C G FRANKLIN & SONS LTD

Register to unlock more data on OkredoRegister

C G FRANKLIN & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694366

Incorporation date

04/03/1992

Size

Full

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon28/10/2014
Final Gazette dissolved following liquidation
dot icon28/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2014
Appointment of a voluntary liquidator
dot icon03/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/06/2014
Insolvency court order
dot icon13/03/2014
Registered office address changed from C/O Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon21/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon28/10/2013
Insolvency court order
dot icon28/10/2013
Appointment of a voluntary liquidator
dot icon28/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon27/04/2011
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2011-04-28
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon29/06/2008
Statement of affairs with form 4.19
dot icon29/06/2008
Resolutions
dot icon29/06/2008
Appointment of a voluntary liquidator
dot icon02/06/2008
Registered office changed on 03/06/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE
dot icon02/01/2008
Registered office changed on 03/01/08 from: 6 hoffmann's way chelmsford essex CM1 1GU
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 05/03/07; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 05/03/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 05/03/05; full list of members
dot icon29/12/2004
Director resigned
dot icon10/10/2004
Director's particulars changed
dot icon10/10/2004
Director's particulars changed
dot icon14/07/2004
Director resigned
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/05/2004
Registered office changed on 17/05/04 from: 3 hoffmanns way chelmsford essex CM1 1GU
dot icon22/04/2004
Certificate of reduction of issued capital
dot icon22/04/2004
Reduction of iss capital and minute (oc) £ ic 626390/ 7640
dot icon05/04/2004
Return made up to 05/03/04; full list of members
dot icon12/01/2004
Resolutions
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 05/03/03; full list of members
dot icon26/10/2002
Director resigned
dot icon30/06/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon25/06/2002
Return made up to 05/03/02; full list of members
dot icon16/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/03/2002
Director resigned
dot icon16/07/2001
£ ic 626500/626390 12/06/01 £ sr [email protected]=110
dot icon12/04/2001
Return made up to 05/03/01; full list of members
dot icon05/04/2001
Full group accounts made up to 2000-06-30
dot icon29/11/2000
Resolutions
dot icon12/11/2000
S-div 03/11/00
dot icon30/07/2000
New director appointed
dot icon15/04/2000
Full group accounts made up to 1999-06-30
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
Director resigned
dot icon23/03/2000
Return made up to 05/03/00; full list of members
dot icon14/03/2000
New director appointed
dot icon14/02/2000
Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY
dot icon09/02/2000
Particulars of mortgage/charge
dot icon06/05/1999
Particulars of mortgage/charge
dot icon07/04/1999
Return made up to 05/03/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-06-30
dot icon20/04/1998
Return made up to 05/03/98; no change of members
dot icon20/04/1998
Secretary's particulars changed
dot icon18/03/1998
Full accounts made up to 1997-06-30
dot icon05/05/1997
Return made up to 05/03/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-06-30
dot icon14/04/1996
Director resigned
dot icon28/03/1996
Full accounts made up to 1995-06-30
dot icon21/03/1996
Return made up to 05/03/96; full list of members
dot icon12/09/1995
Auditor's resignation
dot icon20/03/1995
Full accounts made up to 1994-06-30
dot icon07/03/1995
Return made up to 05/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 05/03/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-06-30
dot icon04/04/1993
Return made up to 05/03/93; full list of members
dot icon26/05/1992
Particulars of mortgage/charge
dot icon11/05/1992
Statement of affairs
dot icon11/05/1992
Ad 31/03/92--------- £ si 625000@1
dot icon04/05/1992
Ad 31/03/92--------- £ si 625000@1=625000 £ ic 1502/626502
dot icon05/04/1992
Resolutions
dot icon05/04/1992
Resolutions
dot icon05/04/1992
£ nc 2000/627000 31/03/92
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Ad 12/03/92--------- £ si 1500@1=1500 £ ic 2/1502
dot icon05/04/1992
New director appointed
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Accounting reference date notified as 30/06
dot icon29/03/1992
Certificate of change of name
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Michael Patrick
Director
11/02/2000 - Present
6
Franklin, Gregory Paul
Director
10/07/2000 - 07/02/2002
4
Franklin, Peter Michael
Director
02/03/1992 - 05/04/1996
-
Franklin, John Thomas
Director
02/03/1992 - 31/03/2000
-
Franklin, Patrick Joseph
Director
12/03/1992 - 30/06/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C G FRANKLIN & SONS LTD

C G FRANKLIN & SONS LTD is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C G FRANKLIN & SONS LTD?

toggle

C G FRANKLIN & SONS LTD is currently Dissolved. It was registered on 04/03/1992 and dissolved on 28/10/2014.

Where is C G FRANKLIN & SONS LTD located?

toggle

C G FRANKLIN & SONS LTD is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does C G FRANKLIN & SONS LTD do?

toggle

C G FRANKLIN & SONS LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for C G FRANKLIN & SONS LTD?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved following liquidation.