COLIN FRANCIS BUILDERS LIMITED

Register to unlock more data on OkredoRegister

COLIN FRANCIS BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02568648

Incorporation date

14/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1990)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-11-14
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Removal of liquidator by court order
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-11-14
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-11-14
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2022-11-14
dot icon17/01/2022
Liquidators' statement of receipts and payments to 2021-11-14
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-14
dot icon10/01/2020
Liquidators' statement of receipts and payments to 2019-11-14
dot icon27/09/2019
Liquidators' statement of receipts and payments to 2018-11-14
dot icon14/05/2019
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2019-05-14
dot icon01/05/2018
Liquidators' statement of receipts and payments to 2017-11-14
dot icon30/11/2016
Registered office address changed from Morton House, 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 2016-11-30
dot icon28/11/2016
Statement of affairs with form 4.19
dot icon28/11/2016
Appointment of a voluntary liquidator
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Colin John Francis on 2012-12-07
dot icon12/02/2013
Register inspection address has been changed from 52 Prestwold Way Aylesbury Buckinghamshire HP19 8GZ
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Colin John Francis on 2011-12-14
dot icon13/01/2012
Register inspection address has been changed from 20 Great Meadow Way Aylesbury Buckinghamshire HP19 7GE
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/02/2011
Register(s) moved to registered inspection location
dot icon17/02/2011
Director's details changed for Mr Colin John Francis on 2010-12-14
dot icon17/02/2011
Register inspection address has been changed from 20 Wood Street Waddesdon Aylesbury Buckinghamshire HP18 0LL
dot icon09/11/2010
Termination of appointment of Susan Francis as a secretary
dot icon31/08/2010
Director's details changed for Mr Colin John Francis on 2010-08-27
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Mr Colin John Francis on 2009-10-01
dot icon26/02/2010
Secretary's details changed for Mrs Susan Carol Francis on 2009-10-01
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 14/12/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 14/12/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2007
Registered office changed on 08/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB
dot icon22/02/2007
Return made up to 14/12/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 14/12/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 14/12/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon07/10/2003
New secretary appointed
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/07/2003
Secretary resigned
dot icon26/03/2003
Registered office changed on 26/03/03 from: c/o paul j alder & co 5 church street aylesbury buckinghamshire
dot icon24/01/2003
Return made up to 14/12/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New secretary appointed
dot icon11/02/2002
Return made up to 14/12/01; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/11/2001
Total exemption small company accounts made up to 1999-09-30
dot icon26/02/2001
Return made up to 14/12/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1998-09-30
dot icon05/01/2000
Return made up to 14/12/99; full list of members
dot icon22/12/1998
Return made up to 14/12/98; no change of members
dot icon06/10/1998
Full accounts made up to 1997-09-30
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Return made up to 14/12/97; full list of members
dot icon09/06/1998
Registered office changed on 09/06/98
dot icon18/11/1997
Registered office changed on 18/11/97 from: swift house 12A upper berkeley street london W1H 7PE
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon01/07/1997
Return made up to 14/12/96; no change of members
dot icon30/05/1996
Registered office changed on 30/05/96 from: 14 north audley street london W1Y 1WE
dot icon13/05/1996
Full accounts made up to 1995-09-30
dot icon11/03/1996
Return made up to 14/12/95; no change of members
dot icon26/02/1996
New director appointed
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon15/02/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon26/05/1994
Ad 08/01/94--------- £ si 199@1=199 £ ic 101/300
dot icon26/05/1994
Director resigned
dot icon17/12/1993
Return made up to 14/12/93; no change of members
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Accounts for a dormant company made up to 1992-09-30
dot icon24/09/1993
Resolutions
dot icon17/12/1992
Return made up to 14/12/92; full list of members
dot icon20/08/1992
Accounts for a dormant company made up to 1991-09-30
dot icon03/08/1992
Resolutions
dot icon09/07/1992
Compulsory strike-off action has been discontinued
dot icon09/07/1992
Return made up to 14/12/91; full list of members
dot icon09/06/1992
First Gazette notice for compulsory strike-off
dot icon13/03/1991
Registered office changed on 13/03/91 from: first floor victory house 99 regent street london W1R 7HB
dot icon10/01/1991
Ad 19/12/90--------- £ si 101@1=101 £ ic 2/103
dot icon10/01/1991
New secretary appointed;director resigned
dot icon10/01/1991
Secretary resigned;director resigned;new director appointed
dot icon10/01/1991
Accounting reference date notified as 30/09
dot icon18/12/1990
Registered office changed on 18/12/90 from: bridge hse 181 queen victoria street london EC4V 4DD
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconNext confirmation date
14/12/2016
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
dot iconNext due on
30/06/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Colin John
Director
25/06/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLIN FRANCIS BUILDERS LIMITED

COLIN FRANCIS BUILDERS LIMITED is an(a) Liquidation company incorporated on 14/12/1990 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLIN FRANCIS BUILDERS LIMITED?

toggle

COLIN FRANCIS BUILDERS LIMITED is currently Liquidation. It was registered on 14/12/1990 .

Where is COLIN FRANCIS BUILDERS LIMITED located?

toggle

COLIN FRANCIS BUILDERS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does COLIN FRANCIS BUILDERS LIMITED do?

toggle

COLIN FRANCIS BUILDERS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COLIN FRANCIS BUILDERS LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-11-14.