FFRENCH AND TALBOT LIMITED

FFRENCH AND TALBOT LIMITED

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

    Company NameFFRENCH AND TALBOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01345090
    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 FFRENCH AND TALBOT LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FFRENCH AND TALBOT LIMITED located?

    Registered Office Address
    No. 1 Colmore Square
    B4 6AA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FFRENCH AND TALBOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FFRENCH AND TALBOT 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

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

    4 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to May 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Total exemption full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2,000
    SH01

    Current accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Annual return made up to May 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 2,000
    SH01

    Appointment of Mr John Frederick Coombes as a director

    2 pagesAP01

    Termination of appointment of Colin Savage as a director

    1 pagesTM01

    Termination of appointment of Tina Savage as a director

    1 pagesTM01

    Termination of appointment of Tina Savage as a secretary

    1 pagesTM02

    Registered office address changed from * Motofacts, Commercial Road Lowestoft Suffolk NR32 2TD* on Jun 05, 2014

    1 pagesAD01

    Previous accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Who are the officers of FFRENCH AND TALBOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    EnglandBritish74985930002
    BRIEN, Mary Grace
    14 Pinecot Avenue
    Bradwell
    NR31 8QB Great Yarmouth
    Norfolk
    Secretary
    14 Pinecot Avenue
    Bradwell
    NR31 8QB Great Yarmouth
    Norfolk
    British10109510001
    SAVAGE, Tina Wendy
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    Secretary
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    156722010001
    TALBOT, Anthony Harold
    Fircrest Borrow Road
    Oulton Broad
    NR32 3PW Lowestoft
    Suffolk
    Secretary
    Fircrest Borrow Road
    Oulton Broad
    NR32 3PW Lowestoft
    Suffolk
    British10109530001
    FFRENCH, Brian John
    104 Oulton Road
    NR31 4QR Lowestoft
    Suffolk
    Director
    104 Oulton Road
    NR31 4QR Lowestoft
    Suffolk
    EnglandBritish10109520001
    SAVAGE, Colin
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    Director
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    EnglandBritish120793970002
    SAVAGE, Tina Wendy
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    Director
    Marsh Lane
    Worlingham
    NR34 7PF Beccles
    Crossing Cottage
    Suffolk
    England
    EnglandBritish155187720001
    TALBOT, Anthony Harold
    Fircrest Borrow Road
    Oulton Broad
    NR32 3PW Lowestoft
    Suffolk
    Director
    Fircrest Borrow Road
    Oulton Broad
    NR32 3PW Lowestoft
    Suffolk
    EnglandBritish10109530001

    Who are the persons with significant control of FFRENCH AND TALBOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allianec Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Apr 06, 2016
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03430230
    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 FFRENCH AND TALBOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 06, 2011
    Delivered On Jan 14, 2011
    Satisfied
    Amount secured
    £115,000.00 due or to become due from the company to the chargee
    Short particulars
    Land with frontage to north side of commercial road lowestoft with workshop and other buildings erected thereon.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    • Feb 26, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jan 05, 2011
    Delivered On Jan 14, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    • Feb 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 14, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property on the north side of commercial road, lowestoft, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1984Registration of a charge
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts f/h workshop yard store and offices situate in gordon rd great yarmouth norfolk.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jul 05, 1979Registration of a charge
    • Jan 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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