R.G. FRANCIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR.G. FRANCIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01052014
    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 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 AddressNo

    What were the previous names of R.G. FRANCIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSEX WATER PLUMBING LIMITEDApr 18, 1991Apr 18, 1991
    HARLING HEATING (CHELMSFORD) LIMITEDApr 28, 1972Apr 28, 1972

    What are the latest accounts for R.G. FRANCIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for R.G. 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

    Termination of appointment of Alison Margaret Shepley as a secretary on Dec 21, 2018

    1 pagesTM02

    Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    2 pagesCH01

    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 pagesAD01

    Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018

    1 pagesCH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 166,400
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 166,400
    SH01

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Who are the officers of R.G. FRANCIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritishSolicitor173852420001
    JAMES, Kerry Jane
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    Secretary
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    BritishCompany Secretary/Director48603070002
    JONES, Maureen Anne
    Tamarind Elm Green Lane
    Danbury
    CM3 4DW Chelmsford
    Essex
    Secretary
    Tamarind Elm Green Lane
    Danbury
    CM3 4DW Chelmsford
    Essex
    British26849680001
    JUDD, Christopher
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Secretary
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    BritishSolicitor69049410002
    SHEPLEY, Alison Margaret
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Secretary
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    160706080001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BAILEY, John Roger
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    United KingdomBritishAccountant36401580001
    GUISE, Ashley Charles
    Eaga House
    Archbold Terrace Jesmond
    NE2 1DB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Eaga House
    Archbold Terrace Jesmond
    NE2 1DB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector127062710002
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant154549030001
    HODGES, David
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    Director
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    BritishDirector103341630001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishExecutive Director147650310001
    JAMES, Kerry Jane
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    Director
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    BritishCompany Secretary/Director48603070002
    JAMES, Timothy John
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    Director
    10 Tintagel Way
    CM9 6YR Maldon
    Essex
    BritishCompany Director54317140002
    JOHNSON, Andrea Louise
    30 Handley Cross
    Medomsley
    DH8 6TZ Consett
    County Durham
    Director
    30 Handley Cross
    Medomsley
    DH8 6TZ Consett
    County Durham
    BritishAccountant122760450001
    JONES, Derek Charles
    Tamarind
    Elm Green Lane
    CM3 4DW Danbury
    Essex
    Director
    Tamarind
    Elm Green Lane
    CM3 4DW Danbury
    Essex
    BritishCompany Director50413820001
    JONES, Maureen Anne
    Tamarind Elm Green Lane
    Danbury
    CM3 4DW Chelmsford
    Essex
    Director
    Tamarind Elm Green Lane
    Danbury
    CM3 4DW Chelmsford
    Essex
    BritishCompany Director26849680001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MC MAHON, Michael
    Eaga House
    Archbold Terrace Jesmond
    NE2 1DB Newcastle Upon Tyne
    Tyne & Wear
    Director
    Eaga House
    Archbold Terrace Jesmond
    NE2 1DB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector135269140001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    RING, Alan Frederick
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    United KingdomBritishDirector10873270003
    RODGERS, Richard
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Director
    Regent Farm Road
    Regent Centre Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Northern IrelandBritishDirector155728470001
    SMEETON, Stephen Thomas Alfred
    67 Widford Road
    CM2 8SY Chelmsford
    Essex
    Director
    67 Widford Road
    CM2 8SY Chelmsford
    Essex
    BritishCompany Director26849660001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishAccountant154870250001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishDirector137984880002

    Who are the persons with significant control of R.G. FRANCIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03858865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R.G. FRANCIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 04, 2009Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • Sep 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1978Registration of a charge
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1973Registration of a charge

    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