Company Information for 2BFRANKIT LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
06312429
Private Limited Company
Liquidation |
Company Name | |
---|---|
2BFRANKIT LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in HA8 | |
Company Number | 06312429 | |
---|---|---|
Company ID Number | 06312429 | |
Date formed | 2007-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-11 15:41:56 |
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 |
---|---|---|
PADDY PRENDERGAST |
||
FRANKIE MCCLAREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSTEELE CONSULTING LTD | Director | 2013-09-23 | CURRENT | 2013-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O ACCOUNTPRO SERVICES LTD MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PADDY PRENDERGAST / 08/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE MCCLAREY / 08/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O ACCOUNTPRO SERVICES LIMITED PREMIER HOUSE 112 STATION ROAD, EDGWARE MIDDLESEX HA8 7BJ | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE MCCLAREY / 13/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PADDY PRENDERGAST / 13/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 24F MEADOW CLOSE LONDON E9 5NZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: C/O. ACCOUNTPRO SERVICES LTD, PREMIER HOUSE 112 STATION ROAD, EDGWARE MIDDLESEX HA8 7BJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
88(2)R | AD 13/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-09 |
Appointmen | 2017-08-09 |
Resolution | 2017-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 30,698 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 26,791 |
Creditors Due Within One Year | 2011-07-01 | £ 26,791 |
Provisions For Liabilities Charges | 2011-07-01 | £ 66 |
Creditors and other liabilities
|
|
|
|
|
|
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 2BFRANKIT LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 51,430 |
Cash Bank In Hand | 2012-07-01 | £ 3,073 |
Cash Bank In Hand | 2011-07-01 | £ 3,073 |
Current Assets | 2013-06-30 | £ 81,439 |
Current Assets | 2012-07-01 | £ 49,513 |
Current Assets | 2011-07-01 | £ 49,513 |
Debtors | 2013-06-30 | £ 30,009 |
Debtors | 2012-07-01 | £ 46,440 |
Debtors | 2011-07-01 | £ 46,440 |
Fixed Assets | 2011-07-01 | £ 333 |
Shareholder Funds | 2011-07-01 | £ 22,989 |
Tangible Fixed Assets | 2013-06-30 | £ 3,599 |
Tangible Fixed Assets | 2011-07-01 | £ 333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 2BFRANKIT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 2BFRANKIT LIMITED | Event Date | 2017-08-02 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 2 August 2017 . Office Holder Details: John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Katie Dixon, Email: info@clarkebell.com , Ag LF50370 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2BFRANKIT LIMITED | Event Date | 2017-08-02 |
John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : Ag LF50370 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2BFRANKIT LIMITED | Event Date | 2017-08-02 |
Notice is hereby given that the following resolutions were passed on 02 August 2017, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: Katie Dixon, Email: info@clarkebell.com , Ag LF50370 | |||
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. |