R.G. FRANCIS LIMITED
Overview
Company Name | R.G. FRANCIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01052014 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.G. FRANCIS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is R.G. FRANCIS LIMITED located?
Registered Office Address | Crown House Birch Street WV1 4JX Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of R.G. FRANCIS LIMITED?
Company Name | From | Until |
---|---|---|
ESSEX WATER PLUMBING LIMITED | Apr 18, 1991 | Apr 18, 1991 |
HARLING HEATING (CHELMSFORD) LIMITED | Apr 28, 1972 | Apr 28, 1972 |
What are the latest accounts for R.G. FRANCIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for R.G. FRANCIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Hayward on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of R.G. FRANCIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAPP, Richard Francis | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 173852420001 | ||||
JAMES, Kerry Jane | Secretary | 10 Tintagel Way CM9 6YR Maldon Essex | British | Company Secretary/Director | 48603070002 | |||||
JONES, Maureen Anne | Secretary | Tamarind Elm Green Lane Danbury CM3 4DW Chelmsford Essex | British | 26849680001 | ||||||
JUDD, Christopher | Secretary | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | Solicitor | 69049410002 | |||||
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 160706080001 | |||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BAILEY, John Roger | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | United Kingdom | British | Accountant | 36401580001 | ||||
GUISE, Ashley Charles | Director | Eaga House Archbold Terrace Jesmond NE2 1DB Newcastle Upon Tyne Tyne & Wear | England | British | Director | 127062710002 | ||||
HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
HODGES, David | Director | Laburnum House West Thirston NE65 9EF Morpeth Northumberland | British | Director | 103341630001 | |||||
HOWSON, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Executive Director | 147650310001 | ||||
JAMES, Kerry Jane | Director | 10 Tintagel Way CM9 6YR Maldon Essex | British | Company Secretary/Director | 48603070002 | |||||
JAMES, Timothy John | Director | 10 Tintagel Way CM9 6YR Maldon Essex | British | Company Director | 54317140002 | |||||
JOHNSON, Andrea Louise | Director | 30 Handley Cross Medomsley DH8 6TZ Consett County Durham | British | Accountant | 122760450001 | |||||
JONES, Derek Charles | Director | Tamarind Elm Green Lane CM3 4DW Danbury Essex | British | Company Director | 50413820001 | |||||
JONES, Maureen Anne | Director | Tamarind Elm Green Lane Danbury CM3 4DW Chelmsford Essex | British | Company Director | 26849680001 | |||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MC MAHON, Michael | Director | Eaga House Archbold Terrace Jesmond NE2 1DB Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 135269140001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
RING, Alan Frederick | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | United Kingdom | British | Director | 10873270003 | ||||
RODGERS, Richard | Director | Regent Farm Road Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | Northern Ireland | British | Director | 155728470001 | ||||
SMEETON, Stephen Thomas Alfred | Director | 67 Widford Road CM2 8SY Chelmsford Essex | British | Company Director | 26849660001 | |||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accountant | 154870250001 | ||||
VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Director | 137984880002 |
Who are the persons with significant control of R.G. FRANCIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Energy Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does R.G. FRANCIS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Memorandum of security over cash deposits | Created On Feb 03, 2009 Delivered On Feb 04, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee and as a continuing security for the payment and discharge of all the indebtednesses, liabilities and obligations referred to by way of first fixed charge the deposit meaning the sum of $127,948.00 agreed to be deposited and each and every debt represented by the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 15, 1999 Delivered On Jan 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 30, 1978 Delivered On Jun 07, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The builders yard, the street, galleywood, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 05, 1973 Delivered On Sep 25, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 287 baddow road, chelmsford essex. | ||||
Persons Entitled
| ||||
Transactions
|
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