Dissolved
Dissolved 2018-06-15
Company Information for C & A FRENCH LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
04049367
Private Limited Company
Dissolved Dissolved 2018-06-15 |
Company Name | ||||||
---|---|---|---|---|---|---|
C & A FRENCH LIMITED | ||||||
Legal Registered Office | ||||||
BRENTWOOD ESSEX CM13 Other companies in DT2 | ||||||
Previous Names | ||||||
|
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 |
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 | ||
---|---|---|---|---|
C & A FRENCH CONTRACTING SERVICES PTY LIMITED | NSW 2233 | Active | Company formed on the 2015-09-18 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES CLARKE BLADON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARIANE BLADON |
Company Secretary | ||
JOHN NEWTON SHARP |
Director | ||
PHILIP ANTHONY GERMAN RIBON |
Director | ||
VANESSA FRANCES SHARP |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN JERSEY CYCLING TOURS LIMITED | Director | 2012-08-20 | CURRENT | 2012-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/02/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BUN HOUSE CATTISTOCK DORCHESTER DORSET DT2 0HY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 5800 | |
AR01 | 08/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARIANE BLADON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O MESSRS ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN UNITED KINGDOM | |
AR01 | 08/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 22/08/2012 | |
CERTNM | COMPANY NAME CHANGED JSS (SHERBORNE) LIMITED CERTIFICATE ISSUED ON 24/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM CHURCH HOUSE HALF MOON STREET SHERBORNE DORSET DT9 3LN | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP | |
AR01 | 08/08/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ARIANE BLADON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON SHARP / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLARKE BLADON / 08/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/09 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED JSS (YEOVIL) LIMITED CERTIFICATE ISSUED ON 09/07/09 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP GERMAN RIBON | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 30 HENDFORD YEOVIL SOMERSET BA20 1UA | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PHILIP ANTHONY GERMAN RIBON | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/04/01--------- £ SI 2800@1=2800 £ IC 3000/5800 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JACKSON-STOPS & STAFF (YEOVIL) L IMITED CERTIFICATE ISSUED ON 14/11/00 | |
ELRES | S386 DISP APP AUDS 31/08/00 | |
ELRES | S366A DISP HOLDING AGM 31/08/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-03-11 |
Meetings of Creditors | 2015-03-11 |
Winding-Up Orders | 2014-09-09 |
Petitions to Wind Up (Companies) | 2014-08-19 |
Proposal to Strike Off | 2012-12-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as C & A FRENCH LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | C & A FRENCH LIMITED | Event Date | 2015-03-09 |
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 Type | Appointment of Liquidators | |
Defending party | C & A FRENCH LIMITED | Event Date | 2015-02-17 |
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 Type | Winding-Up Orders | |
Defending party | C & A FRENCH LIMITED | Event Date | 2014-09-01 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | C & A FRENCH LIMITED | Event Date | 2014-06-30 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | C & A FRENCH LIMITED | Event Date | 2012-12-04 |
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. |