DD FRAMES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDD FRAMES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11940006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DD FRAMES LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is DD FRAMES LTD located?

    Registered Office Address
    27 Byrom Street
    Castlefield
    M3 4PF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DD FRAMES LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for DD FRAMES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2021

    What are the latest filings for DD FRAMES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on Oct 19, 2023

    2 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    43 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from Unit B4 Stuart Road, Altrincham Business Park Broadheath Altrincham Cheshire WA14 5GJ United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on Feb 22, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021

    1 pagesAA01

    Confirmation statement made on Apr 10, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Sergio Weingarten as a person with significant control on Jul 30, 2020

    2 pagesPSC01

    Change of details for Laura Weingarten as a person with significant control on Jul 30, 2020

    2 pagesPSC04

    Change of details for Alexis Philippa Rosenthal as a person with significant control on Jul 30, 2020

    2 pagesPSC04

    Change of details for Nicole Beth Miller Avni as a person with significant control on Jul 30, 2020

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jul 30, 2020

    • Capital: GBP 125
    4 pagesSH01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of DD FRAMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEINGARTEN, Sergio
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Secretary
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    257438330001
    MILLER, Rochelle Evelyn
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    EnglandBritish64973340001
    WEINGARTEN, Sergio
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    EnglandBritish207353760001

    Who are the persons with significant control of DD FRAMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sergio Weingarten
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Jul 30, 2020
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Laura Weingarten
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Apr 11, 2019
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nicole Beth Miller Avni
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Apr 11, 2019
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    No
    Nationality: British
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Alexis Philippa Rosenthal
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Apr 11, 2019
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DD FRAMES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2022Administration started
    Feb 13, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward Avery-Gee
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    practitioner
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Daniel Mark Richardson
    Greg'S Building 1 Booth Street
    M2 4DU Manchester
    practitioner
    Greg'S Building 1 Booth Street
    M2 4DU Manchester
    2
    DateType
    Feb 13, 2024Commencement of winding up
    Jul 18, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Avery-Gee
    27 Byrom Street
    M3 4PF Manchester
    practitioner
    27 Byrom Street
    M3 4PF Manchester
    Daniel Mark Richardson
    C/O Cg Receiverships Limited 27 Byrom Street
    M3 4PF Manchester
    practitioner
    C/O Cg Receiverships Limited 27 Byrom Street
    M3 4PF Manchester

    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