CAPTAIN FRANK LIMITED

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

    Company NameCAPTAIN FRANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04510731
    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 CAPTAIN FRANK LIMITED?

    • (7020) /

    Where is CAPTAIN FRANK LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPTAIN FRANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONGFLEW LIMITEDAug 14, 2002Aug 14, 2002

    What are the latest accounts for CAPTAIN FRANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2010

    What are the latest filings for CAPTAIN FRANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 21, 2017

    22 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    11 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Feb 21, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2015

    18 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2014

    18 pages4.68

    Administrator's progress report to Feb 22, 2013

    22 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 23, 2012

    22 pages2.24B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from * 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ* on Mar 05, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of James Masterton as a director

    1 pagesTM01

    Annual return made up to Aug 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2011

    Statement of capital on Oct 31, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Vijay Chovdhary as a director

    1 pagesTM01

    Termination of appointment of Souan Dasgupta as a director

    1 pagesTM01

    Termination of appointment of Sharda Kabra as a director

    1 pagesTM01

    Who are the officers of CAPTAIN FRANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WB COMPANY SECRETARIES LIMITED
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 St James Gate
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630014
    CHAKRABORTY, Probir
    Way No. 1925 Nadina Soltan
    Qaboos B/H British Council
    Muscat
    Villa No.1397 Rose Garden
    Oman
    Oman
    Director
    Way No. 1925 Nadina Soltan
    Qaboos B/H British Council
    Muscat
    Villa No.1397 Rose Garden
    Oman
    Oman
    Oman MuscatIndianServices163055550001
    SABATINO, Gennaro
    Al Falasi Residence
    Bur Dubai
    Dubai
    Suite 1301
    United Arab Emirates
    Director
    Al Falasi Residence
    Bur Dubai
    Dubai
    Suite 1301
    United Arab Emirates
    DubaiCanadianNone159644020001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BAKHAI, Dhirajlal Nagardas
    80a Veer Nariman Road
    1st Floor
    Mumbai
    400020
    India
    Director
    80a Veer Nariman Road
    1st Floor
    Mumbai
    400020
    India
    IndianEngineer110835040001
    BHUTA, Rajendra Karanmal
    1207, Yogi Paradise, Yogi Nagar
    Borivli (W)
    Mumbai
    400 092
    India
    Director
    1207, Yogi Paradise, Yogi Nagar
    Borivli (W)
    Mumbai
    400 092
    India
    IndianService108487570001
    CHOVDHARY, Vijay Madanlal
    A53 Road No. 1,
    Mjdc Industrial Area,
    FOREIGN Marol, Andheri (East)
    Mumbai 400 093.
    India
    Director
    A53 Road No. 1,
    Mjdc Industrial Area,
    FOREIGN Marol, Andheri (East)
    Mumbai 400 093.
    India
    IndiaIndianNone154129170001
    DASGUPTA, Souan
    A-53 Road No.'1, M.I.D.C Industrial Area,
    Marol, Andheri (East)
    FOREIGN Mumbai
    400 093
    India
    Director
    A-53 Road No.'1, M.I.D.C Industrial Area,
    Marol, Andheri (East)
    FOREIGN Mumbai
    400 093
    India
    IndiaIndianNone154129630001
    GUPTA, Amar
    G-704, Serenity Complex; Off New Link Road;
    Oshiwara, Andheri (West)
    Mumbai
    400102 Maharashtra
    India
    Director
    G-704, Serenity Complex; Off New Link Road;
    Oshiwara, Andheri (West)
    Mumbai
    400102 Maharashtra
    India
    IndianCeo Oil & Gas136114570001
    KABRA, Sharda Kumar
    A-53 Road No'1, M.I.D.C Industrial Area
    Marol, Andheri ( Ast)
    FOREIGN Mumbai
    400 093
    India
    Director
    A-53 Road No'1, M.I.D.C Industrial Area
    Marol, Andheri ( Ast)
    FOREIGN Mumbai
    400 093
    India
    IndiaIndianNone154206240001
    KEYWORTH, Stephen
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    Director
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    United KingdomBritishManager110833960001
    KEYWORTH, Stephen
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    Director
    Farndale
    Hepscott
    NE61 6LQ Morpeth
    Northumberland
    United KingdomBritishDirector110833960001
    KHAWAJA, Zahid Mohammed
    10 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    10 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    EnglandBritishManager66216250002
    LANGLEY, Stephen Thomas
    18 Western Way
    Axwell Park
    NE21 5NS Blaydon On Tyne
    Tyne & Wear
    Director
    18 Western Way
    Axwell Park
    NE21 5NS Blaydon On Tyne
    Tyne & Wear
    United KingdomBritishDirector83692510001
    LAURIE, George William
    36 Woodlands
    Preston Village
    NE29 9JT North Shields
    Tyne & Wear
    Director
    36 Woodlands
    Preston Village
    NE29 9JT North Shields
    Tyne & Wear
    BritishOperations Director33905020002
    MASTERTON, James
    1 St James' Gate
    Newcastle Upon Tyne
    NE99 1YQ Tyne And Wear
    Director
    1 St James' Gate
    Newcastle Upon Tyne
    NE99 1YQ Tyne And Wear
    United KingdomBritishManaging Director58112220001
    MICHAELIS, Hubert Heinrich
    Fasanenster, 6
    Bad Homburg
    D61352
    Germany
    Director
    Fasanenster, 6
    Bad Homburg
    D61352
    Germany
    GermanDirector119765430001
    OMA, Gunnar Jan
    10 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomNorwegianDirector83630750001
    VENKATESWARAN, Subramanian Coolimuttum
    5/392 Vasant Bldg Co-Op Hsg Society
    Bhaudaji Road Matunga
    Mumbai
    Maharashtra 400 019
    India
    Director
    5/392 Vasant Bldg Co-Op Hsg Society
    Bhaudaji Road Matunga
    Mumbai
    Maharashtra 400 019
    India
    IndianService110836130001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    Does CAPTAIN FRANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the agent 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
    • State Bank of India, London Branch and State Bank of India, Paris Branch
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    Legal mortgage
    Created On Oct 03, 2006
    Delivered On Oct 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the banks on any account whatsoever
    Short particulars
    F/H property comprising land and buildings on the west side of corstorphine town south shields tyne and wear with 9.7 acres and built up area of 129,652 square feet t/no TY157783. See the mortgage charge document for full details.
    Persons Entitled
    • State Bank of India
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    Third party legal charge
    Created On Jul 16, 2004
    Delivered On Jul 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee
    Short particulars
    The f/h property at south shields tyne and wear under t/nos TY93109; TY143103; TY162094; TY274880.
    Persons Entitled
    • The Council of the Borough of South Tyneside
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • May 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Jul 16, 2004
    Delivered On Jul 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee
    Short particulars
    The f/h property at west holborn south shields tyne & wear but excluding the land held under t/nos TY93109, TY143103, TY162094 and TY274880.
    Persons Entitled
    • The Council of the Borough of South Tyneside
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • May 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2003
    Delivered On Feb 20, 2003
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 17, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over the property k/a land and buildings on the south side of corstophine town,south shields t/no TY157783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CAPTAIN FRANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2012Administration started
    Feb 22, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    2
    DateType
    Feb 22, 2013Commencement of winding up
    Jul 10, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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