DOWN AND FRANCIS LIMITED

DOWN AND FRANCIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOWN AND FRANCIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00627864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOWN AND FRANCIS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DOWN AND FRANCIS LIMITED located?

    Registered Office Address
    Rectory Court
    Old Rectory Lane, Alvechurch
    B48 7SX Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOWN AND FRANCIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DOWN AND FRANCIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Director's details changed for Andrew John Richardson on Nov 14, 2011

    2 pagesCH01

    Appointment of Mrs Caroline Inez Green as a director on Jan 13, 2012

    2 pagesAP01

    Termination of appointment of Nicholas Longley as a secretary on Sep 28, 2012

    1 pagesTM02

    Termination of appointment of Nicholas Longley as a director on Sep 28, 2012

    1 pagesTM01

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2012

    Statement of capital on Jun 27, 2012

    • Capital: GBP 27,000
    SH01

    Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on Nov 30, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Dec 22, 2010

    • Capital: GBP 146,207
    4 pagesSH01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Donald Mackenzie as a director

    1 pagesTM01

    Appointment of Mr Nicholas Longley as a director

    2 pagesAP01

    Termination of appointment of Michael Stock as a director

    1 pagesTM01

    Appointment of Mr Nicholas Longley as a secretary

    1 pagesAP03

    Termination of appointment of Michael Stock as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Who are the officers of DOWN AND FRANCIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Caroline Inez
    Old Rectory Lane, Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane, Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    United KingdomBritishFinance Director174414810001
    RICHARDSON, Andrew John
    Old Rectory Lane, Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane, Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    EnglandBritishDirector132142760002
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    147393080001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    BritishDirector129726080001
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    BritishDirector67470540001
    BEVAN, George Raymond
    107 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    Director
    107 Ham Lane
    Pedmore
    DY9 0UB Stourbridge
    West Midlands
    BritishCompany Director12677270001
    BROOK CARTER, Ronald Hedley
    Long Acre
    Rowney Green Lane
    B48 7QF Alvechurch
    West Midlands
    Director
    Long Acre
    Rowney Green Lane
    B48 7QF Alvechurch
    West Midlands
    BritishDirector105094100001
    CHATWIN, Geoffrey
    5 Keele Close
    Church Hill North
    B98 9NF Redditch
    Worcestershire
    Director
    5 Keele Close
    Church Hill North
    B98 9NF Redditch
    Worcestershire
    BritishDirector74280800001
    JONES, Michael Ellwood
    7 Heaton Drive
    Edgbaston
    B15 3LW Birmingham
    West Midlands
    Director
    7 Heaton Drive
    Edgbaston
    B15 3LW Birmingham
    West Midlands
    BritishCompany Director2350580001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishGroup Financial Controller147396410001
    MACKENZIE, Donald
    11 Horselet Hill Road
    Downhill
    G12 9LX Glasgow
    Lanarkshire
    Director
    11 Horselet Hill Road
    Downhill
    G12 9LX Glasgow
    Lanarkshire
    BritishDirector109876110001
    MOORE, Eric Stanley
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    Director
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    EnglandBritishCompany Director1672830001
    NEUMAYR, Franz Xavier
    27 Station Road
    Blackwell
    B60 1QB Bromsgrove
    Worcestershire
    Director
    27 Station Road
    Blackwell
    B60 1QB Bromsgrove
    Worcestershire
    GermanCompany Director12676610001
    SIDWELL, Trevor Michael
    41 Eastbank Drive
    WR3 7BH Worcester
    Worcestershire
    Director
    41 Eastbank Drive
    WR3 7BH Worcester
    Worcestershire
    United KingdomBritishCompany Director12677260001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritishDirector129726080001
    WARDLE, John Malcolm
    Norton Grange
    Norton Grange Lane Knowle
    Solihull
    West Midlands
    Director
    Norton Grange
    Norton Grange Lane Knowle
    Solihull
    West Midlands
    BritishCompany Director/Solicitor5096040001

    Does DOWN AND FRANCIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 1966
    Acquired On Dec 01, 1975
    Delivered On Dec 08, 1975
    Satisfied
    Amount secured
    £157,500
    Short particulars
    Units 4,5 & 6 aroath road, kings norton birmingham.
    Persons Entitled
    • Friend's Provident Life Office
    Transactions
    • Dec 08, 1975Registration of a charge
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1966
    Delivered On Jul 12, 1966
    Satisfied
    Amount secured
    Securing £157,500 tog with a premium of up to 71/2% payable in certain events due from metalrax (holdings) LTD to the chargee.
    Short particulars
    Land factory and buildings in ardath road king's norton birmingham.
    Persons Entitled
    • Friend's Provident and Century Life Office.
    Transactions
    • Jul 12, 1966Registration of a charge
    Legal charge
    Created On Oct 08, 1962
    Delivered On Oct 15, 1962
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Plot 1, chaddersley corbett,worcs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1962Registration of a charge
    • Sep 10, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0