Dissolved
Dissolved 2017-06-24
Company Information for FRIMSHAW LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
05957919
Private Limited Company
Dissolved Dissolved 2017-06-24 |
Company Name | ||
---|---|---|
FRIMSHAW LIMITED | ||
Legal Registered Office | ||
EAST FINCHLEY LONDON | ||
Previous Names | ||
|
Company Number | 05957919 | |
---|---|---|
Date formed | 2006-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2017-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:25:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TONY KIRTON |
||
ADRIAN MICHAEL ORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW CLIVE NEWBOLD |
Company Secretary | ||
ROY GEORGE |
Director | ||
SIMON ANDREW CLIVE NEWBOLD |
Director | ||
MICHAEL DAVID PACK |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTSOURCED LEGAL SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 2011-08-12 | Dissolved 2015-05-20 | |
NEW CENTURY TECHNOLOGIES LIMITED | Director | 2016-11-18 | CURRENT | 2007-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/10/11 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 05/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 11 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON NEWBOLD | |
RES15 | CHANGE OF NAME 09/09/2011 | |
CERTNM | COMPANY NAME CHANGED GEOFFREY PARKER BOURNE LIMITED CERTIFICATE ISSUED ON 09/09/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0BP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR TONY KIRTON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WARWICK HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BP | |
AP01 | DIRECTOR APPOINTED MR ROY GEORGE | |
AR01 | 05/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL ORGAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLIVE NEWBOLD / 01/11/2009 | |
AA01 | CURREXT FROM 31/10/2009 TO 30/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
288a | DIRECTOR APPOINTED SIMON ANDREW CLIVE NEWBOLD | |
288a | SECRETARY APPOINTED MR SIMON ANDREW CLIVE NEWBOLD | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL PACK | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PACK / 01/01/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7-9 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Final Meetings | 2015-01-26 |
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 | ICF FINANCE LIMITED |
FRIMSHAW LIMITED owns 3 domain names.
gpbcredit.co.uk gpblegal.co.uk gpbrecovery.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as FRIMSHAW LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FRIMSHAW LIMITED | Event Date | 2015-01-20 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 24 March 2015 at 10.00am and 10.30am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 23 March 2015. Date of appointment: 13 December 2011. Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Jenni Lane, Tel: 020 8444 2000. Alan Simon , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FRIMSHAW LIMITED | Event Date | 2011-12-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 14 March 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 13 December 2011 Office Holder details: Alan Simon , (IP No. 008635) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . Further details contact: Alison Yarwood, Tel: 020 8444 2000. Alan Simon , Liquidator : Ag EF101003 | |||
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. |