FRANKLIN M & E SERVICES LIMITED

FRANKLIN M & E SERVICES LIMITED

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

    Company NameFRANKLIN M & E SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01809715
    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 FRANKLIN M & E SERVICES LIMITED?

    • (4531) /
    • (4533) /
    • (4534) /

    Where is FRANKLIN M & E SERVICES LIMITED located?

    Registered Office Address
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANKLIN M & E SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C G FRANKLIN MECHANICAL SERVICES LIMITEDApr 18, 1984Apr 18, 1984

    What are the latest accounts for FRANKLIN M & E SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for FRANKLIN M & E SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRANKLIN M & E SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 26, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 26, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2.34B

    Administrator's progress report to Mar 23, 2009

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report to Sep 26, 2008

    9 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Result of meeting of creditors

    6 pages2.23B

    Statement of administrator's proposal

    32 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of FRANKLIN M & E SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROOM, Jeffery
    Bridge House
    2 Harold Grove
    CO13 9BD Frinton On Sea
    Secretary
    Bridge House
    2 Harold Grove
    CO13 9BD Frinton On Sea
    British69404950002
    CHUBB, Peter John
    11 Fulcher Avenue
    Chelmervillage
    CM2 6QN Chelmsford
    Essex
    Director
    11 Fulcher Avenue
    Chelmervillage
    CM2 6QN Chelmsford
    Essex
    BritishDesign Engineer63958420002
    FRANKLIN, Michael Patrick
    High Hedges
    Gutters Lane
    CM1 7BT Chelmsford
    Essex
    Director
    High Hedges
    Gutters Lane
    CM1 7BT Chelmsford
    Essex
    BritishContracts Manager64964390002
    GENT, Michael Gordon
    35 The Fairway
    SS9 4QN Leigh On Sea
    Essex
    Director
    35 The Fairway
    SS9 4QN Leigh On Sea
    Essex
    United KingdomBritishManager87301770001
    NORMAN, Robin Steven
    8 Leeford
    CM1 4WT Chelmsford
    Essex
    Director
    8 Leeford
    CM1 4WT Chelmsford
    Essex
    BritishContracts Manager38670750002
    FRANKLIN, Peter Michael
    49 Tavistock Road
    Springfield
    CM1 6JN Chelmsford
    Essex
    Secretary
    49 Tavistock Road
    Springfield
    CM1 6JN Chelmsford
    Essex
    British7098750002
    COX, Michael Thomas Anthony
    74 Vicarage Lane
    Great Baddow
    CM2 8HY Chelmsford
    Essex
    Director
    74 Vicarage Lane
    Great Baddow
    CM2 8HY Chelmsford
    Essex
    BritishContracts Manager26161410002
    FRANKLIN, Patrick Joseph
    Writtle Wick Cottage
    Chignal Road
    CM1 2JB Chelmsford
    Essex
    Director
    Writtle Wick Cottage
    Chignal Road
    CM1 2JB Chelmsford
    Essex
    BritishDirector7098780001
    FRANKLIN, Stephen Andrew
    A Moulsham Barn
    Waterson Vale
    CM1 5GY Chelmsford
    Essex
    Director
    A Moulsham Barn
    Waterson Vale
    CM1 5GY Chelmsford
    Essex
    BritishDirector96378690001

    Does FRANKLIN M & E SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 17, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Patrick Joseph Franklin
    Transactions
    • May 21, 2004Registration of a charge (395)
    Debenture
    Created On May 17, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Stephen Andrew Franklin
    Transactions
    • May 21, 2004Registration of a charge (395)
    Debenture
    Created On May 17, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Michael Patrick Franklin
    Transactions
    • May 21, 2004Registration of a charge (395)
    Equitable charge evidenced by a minute of a meeting of the board of directors
    Created On Apr 22, 2004
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Michael Patrick Franklin
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    Equitable charge evidenced by a minute of a meeting of the board of directors
    Created On Apr 22, 2004
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Stephen Andrew Franklin
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    Equitable charge evidenced by a minute of a meeting of the board of directors
    Created On Apr 22, 2004
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
    Persons Entitled
    • Patrick Joseph Franklin
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    Omnibus letter of set-off
    Created On Mar 11, 1986
    Delivered On Mar 21, 1986
    Satisfied
    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
    Short particulars
    Any sum of sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 21, 1986Registration of a charge
    • Jul 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1986
    Delivered On Mar 19, 1986
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 19, 1986Registration of a charge

    Does FRANKLIN M & E SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2008Administration started
    Mar 27, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    Duncan Robert Beat
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    practitioner
    Tenon Recovery
    Sherlock House
    W1U 6RD 73 Baker Street
    London
    2
    DateType
    Mar 27, 2009Commencement of winding up
    Nov 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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