FRANK THOMAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFRANK THOMAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01610126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FRANK THOMAS LIMITED?

    • (5142) /

    Where is FRANK THOMAS LIMITED located?

    Registered Office Address
    ERNST & YOUNG
    1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANK THOMAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANK THOMAS (BEN BOOT CO.) LIMITEDJan 29, 1982Jan 29, 1982

    What are the latest accounts for FRANK THOMAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FRANK THOMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 18, 2013

    20 pages2.24B

    Notice of move from Administration to Dissolution on Jan 18, 2013

    11 pages2.35B

    Administrator's progress report to Nov 04, 2012

    11 pages2.24B

    Administrator's progress report to May 04, 2012

    11 pages2.24B

    Administrator's progress report to Nov 04, 2011

    13 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Jul 26, 2011

    14 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Steven Franklin as a director

    2 pagesTM01

    Statement of administrator's proposal

    59 pages2.17B

    Termination of appointment of Callum Pye as a director

    2 pagesTM01

    Termination of appointment of Nigel Usher as a director

    2 pagesTM01

    Termination of appointment of Colin Pitman as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    21 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from 230 Station Road Finedon Wellingborough Northamptonshire NN9 5NT on Feb 08, 2011

    2 pagesAD01

    Appointment of Mr Callum Pye as a director

    2 pagesAP01

    Termination of appointment of Christopher Sheath as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Sheath as a director

    1 pagesTM01

    Appointment of Nigel Usher as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2010

    Statement of capital on May 05, 2010

    • Capital: GBP 8,797
    SH01

    Termination of appointment of Paul Phillips as a director

    1 pagesTM01

    Director's details changed for Colin John Pitman on May 03, 2010

    2 pagesCH01

    Who are the officers of FRANK THOMAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONHAM, Mary Ann
    23 Kettering Road
    NN14 1NL Broughton
    Northamptonshire
    Secretary
    23 Kettering Road
    NN14 1NL Broughton
    Northamptonshire
    British17312500004
    MCINTYRE, Gwenn
    6 Mill Fields
    Higham Ferrers
    NN10 8ND Rushden
    Northamptonshire
    Secretary
    6 Mill Fields
    Higham Ferrers
    NN10 8ND Rushden
    Northamptonshire
    British71537870001
    PHILLIPS, Paul Andrew
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    Secretary
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    British66534820001
    SHEATH, Christopher Gordon
    Station Road
    Finedon
    NN9 5NT Wellingborough
    230
    Northamptonshire
    Secretary
    Station Road
    Finedon
    NN9 5NT Wellingborough
    230
    Northamptonshire
    149972050001
    WOODING, David Robert
    Brownswood Farm
    Twinwood Road
    MK41 6AB Clapham
    Bedford
    Secretary
    Brownswood Farm
    Twinwood Road
    MK41 6AB Clapham
    Bedford
    British9915220001
    BONHAM, Mary Ann
    23 Kettering Road
    NN14 1NL Broughton
    Northamptonshire
    Director
    23 Kettering Road
    NN14 1NL Broughton
    Northamptonshire
    British17312500004
    COOK, Paul David
    10 Saint Denis View
    Pailton
    CV23 0QS Rugby
    Warwickshire
    Director
    10 Saint Denis View
    Pailton
    CV23 0QS Rugby
    Warwickshire
    EnglandEnglish125872160001
    DELEAY, Martin Roy
    42 Pirton Road
    SG5 2BD Hitchin
    Hertfordshire
    Director
    42 Pirton Road
    SG5 2BD Hitchin
    Hertfordshire
    United KingdomBritish76351960002
    FRANKLIN, Steven Michael
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    Director
    Orchard House
    11 Hawkesmore Drive
    SW14 9YH Lichfield
    Staffordshire
    EnglandBritish106925810001
    HEMINGWAY, Mark Robert
    3 Manor Farm Close
    Walgrave
    NN6 9XD Northampton
    Northamptonshire
    Director
    3 Manor Farm Close
    Walgrave
    NN6 9XD Northampton
    Northamptonshire
    United KingdomBritish66055270002
    LAUGHTON, Peter Frederick
    The Manor
    Church Lane, Yielden
    MK44 1AU Bedford
    Bedfordshire
    Director
    The Manor
    Church Lane, Yielden
    MK44 1AU Bedford
    Bedfordshire
    EnglandBritish65415080001
    LOCK, Michael Karl
    Flat 2, 63 Dartmouth Road
    NW2 4EP London
    Director
    Flat 2, 63 Dartmouth Road
    NW2 4EP London
    British78792220002
    PHILLIPS, Paul Andrew
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    Director
    149 Gertrude Road
    West Bridgford
    NG2 5DA Nottingham
    Nottinghamshire
    EnglandBritish66534820001
    PITMAN, Colin John
    Glencoe 1 Grange Road
    Brompton On Swale
    DL10 7HJ Richmond
    North Yorks
    Director
    Glencoe 1 Grange Road
    Brompton On Swale
    DL10 7HJ Richmond
    North Yorks
    EnglandBritish34068910001
    PYE, Callum Nicholas
    Hidcote Close
    St Peters
    WR5 3SX Worcester
    3
    Director
    Hidcote Close
    St Peters
    WR5 3SX Worcester
    3
    EnglandBritish150179740001
    RAYNER, Michael
    4 Walton Croft
    B91 3GW Solihull
    West Midlands
    Director
    4 Walton Croft
    B91 3GW Solihull
    West Midlands
    EnglandBritish42404830002
    SHEATH, Christopher Gordon
    New Forest Drive
    SO42 7QW Brockenhurst
    76
    Hampshire
    Director
    New Forest Drive
    SO42 7QW Brockenhurst
    76
    Hampshire
    United KingdomBritish149766950001
    USHER, Nigel Patrick
    Main Street
    Farndon
    NG24 3SA Newark
    22
    Nottinghamshire
    England
    Director
    Main Street
    Farndon
    NG24 3SA Newark
    22
    Nottinghamshire
    England
    United KingdomBritish101485270001
    WOODING, David Robert
    Brownswood Farm
    Twinwood Road
    MK41 6AB Clapham
    Bedford
    Director
    Brownswood Farm
    Twinwood Road
    MK41 6AB Clapham
    Bedford
    United KingdomBritish9915220001

    Does FRANK THOMAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 27, 2009
    Delivered On Apr 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any present or future group 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 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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    Composite guarantee and debenture
    Created On May 08, 2003
    Delivered On May 12, 2003
    Outstanding
    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
    • May 12, 2003Registration of a charge (395)
    Composite guarantee and debenture
    Created On May 08, 2003
    Delivered On May 12, 2003
    Outstanding
    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
    • May 12, 2003Registration of a charge (395)
    Deed of adherence (to a composite guarantee and debenture dated 9TH july 1999)
    Created On Aug 04, 2000
    Delivered On Aug 12, 2000
    Outstanding
    Amount secured
    All present and future obligations and liabilities of each charging company (as defined) to the chargee under the banking document (as defined) to which such charging company is a party
    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
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jul 09, 1999
    Delivered On Jul 24, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the banking documents (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1999Registration of a charge (395)
    Legal charge
    Created On Sep 29, 1994
    Delivered On Oct 04, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mommersteeg complex station road northamptonshire t/no's NN84084 NN135517 NN124423.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    Legal charge
    Created On Dec 21, 1989
    Delivered On Dec 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and office premises higham business centre, midland road, higham ferrers northamptonshire accurately described as part of the land and buildings on the east side of midland road part title no nn 127620.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1989Registration of a charge
    Legal charge
    Created On Jan 15, 1988
    Delivered On Jan 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the old school canteen & depot, portland road, rushden, county of northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1988Registration of a charge
    • May 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1983
    Delivered On Aug 24, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold atlanta works victoria street, irthlingborough northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1983Registration of a charge
    Debenture
    Created On Jul 06, 1982
    Delivered On Jul 14, 1982
    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 undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1982Registration of a charge
    • May 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does FRANK THOMAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2013Administration ended
    Jan 27, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham

    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