COURTFRAME LIMITED

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

    Company NameCOURTFRAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04275950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of COURTFRAME LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COURTFRAME LIMITED located?

    Registered Office Address
    04275950: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURTFRAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for COURTFRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed to PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH on Jun 30, 2022

    1 pagesRP05

    Compulsory strike-off action has been suspended

    pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2019

    14 pagesAA

    Registered office address changed from PO Box 4385 04275950: Companies House Default Address Cardiff CF14 8LH to Salisbury House London Wall London EC2M 5PS on Apr 23, 2020

    2 pagesAD01

    Confirmation statement made on Jan 08, 2020 with no updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Registered office address changed to PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH on Feb 13, 2020

    1 pagesRP05

    Total exemption full accounts made up to Aug 31, 2018

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 08, 2019 with no updates

    2 pagesCS01

    Registered office address changed from 37 Warren Street London W1T 6AD to 5th Floor Salisbury House London Wall London Greater London EC2M 5QQ on Jan 18, 2019

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Aug 31, 2017

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 23, 2017 with updates

    2 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Aug 31, 2016

    19 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of COURTFRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Peggy Lee
    Grande Avenue
    60260 Lamorlaye
    124
    Oise
    France
    Secretary
    Grande Avenue
    60260 Lamorlaye
    124
    Oise
    France
    American136157530001
    CAMPBELL, Peggy Lee
    Grande Avenue
    60260 Lamorlaye
    124
    Oise
    France
    Director
    Grande Avenue
    60260 Lamorlaye
    124
    Oise
    France
    American136157530001
    MACPHERSON, Neil Hamilton
    24 Atlantic Square
    Station Road
    CM8 2TL Witham
    Essex
    Secretary
    24 Atlantic Square
    Station Road
    CM8 2TL Witham
    Essex
    British32188350009
    BB SECRETARIAL SERVICES LIMITED
    Beaumont House
    47 Mount Pleasant
    WC1X 0AE London
    Secretary
    Beaumont House
    47 Mount Pleasant
    WC1X 0AE London
    100062470001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    KI SECRETARIAL SERVICES LIMITED
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    Secretary
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    44389960001
    BURET, Stephan
    56 Grove Road
    Finchley
    N12 9DT London
    Director
    56 Grove Road
    Finchley
    N12 9DT London
    French103609490001
    MAUK, Mary Eileen
    4220 Riverhollow Drive
    Fort Worth
    Texas 76116
    Usa
    Director
    4220 Riverhollow Drive
    Fort Worth
    Texas 76116
    Usa
    American82486110004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    KI LEGAL SERVICES LIMITED
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    Director
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    44390930001

    Who are the persons with significant control of COURTFRAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peggy Lee Campbell
    Grande Avenue
    Lamorlaye
    Oise
    124
    60260
    France
    Apr 06, 2016
    Grande Avenue
    Lamorlaye
    Oise
    124
    60260
    France
    No
    Nationality: American
    Country of Residence: France
    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 COURTFRAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 17, 2003
    Delivered On Dec 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    124-126 grande avenue lamorlaye 60260 oise france.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2008Registration of a charge (395)

    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