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

FRIMSHAW LIMITED

EAST FINCHLEY, LONDON, N2,
Company Registration Number
05957919
Private Limited Company
Dissolved

Dissolved 2017-06-24

Company Overview

About Frimshaw Ltd
FRIMSHAW LIMITED was founded on 2006-10-05 and had its registered office in East Finchley. The company was dissolved on the 2017-06-24 and is no longer trading or active.

Key Data
Company Name
FRIMSHAW LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
 
Previous Names
GEOFFREY PARKER BOURNE LIMITED09/09/2011
Filing Information
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
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.

Company Officers of FRIMSHAW LIMITED

Current Directors
Officer Role Date Appointed
TONY KIRTON
Director 2010-09-30
ADRIAN MICHAEL ORGAN
Director 2006-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW CLIVE NEWBOLD
Company Secretary 2009-01-01 2011-09-25
ROY GEORGE
Director 2010-01-25 2011-09-25
SIMON ANDREW CLIVE NEWBOLD
Director 2009-07-14 2011-09-25
MICHAEL DAVID PACK
Company Secretary 2006-10-05 2009-01-01
HOWARD THOMAS
Nominated Secretary 2006-10-05 2006-10-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-10-05 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY KIRTON OUTSOURCED LEGAL SERVICES LIMITED Director 2013-03-12 CURRENT 2011-08-12 Dissolved 2015-05-20
ADRIAN MICHAEL ORGAN NEW CENTURY TECHNOLOGIES LIMITED Director 2016-11-18 CURRENT 2007-04-27 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
2017-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016
2017-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016
2016-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2013-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012
2012-10-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY ENGLAND
2011-12-204.20STATEMENT OF AFFAIRS/4.19
2011-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-20LATEST SOC20/10/11 STATEMENT OF CAPITAL;GBP 75
2011-10-20AR0105/10/11 FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 11 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA ENGLAND
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBOLD
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON NEWBOLD
2011-09-09RES15CHANGE OF NAME 09/09/2011
2011-09-09CERTNMCOMPANY NAME CHANGED GEOFFREY PARKER BOURNE LIMITED CERTIFICATE ISSUED ON 09/09/11
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27AR0105/10/10 FULL LIST
2010-10-27AD02SAIL ADDRESS CHANGED FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0BP UNITED KINGDOM
2010-10-27AP01DIRECTOR APPOINTED MR TONY KIRTON
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM WARWICK HOUSE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0BP
2010-01-25AP01DIRECTOR APPOINTED MR ROY GEORGE
2009-11-17AR0105/10/09 FULL LIST
2009-11-13AD03REGISTER(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
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL ORGAN / 01/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLIVE NEWBOLD / 01/11/2009
2009-10-07AA01CURREXT FROM 31/10/2009 TO 30/04/2010
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-16288aDIRECTOR APPOINTED SIMON ANDREW CLIVE NEWBOLD
2009-01-26288aSECRETARY APPOINTED MR SIMON ANDREW CLIVE NEWBOLD
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PACK
2009-01-26288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL PACK / 01/01/2009
2009-01-26363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7-9 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT
2007-11-16363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-11-10353LOCATION OF REGISTER OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FRIMSHAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Final Meetings2015-01-26
Fines / Sanctions
No fines or sanctions have been issued against FRIMSHAW 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 2011-04-09 Outstanding ICF FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of FRIMSHAW LIMITED registering or being granted any patents
Domain Names

FRIMSHAW LIMITED owns 3 domain names.

gpbcredit.co.uk   gpblegal.co.uk   gpbrecovery.co.uk  

Trademarks
We have not found any records of FRIMSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIMSHAW 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as FRIMSHAW LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRIMSHAW 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 TypeFinal Meetings
Defending partyFRIMSHAW LIMITEDEvent Date2015-01-20
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 TypeFinal Meetings
Defending partyFRIMSHAW LIMITEDEvent Date2011-12-13
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIMSHAW 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 FRIMSHAW 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.