FRANCOME FABRICATIONS LIMITED

FRANCOME FABRICATIONS LIMITED

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

    Company NameFRANCOME FABRICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01818996
    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 FRANCOME FABRICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FRANCOME FABRICATIONS LIMITED located?

    Registered Office Address
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANCOME FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIVEDEAN LIMITEDMay 24, 1984May 24, 1984

    What are the latest accounts for FRANCOME FABRICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FRANCOME FABRICATIONS 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

    Director's details changed for Mr Alan Gerard Turner on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Graham Bruce Knox on Nov 28, 2017

    2 pagesCH01

    Director's details changed for Mr Alan Gerard Turner on Nov 28, 2017

    2 pagesCH01

    Secretary's details changed for Mr Ian Parrack on Nov 28, 2017

    1 pagesCH03

    Confirmation statement made on Jan 29, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2016

    5 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 27, 2015

    4 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 28, 2014

    4 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of William Sharp as a director

    1 pagesTM01

    Termination of appointment of William Sharp as a secretary

    1 pagesTM02

    Termination of appointment of Alexander Turner as a director

    1 pagesTM01

    Appointment of Mr Graham Bruce Knox as a director

    2 pagesAP01

    Appointment of Mr Ian Parrack as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 29, 2013

    4 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 30, 2012

    4 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of FRANCOME FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRACK, Ian
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    Secretary
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    184699390001
    KNOX, Graham Bruce
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    Director
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    EnglandBritishEngineer80294120001
    TURNER, Alan Gerard
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    Director
    Fulwood Road South
    Fullwood Industrial Estate
    NG17 2JZ Sutton In Ashfield
    Nottinghamshire
    ScotlandBritishEngineer1328450006
    READE, Charles Osborn
    29 Saint Swithuns Road
    OX1 5PU Kennington
    Oxford
    Secretary
    29 Saint Swithuns Road
    OX1 5PU Kennington
    Oxford
    British75162400002
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Secretary
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    BritishChartered Accountant979300002
    BREACH, Ian
    Orchard House
    19 Duffield Drive
    DE2 5DS Little Eaton
    Derbyshire
    Director
    Orchard House
    19 Duffield Drive
    DE2 5DS Little Eaton
    Derbyshire
    BritishCompany Director53856980001
    LOVE, Norman Edward
    26 Merlin Way
    SN3 5BH Swindon
    Wiltshire
    Director
    26 Merlin Way
    SN3 5BH Swindon
    Wiltshire
    BritishTechnical Director3414910001
    READE, Charles Osborn
    29 Saint Swithuns Road
    OX1 5PU Kennington
    Oxford
    Director
    29 Saint Swithuns Road
    OX1 5PU Kennington
    Oxford
    BritishManaging Director75162400002
    RUSSELL, James Dunn
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    13a Boclair Road
    Bearsden
    G61 2AD Glasgow
    BritishChartered Accountant335250001
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Director
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    United KingdomBritishChartered Accountant979300002
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritishCompany Director336600010

    Who are the persons with significant control of FRANCOME FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulwood Industrial Estate
    NG17 2JZ Sutton-In-Ashfield
    Fulwood Road South
    England
    Apr 06, 2016
    Fulwood Industrial Estate
    NG17 2JZ Sutton-In-Ashfield
    Fulwood Road South
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02107949
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Apr 06, 2016
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc027900
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FRANCOME FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 1991
    Delivered On Oct 10, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For further details see doc 395 tc ref M401C). 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
    • Oct 10, 1991Registration of a charge
    Mortgage debenture
    Created On Jul 10, 1990
    Delivered On Jul 19, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 1990Registration 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