FRANKLIN HOTEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

FRANKLIN HOTEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01957156

Incorporation date

10/11/1985

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon01/04/2014
Final Gazette dissolved following liquidation
dot icon01/01/2014
Return of final meeting in a members' voluntary winding up
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon21/04/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-09-19
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-19
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-19
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-19
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-19
dot icon25/04/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon04/11/2009
Liquidators' statement of receipts and payments to 2009-09-19
dot icon21/04/2009
Liquidators' statement of receipts and payments to 2009-03-19
dot icon17/10/2008
Liquidators' statement of receipts and payments to 2008-09-19
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-09-19
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon26/06/2007
Registered office changed on 27/06/07 from: 31 carlton crescent southampton hampshire SO15 2EW
dot icon11/12/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
Registered office changed on 11/10/06 from: 243-247 pavilion road london SW1X 0BP
dot icon02/10/2006
Declaration of solvency
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Appointment of a voluntary liquidator
dot icon11/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Declaration of mortgage charge released/ceased
dot icon30/01/2006
Return made up to 01/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Return made up to 01/12/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 01/12/03; full list of members
dot icon28/12/2003
Full accounts made up to 2002-12-31
dot icon05/01/2003
Return made up to 01/12/02; full list of members
dot icon05/11/2002
Memorandum and Articles of Association
dot icon05/11/2002
Resolutions
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon19/12/2001
Registered office changed on 20/12/01
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon28/12/1999
Return made up to 01/12/99; full list of members
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 01/12/98; full list of members
dot icon11/06/1998
Particulars of mortgage/charge
dot icon31/05/1998
Resolutions
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon19/05/1998
Declaration of assistance for shares acquisition
dot icon19/05/1998
Declaration of assistance for shares acquisition
dot icon19/05/1998
Declaration of assistance for shares acquisition
dot icon19/05/1998
Declaration of assistance for shares acquisition
dot icon17/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon12/05/1998
Full group accounts made up to 1997-12-31
dot icon17/12/1997
Return made up to 01/12/97; full list of members
dot icon17/12/1997
Secretary's particulars changed;director's particulars changed
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1997
£ ic 4483333/3856283 06/06/97 £ sr [email protected]=627049
dot icon10/07/1997
£ ic 9337705/4483333 06/06/97 £ sr 4854372@1=4854372
dot icon05/06/1997
Particulars of mortgage/charge
dot icon03/04/1997
Full group accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 25/03/97; full list of members
dot icon29/10/1996
Memorandum and Articles of Association
dot icon29/10/1996
Resolutions
dot icon18/10/1996
Registered office changed on 19/10/96 from: 19 sydney mews london SE3 6HH
dot icon03/08/1996
Full group accounts made up to 1995-12-31
dot icon02/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Return made up to 02/06/96; full list of members
dot icon28/03/1996
Memorandum and Articles of Association
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon17/12/1995
Miscellaneous
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Ad 23/11/95--------- £ si 500000@1=500000 £ si [email protected]=487500 £ ic 8362233/9349733
dot icon04/12/1995
Resolutions
dot icon04/12/1995
Resolutions
dot icon04/12/1995
£ nc 9444081/10431581 23/11/95
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Full group accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 31/05/95; full list of members
dot icon19/07/1995
Particulars of mortgage/charge
dot icon16/07/1995
Particulars of mortgage/charge
dot icon16/07/1995
Particulars of mortgage/charge
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Ad 31/05/95--------- £ si [email protected]=318750 £ ic 8043483/8362233
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Resolutions
dot icon12/06/1995
£ nc 9019081/9444081 31/05/95
dot icon02/05/1995
Certificate of change of name
dot icon22/03/1995
Registered office changed on 23/03/95 from: 19 sydney mews london SW3 6HN
dot icon29/01/1995
Ad 22/12/94--------- £ si 857484@1=857484 £ ic 7185999/8043483
dot icon29/01/1995
Nc inc already adjusted 22/12/94
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon22/01/1995
Memorandum and Articles of Association
dot icon22/01/1995
Resolutions
dot icon22/01/1995
Resolutions
dot icon22/01/1995
Resolutions
dot icon11/01/1995
New director appointed
dot icon09/01/1995
£ nc 7287375/9019081 22/12/94
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 22/12/94 from: 56 fulham road london SW3 6HH
dot icon15/11/1994
New director appointed
dot icon15/09/1994
Ad 08/04/94--------- £ si [email protected]
dot icon11/09/1994
Return made up to 02/06/94; change of members
dot icon18/08/1994
New director appointed
dot icon31/07/1994
Ad 08/07/94--------- £ si [email protected]=3759132 £ ic 3426867/7185999
dot icon21/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Memorandum and Articles of Association
dot icon18/07/1994
Nc inc already adjusted 08/07/94
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon31/05/1994
New director appointed
dot icon12/05/1994
New director appointed
dot icon26/04/1994
Particulars of mortgage/charge
dot icon17/04/1994
Ad 08/04/94--------- £ si [email protected]=3425867 £ ic 1000/3426867
dot icon17/04/1994
Ad 08/04/94--------- £ si [email protected]=995 £ ic 5/1000
dot icon17/04/1994
S-div 08/04/94
dot icon17/04/1994
Nc inc already adjusted 08/04/94
dot icon17/04/1994
Memorandum and Articles of Association
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Resolutions
dot icon16/04/1994
Declaration of assistance for shares acquisition
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of mortgage charge released/ceased
dot icon11/04/1994
Declaration of mortgage charge released/ceased
dot icon28/02/1994
New director appointed
dot icon27/06/1993
Director resigned
dot icon16/06/1993
Full accounts made up to 1991-12-31
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 02/06/93; no change of members
dot icon05/06/1993
Director resigned
dot icon21/04/1993
Full group accounts made up to 1991-09-30
dot icon21/04/1993
Full group accounts made up to 1990-09-30
dot icon21/12/1992
Registered office changed on 22/12/92 from: 53 egerton gardens london SW3 2DA
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Director resigned
dot icon02/06/1992
Return made up to 14/06/92; full list of members
dot icon05/04/1992
Group accounts for a small company made up to 1989-09-30
dot icon31/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon19/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon13/02/1992
Particulars of mortgage/charge
dot icon03/12/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon24/06/1991
Return made up to 14/06/91; no change of members
dot icon24/04/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon18/04/1991
Particulars of mortgage/charge
dot icon13/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon23/07/1990
Full accounts made up to 1988-09-30
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon15/01/1989
Full accounts made up to 1987-09-30
dot icon06/12/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon08/05/1988
Particulars of mortgage/charge
dot icon19/04/1988
Secretary's particulars changed;director's particulars changed
dot icon19/04/1988
Full accounts made up to 1986-09-30
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon13/07/1987
Return made up to 25/11/86; full list of members
dot icon22/02/1987
Particulars of mortgage/charge
dot icon16/10/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linnes, Erik William
Director
22/12/1994 - 07/05/1998
4
Hadden Paton, Alasdair Kinloch
Director
13/05/1993 - Present
25
Davies, Mark Edward Trehearne
Director
15/07/1994 - 07/05/1998
29
Hand, Jeremy
Director
08/04/1994 - 07/05/1998
63
Iseman, Frederick Joseph
Director
08/07/1994 - 07/05/1998
-

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 FRANKLIN HOTEL INVESTMENTS LIMITED

FRANKLIN HOTEL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/11/1985 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 FRANKLIN HOTEL INVESTMENTS LIMITED?

toggle

FRANKLIN HOTEL INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/11/1985 and dissolved on 01/04/2014.

Where is FRANKLIN HOTEL INVESTMENTS LIMITED located?

toggle

FRANKLIN HOTEL INVESTMENTS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does FRANKLIN HOTEL INVESTMENTS LIMITED do?

toggle

FRANKLIN HOTEL INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRANKLIN HOTEL INVESTMENTS LIMITED?

toggle

The latest filing was on 01/04/2014: Final Gazette dissolved following liquidation.