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

C & A FRENCH LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
04049367
Private Limited Company
Dissolved

Dissolved 2018-06-15

Company Overview

About C & A French Ltd
C & A FRENCH LIMITED was founded on 2000-08-08 and had its registered office in Brentwood. The company was dissolved on the 2018-06-15 and is no longer trading or active.

Key Data
Company Name
C & A FRENCH LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
CM13
Other companies in DT2
 
Previous Names
JSS (SHERBORNE) LIMITED24/08/2012
JSS (YEOVIL) LIMITED09/07/2009
JACKSON-STOPS & STAFF (YEOVIL) LIMITED14/11/2000
Filing Information
Company Number 04049367
Date formed 2000-08-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2018-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 C & A FRENCH LIMITED
The following companies were found which have the same name as C & A FRENCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & A FRENCH CONTRACTING SERVICES PTY LIMITED NSW 2233 Active Company formed on the 2015-09-18

Company Officers of C & A FRENCH LIMITED

Current Directors
Officer Role Date Appointed
CHARLES CLARKE BLADON
Director 2001-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ARIANE BLADON
Company Secretary 2006-09-01 2012-08-31
JOHN NEWTON SHARP
Director 2000-08-08 2012-03-01
PHILIP ANTHONY GERMAN RIBON
Director 2008-03-01 2009-02-12
VANESSA FRANCES SHARP
Company Secretary 2000-08-08 2006-09-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-08 2000-08-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CLARKE BLADON GREEN JERSEY CYCLING TOURS LIMITED Director 2012-08-20 CURRENT 2012-08-20 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
2018-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-15WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-04-09LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/02/2017
2016-04-18LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/02/2016
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BUN HOUSE CATTISTOCK DORCHESTER DORSET DT2 0HY
2015-03-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-09-15COCOMPORDER OF COURT TO WIND UP
2014-05-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 5800
2013-10-21AR0108/08/13 FULL LIST
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY ARIANE BLADON
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O MESSRS ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN UNITED KINGDOM
2013-09-23AR0108/08/12 FULL LIST
2013-07-20DISS40DISS40 (DISS40(SOAD))
2013-07-17AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-12-04GAZ1FIRST GAZETTE
2012-08-24RES15CHANGE OF NAME 22/08/2012
2012-08-24CERTNMCOMPANY NAME CHANGED JSS (SHERBORNE) LIMITED CERTIFICATE ISSUED ON 24/08/12
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM CHURCH HOUSE HALF MOON STREET SHERBORNE DORSET DT9 3LN
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP
2011-10-28AR0108/08/11 FULL LIST
2011-10-28AD02SAIL ADDRESS CREATED
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-28AR0108/08/10 FULL LIST
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ARIANE BLADON / 08/08/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON SHARP / 08/08/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLARKE BLADON / 08/08/2010
2010-08-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0108/08/09 FULL LIST
2009-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-08CERTNMCOMPANY NAME CHANGED JSS (YEOVIL) LIMITED CERTIFICATE ISSUED ON 09/07/09
2009-06-15AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GERMAN RIBON
2008-12-08363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 30 HENDFORD YEOVIL SOMERSET BA20 1UA
2008-09-18AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-09288aDIRECTOR APPOINTED PHILIP ANTHONY GERMAN RIBON
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-30RES12VARYING SHARE RIGHTS AND NAMES
2006-09-01363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-11RES12VARYING SHARE RIGHTS AND NAMES
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-15363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-05363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-29363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-2888(2)RAD 20/04/01--------- £ SI 2800@1=2800 £ IC 3000/5800
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24353LOCATION OF REGISTER OF MEMBERS
2000-11-13CERTNMCOMPANY NAME CHANGED JACKSON-STOPS & STAFF (YEOVIL) L IMITED CERTIFICATE ISSUED ON 14/11/00
2000-10-30ELRESS386 DISP APP AUDS 31/08/00
2000-10-30ELRESS366A DISP HOLDING AGM 31/08/00
2000-09-12288bDIRECTOR RESIGNED
2000-09-12288aNEW SECRETARY APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to C & A FRENCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-11
Meetings of Creditors2015-03-11
Winding-Up Orders2014-09-09
Petitions to Wind Up (Companies)2014-08-19
Proposal to Strike Off2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against C & A FRENCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 C & A FRENCH LIMITED

Intangible Assets
Patents
We have not found any records of C & A FRENCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & A FRENCH LIMITED
Trademarks
We have not found any records of C & A FRENCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & A FRENCH 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 (68310 - Real estate agencies) as C & A FRENCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & A FRENCH 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 TypeMeetings of Creditors
Defending partyC & A FRENCH LIMITEDEvent Date2015-03-09
In the Weymouth and Dorchester Court case number 84 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above-named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , on 24 March 2015 , at 10.00 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which includes a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged at the offices of the Liquidators at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE or emailing to louise.omullane@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 17 February 2015. Office holder details: Paul Atkinson (IP No 9314) and Glyn Mummery (IP No 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: Email: louise.omullane@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC & A FRENCH LIMITEDEvent Date2015-02-17
In the Weymouth and Dorchester County Court case number 84 Principal Trading Address: Bun House, Cattistock, Dorchester, Dorset, DT2 0HY Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, I Paul Atkinson and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos 9314 and 8996) hereby give notice that we were appointed Joint Liquidators of the above named Company on 17 February 2015 , by Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Email: louise.omullane@frpadvisory.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyC & A FRENCH LIMITEDEvent Date2014-09-01
In the High Court Of Justice case number 004685 Liquidator appointed: G Rogers Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyC & A FRENCH LIMITEDEvent Date2014-06-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4685 A Petition to wind up the above-named Company, Registration Number 04049367, of Bun House, Cattistock, Dorchester, Dorset, DT2 0HY, principal trading address unknown presented on 30 June 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , 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 29 August 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyC & A FRENCH LIMITEDEvent Date2012-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & A FRENCH 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 C & A FRENCH 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.