Dissolved
Dissolved 2018-08-03
Company Information for FRANSEN HOLDINGS LIMITED
20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC036880
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | ||
---|---|---|
FRANSEN HOLDINGS LIMITED | ||
Legal Registered Office | ||
20 GREENMARKET DUNDEE DD1 4QB Other companies in DD1 | ||
Previous Names | ||
|
Company Number | SC036880 | |
---|---|---|
Date formed | 1961-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-05 | |
Date Dissolved | 2018-08-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-18 12:11:15 |
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 | ||
---|---|---|---|---|
FRANSEN HOLDINGS LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN LOUISE MCMAHON |
||
JOHN BRIAN MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANSEN MCMAHON |
Director | ||
THORNTONS LAW LLP |
Company Secretary | ||
ANN LOUISE MCMAHON |
Director | ||
JOHN BRIAN MCMAHON |
Director | ||
THORNTONS WS |
Company Secretary | ||
ANN MCMAHON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINSHIP INVESTMENTS 2017 LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
THE FOUNDATION OF NURSING STUDIES | Director | 2014-12-08 | CURRENT | 1998-06-18 | Active | |
KINSHIP INVESTMENTS LIMITED | Director | 2008-07-16 | CURRENT | 2008-03-04 | Active | |
FRANSEN INVESTMENTS LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
JOHNNY MCMAHON CONSULTING LTD. | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
BONEHILLWHITE LIMITED | Director | 2014-10-05 | CURRENT | 2014-09-10 | Active | |
FRANBONE LIMITED | Director | 2008-07-16 | CURRENT | 2008-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 05/04/16 TOTAL EXEMPTION FULL | |
AA01 | CURREXT FROM 25/03/2016 TO 05/04/2016 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 29/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 29/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O HENDERSON LOGGIE ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ | |
AA | 25/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 29/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON | |
AA | 25/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP | |
AR01 | 29/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12 | |
AR01 | 29/12/11 FULL LIST | |
AA | 25/03/11 TOTAL EXEMPTION FULL | |
AR01 | 29/12/10 FULL LIST | |
AA | 25/03/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BRIAN MCMAHON / 04/11/2009 | |
AR01 | 29/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BRIAN MCMAHON / 04/11/2009 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR ANN LOUISE MCMAHON | |
AA | FULL ACCOUNTS MADE UP TO 25/03/08 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
288a | DIRECTOR APPOINTED DR JOHN BRIAN MCMAHON | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/08 | |
CERTNM | COMPANY NAME CHANGED FRANSEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/10/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/07/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/04 | |
363a | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 25/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/02 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/98 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
Final Meetings | 2018-03-20 |
Appointmen | 2017-09-01 |
Resolution | 2017-09-01 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | JOHN CAMPBELL SCOTT & IAN MCINTOSH FERGUSSON TRUSTEES ACTING UNDER ANTE-NUPTIAL CONTRACT OF MAR | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GRESHAM TRUST LTD | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GRESHAM TRUST LTD | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GRESHAM TRUST LTD | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GOODMAN & STERLING (COVENTRY) LTD | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GOODMAN & STERLING (COVENTRY) LTD | |
DISPOSITION & MINUTE OF AGREEMENT | Outstanding | GOODMAN & STERLING (COVENTRY) LTD |
|
|
|
|
|
|
|
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 FRANSEN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FRANSEN HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRANSEN HOLDINGS LIMITED | Event Date | 2017-08-25 |
Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANSEN HOLDINGS LIMITED | Event Date | 2017-08-25 |
PASSED 25 August 2017 Notice is hereby given that at a General Meeting of the Members of Fransen Holdings Limited (SC036880) ("the Company") duly convened and held at 120 Bothwell Street, Glasgow on the 25 August 2017 at 13.45 pm, the following resolution was duly passed as a Special Resolution:- 'THAT the company be wound up voluntarily and that Graeme Cameron Smith , Insolvency Practitioner of Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB , be and is hereby appointed Liquidator for the purpose of such winding up, that he is authorised to make distributions "in specie" if he considers appropriate, and he is permitted in accordance with section 110 of the Insolvency Act 1986 to accept the transfer of shares in Franbone Investments Ltd (10917736) and Kinship Investments 2017 Limited (SC574469) in return for the transfer of the assets of the Company." Chairperson : 25 August 2017 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FRANSEN HOLDINGS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named company will be held within the offices of Messrs Henderson Loggie, Chartered Accountants, The Vision Building, 20 Greenmarkec, Dundee on 25 April 2018 at 11:00am for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Note: A member who is entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote on his/her behalf. The person so appointed need not also be a member of the company. | |||
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. |