTMENTS LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1997-09-24 | Liquidation | |
KAMKORP PARK LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-18 | Live but Receiver Manager on at least one charge | |
KAMKORP AUTOKRAFT LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1998-06-18 | Liquidation | |
COMPLEMENTARY APPLICATION SOLUTIONS LIMITED | Company Secretary | 1999-12-09 | CURRENT | 1999-12-03 | Liquidation | |
BRISTOL SUPERLIGHT LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
METRAIL LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
MY PLACE SERVICES LIMITED | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
BRISTOL CARS HERITAGE SERVICES LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
WHITFIELD SOLAR LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
BRISTOL CARS LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Liquidation | |
BRISTOL CARS SERVICES LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Liquidation | |
BRISTOL AUTOMOTIVE GROUP LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Liquidation | |
ECO AUTO VENTURES LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
ECOTIVE LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
METROCAB LIMITED | Director | 2002-04-18 | CURRENT | 1993-01-04 | Dissolved 2016-02-20 | |
ISLAMIC RESEARCH CENTRE LIMITED | Director | 2000-12-18 | CURRENT | 2000-12-18 | Active - Proposal to Strike off | |
SCOTTISH MICROELECTRONICS LIMITED | Director | 2000-02-03 | CURRENT | 2000-02-03 | Liquidation | |
KAMKORP PARK LIMITED | Director | 1998-06-18 | CURRENT | 1998-06-18 | Live but Receiver Manager on at least one charge | |
KAMKORP AUTOKRAFT LIMITED | Director | 1998-06-18 | CURRENT | 1998-06-18 | Liquidation | |
ELECTROSOURCE INTERNATIONAL LIMITED | Director | 1998-06-10 | CURRENT | 1998-06-10 | Active - Proposal to Strike off | |
FRAZER-NASH ENGINEERING TECHNOLOGY LTD | Director | 1998-04-23 | CURRENT | 1998-04-23 | Liquidation | |
KAMKORP INVESTMENTS LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Liquidation | |
FRAZER-NASH INTERNATIONAL LIMITED | Director | 1992-03-18 | CURRENT | 1992-03-18 | Liquidation | |
FRAZER-NASH TECHNOLOGY LIMITED | Director | 1992-03-12 | CURRENT | 1989-02-13 | Dissolved 2016-02-20 | |
FRAZER-NASH RESEARCH LIMITED | Director | 1992-03-10 | CURRENT | 1992-03-10 | Liquidation | |
KAMKORP LIMITED | Director | 1991-12-17 | CURRENT | 1990-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Mytchett Place Mytchett Place Road Mytchett Surrey GU16 6DQ | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR SHEBAN KAMAL SIDDIQI | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/01 FROM: MYTCHETT PLACE MYTCHETT PLACE ROAD MYTCHETT CAMBERLEY SURREY GU16 6DQ | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 03/10/97--------- £ SI 100@1=100 £ IC 2/102 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2020-03-03 |
Appointmen | 2020-02-12 |
Winding-Up Orders | 2020-02-04 |
Petitions | 2019-11-01 |
Dismissal | 2019-09-26 |
Petitions | 2019-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
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 FRAZER-NASH ENERGY SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as FRAZER-NASH ENERGY SYSTEMS LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2020-03-03 |
Initiating party | Event Type | Appointmen | |
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2020-02-12 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2020-01-22 |
In the High Court Of Justice case number 006527 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions | |
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2019-11-01 |
In the High Court of Justice (Chancery Division) Companies Court No 6527 of 2019 In the Matter of FRAZER-NASH ENERGY SYSTEMS LIMITED (Company Number 03438320 ) and in the Matter of the Insolvency Act… | |||
Initiating party | Event Type | Dismissal | |
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2019-09-26 |
In the High Court of Justice (Chancery Division) Companies Court No 2999 of 2019 In the Matter of FRAZER-NASH ENERGY SYSTEMS LIMITED (Company Number 03438320 ) and in the Matter of the In the Matter O… | |||
Initiating party | Event Type | Petitions | |
Defending party | FRAZER-NASH ENERGY SYSTEMS LIMITED | Event Date | 2019-07-19 |
In the High Court of Justice (Chancery Division) Companies Court No 2999 of 2019 In the Matter of FRAZER-NASH ENERGY SYSTEMS LIMITED (Company Number 03438320 ) Principal trading address: AS RO and 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. |