UKBizDB.co.uk

G W FRANKLIN M & E SERVICES LIMITED

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

This company is commonly known as G W Franklin M & E Services Limited. The company was founded 72 years ago and was given the registration number 00505653. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G W FRANKLIN M & E SERVICES LIMITED
Company Number:00505653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1952
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director13 January 2017Active
5 Bay Court, Doctors Commons Road, Berkhamsted, HP4 3DN

Secretary-Active
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director-Active
29 Kings Ride, Alfriston, BN26 5XP

Director-Active
6 Admirals Walk, Hythe, CT21 6AL

Director-Active
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director03 July 2017Active
3 Granary Meadow, Wyatts Green, Brentwood, CM15 0QD

Director09 January 2001Active
58 Village Way, Ashford, TW15 2LB

Director-Active
Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director13 January 2017Active
57 Strangeways, Watford, WD1 3SR

Director-Active

People with Significant Control

Mr David Michael Grey
Notified on:03 July 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rse Environmental Holdings Limited
Notified on:13 January 2017
Status:Active
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Christopher Best
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Howard Henson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

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

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2022-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-27Insolvency

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

Download
2021-08-07Insolvency

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

Download
2020-08-07Insolvency

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

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-20Resolution

Resolution.

Download
2019-04-29Officers

Second filing of director termination with name.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Change account reference date company previous extended.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.