UKBizDB.co.uk

FRANKIS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frankis Solutions Limited. The company was founded 24 years ago and was given the registration number 03857953. The firm's registered office is in GATWICK. You can find them at 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:FRANKIS SOLUTIONS LIMITED
Company Number:03857953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 1999
End of financial year:31 July 2012
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 41100 - Development of building projects
  • 43110 - Demolition
  • 43120 - Site preparation

Office Address & Contact

Registered Address:2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director13 September 2000Active
116 Longmans Park Cresent, Sidcup, DA15 7NG

Secretary13 October 1999Active
48, New Road, Hextable, BR8 7LS

Secretary08 February 2010Active
36, Whenman Avenue, Bexley, DA5 2BS

Secretary12 November 2002Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary05 May 2011Active
4 Montrose Avenue, Sidcup, DA15 9DR

Secretary25 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 1999Active
8, Angel Court, London, EC2R 7HP

Director08 February 2010Active
21, Baker Way, Witham, CM8 1UG

Director26 May 2008Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director07 November 2012Active
48, New Road, Hextable, Swanley, BR8 7LS

Director08 February 2010Active
Top Flat, 5 Duke Humphrey Road, London, SE3 0TY

Director13 October 1999Active
The Crescent, 122 Main Road, Sidcup, England, DA14 6NW

Director08 March 2011Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director05 May 2011Active
Claythorn Domsey Lane, Little Waltham, Chelmsford, CM3 3PS

Director13 January 2003Active
Frankis Soloutions Limited, 75 Springfield Road, Chelmsford, CM2 6JB

Director08 February 2010Active
8, Angel Court, Octopus Investments, London, EC2 7HD

Director10 May 2010Active
The Crescent, 122 Main Road, Sidcup, DA14 6NW

Director05 July 2011Active
Slaters Hill, Hever Road, Bowbough, TN8 7NX

Director18 July 2003Active
59 Peveril Crescent, West Hallam, Ilkeston, DE7 6JF

Director28 June 2004Active
The Crescent, 122 Main Road, Sidcup, England, DA14 6NW

Director01 August 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Restoration

Bona vacantia company.

Download
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-10Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2018-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-22Insolvency

Liquidation court order miscellaneous.

Download
2016-06-22Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-04-30Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2014-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-04-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-03-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-11-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-09Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2013-07-04Insolvency

Liquidation in administration result creditors meeting.

Download
2013-06-19Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.