FRIARS 689 LIMITED

Register to unlock more data on OkredoRegister

FRIARS 689 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722882

Incorporation date

14/06/1992

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp, 20 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1992)
dot icon03/12/2021
Final Gazette dissolved following liquidation
dot icon03/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-06-27
dot icon17/08/2020
Liquidators' statement of receipts and payments to 2020-06-27
dot icon26/12/2019
Termination of appointment of Gary Raymond Nichols as a director on 2019-12-12
dot icon15/08/2019
Liquidators' statement of receipts and payments to 2019-06-27
dot icon13/12/2018
Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2018-12-14
dot icon04/09/2018
Liquidators' statement of receipts and payments to 2018-06-27
dot icon04/09/2017
Liquidators' statement of receipts and payments to 2017-06-27
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-06-27
dot icon29/09/2015
Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon29/07/2015
Liquidators' statement of receipts and payments to 2015-06-27
dot icon31/08/2014
Liquidators' statement of receipts and payments to 2014-06-27
dot icon09/09/2013
Liquidators' statement of receipts and payments to 2013-06-27
dot icon27/03/2013
Certificate of change of name
dot icon27/03/2013
Change of name notice
dot icon30/10/2012
Insolvency filing
dot icon19/09/2012
Insolvency court order
dot icon19/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/09/2012
Appointment of a voluntary liquidator
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon27/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 67
dot icon30/01/2011
Administrator's progress report to 2010-12-28
dot icon16/12/2010
Notice of extension of period of Administration
dot icon25/08/2010
Administrator's progress report to 2010-06-28
dot icon28/06/2010
Director's details changed for Mr Gary Raymond Nichols on 2010-06-13
dot icon27/06/2010
Notice of extension of period of Administration
dot icon02/02/2010
Administrator's progress report to 2009-12-28
dot icon22/12/2009
Notice of extension of period of Administration
dot icon28/07/2009
Administrator's progress report to 2009-06-28
dot icon22/07/2009
Appointment terminated secretary ian piggott
dot icon01/04/2009
Result of meeting of creditors
dot icon03/03/2009
Statement of affairs with form 2.14B
dot icon23/02/2009
Statement of administrator's proposal
dot icon12/01/2009
Registered office changed on 13/01/2009 from po box 108 abbots ripton huntingdon PE28 2PP
dot icon09/01/2009
Appointment of an administrator
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 65
dot icon01/12/2008
Secretary appointed mr ian james piggott
dot icon01/12/2008
Appointment terminated secretary julie ingham
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 64
dot icon27/07/2008
Return made up to 15/06/08; full list of members
dot icon27/07/2008
Location of debenture register
dot icon22/07/2008
Ad 31/01/08\gbp si 434000@1=434000\gbp ic 1460252/1894252\
dot icon07/07/2008
Gbp nc 1755252/2189252\31/01/08
dot icon30/06/2008
Appointment terminated director david lloyd
dot icon27/03/2008
Secretary's change of particulars / julie ingham / 21/03/2008
dot icon29/11/2007
Director's particulars changed
dot icon11/11/2007
New secretary appointed
dot icon07/11/2007
Full accounts made up to 2007-01-31
dot icon21/10/2007
Secretary resigned
dot icon03/09/2007
Return made up to 15/06/07; full list of members
dot icon27/08/2007
£ nc 584502/1755252 31/07/07
dot icon27/08/2007
Ad 31/07/07--------- £ si 1170750@1=1170750 £ ic 289502/1460252
dot icon12/08/2007
Director resigned
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon04/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon18/09/2006
Particulars of mortgage/charge
dot icon14/08/2006
£ sr 172000@1 29/01/06
dot icon09/08/2006
Return made up to 15/06/06; full list of members
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon04/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon16/11/2005
Particulars of mortgage/charge
dot icon14/07/2005
Return made up to 15/06/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon16/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon25/06/2004
Particulars of mortgage/charge
dot icon20/06/2004
Return made up to 15/06/04; full list of members
dot icon30/03/2004
Director resigned
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon04/09/2003
Accounts for a medium company made up to 2003-01-31
dot icon09/07/2003
Return made up to 15/06/03; full list of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Ad 21/01/03--------- £ si 100000@1=100000 £ ic 361502/461502
dot icon18/05/2003
Nc inc already adjusted 21/01/03
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon09/03/2003
Ad 20/01/03--------- £ si 172000@1=172000 £ ic 189502/361502
dot icon05/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Ad 20/12/02--------- £ si 2@1=2 £ ic 189500/189502
dot icon02/01/2003
Nc inc already adjusted 20/12/02
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon18/12/2002
Nc inc already adjusted 04/10/02
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon03/12/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Accounting reference date extended from 31/08/02 to 31/01/03
dot icon22/07/2002
Return made up to 15/06/02; full list of members
dot icon11/07/2002
Particulars of mortgage/charge
dot icon06/06/2002
Full accounts made up to 2001-08-31
dot icon17/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon01/04/2002
Secretary resigned
dot icon01/04/2002
New secretary appointed
dot icon26/02/2002
Particulars of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon12/08/2001
Return made up to 15/06/01; full list of members
dot icon02/08/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Miscellaneous
dot icon01/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Ad 27/12/00--------- £ si 85381@1=85381 £ ic 189500/274881
dot icon01/05/2001
Nc inc already adjusted 27/12/00
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon30/03/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon19/02/2001
Accounts for a small company made up to 2000-08-31
dot icon04/01/2001
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 15/06/00; full list of members
dot icon01/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
£ nc 154500/204500 27/05/99
dot icon19/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Ad 27/05/99-29/10/99 £ si 50000@1
dot icon05/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon11/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 15/06/99; full list of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Accounts for a small company made up to 1998-08-31
dot icon05/10/1998
Particulars of mortgage/charge
dot icon21/06/1998
Return made up to 15/06/98; full list of members
dot icon27/03/1998
Particulars of mortgage/charge
dot icon25/01/1998
Director resigned
dot icon28/12/1997
Accounts for a small company made up to 1997-08-31
dot icon30/09/1997
Ad 01/10/96--------- £ si 15000@1
dot icon17/06/1997
Return made up to 15/06/97; no change of members
dot icon13/06/1997
Particulars of mortgage/charge
dot icon02/04/1997
Particulars of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon03/12/1996
Accounts for a small company made up to 1996-08-31
dot icon04/11/1996
New director appointed
dot icon09/06/1996
Return made up to 15/06/96; full list of members
dot icon02/06/1996
Ad 01/04/96-01/05/96 £ si 20000@1=20000 £ ic 104500/124500
dot icon09/04/1996
£ nc 104500/154500 31/12/95
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon31/01/1996
Accounting reference date extended from 30/04 to 31/08
dot icon20/07/1995
Return made up to 15/06/95; no change of members
dot icon27/02/1995
Ad 30/01/95--------- £ si 103500@1=103500 £ ic 1000/104500
dot icon12/02/1995
Resolutions
dot icon12/02/1995
£ nc 1000/104500 30/01/95
dot icon28/01/1995
Resolutions
dot icon28/01/1995
Accounts for a dormant company made up to 1994-04-30
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 icon01/08/1994
Secretary resigned;new secretary appointed
dot icon01/08/1994
Return made up to 15/06/94; full list of members
dot icon16/06/1994
Particulars of mortgage/charge
dot icon04/05/1994
Particulars of mortgage/charge
dot icon19/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon19/03/1994
Resolutions
dot icon19/03/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon15/07/1993
Return made up to 15/06/93; full list of members
dot icon18/06/1992
Secretary resigned
dot icon14/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2007
dot iconLast change occurred
30/01/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2007
dot iconNext account date
30/01/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1992 - 14/06/1992
99600
Richards, Paul Howard, Dr
Director
31/01/2002 - 13/08/2006
25
Nichols, Gary Raymond
Director
14/06/1992 - 11/12/2019
7
Lloyd, David Francis
Director
14/06/1992 - 25/04/2008
5
Ingham, Julie Ann
Secretary
15/10/2007 - 20/11/2008
1

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 FRIARS 689 LIMITED

FRIARS 689 LIMITED is an(a) Dissolved company incorporated on 14/06/1992 with the registered office located at Cvr Global Llp, 20 Furnival Street, London EC4A 1JQ. There is currently no 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 FRIARS 689 LIMITED?

toggle

FRIARS 689 LIMITED is currently Dissolved. It was registered on 14/06/1992 and dissolved on 03/12/2021.

Where is FRIARS 689 LIMITED located?

toggle

FRIARS 689 LIMITED is registered at Cvr Global Llp, 20 Furnival Street, London EC4A 1JQ.

What does FRIARS 689 LIMITED do?

toggle

FRIARS 689 LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for FRIARS 689 LIMITED?

toggle

The latest filing was on 03/12/2021: Final Gazette dissolved following liquidation.