Epperstone
Nottingham
Nottinghamshire
NG14 6AB
Director Name | John Christopher Frudd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Syerston Hall Newark Nottinghamshire NG23 5NL |
Secretary Name | Mrs Diane Frudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Wisteria Cottage Bland Lane Epperstone Nottingham Nottinghamshire NG14 6AB |
Director Name | Jenna Frudd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(17 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Director Of Business Managemen |
Correspondence Address | 43 Lowdham Lane Woodborough Nottinghamshire NG14 6DL |
Director Name | Andrew Neil Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2004) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Road Woodthorpe Nottingham Nottinghamshire NG5 4GE |
Director Name | Mr Stanley Yeomans |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2004) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kelstern Close Cinderhill Nottingham Nottinghamshire NG8 6AE |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,062,748 |
Net Worth | £203,016 |
Cash | £8,621 |
Current Liabilities | £3,086,452 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 25 April 2017 (overdue) |
---|
9 August 2006 | Delivered on: 12 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 September 1996 | Delivered on: 11 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 92 rolleston drive arnold nottingham with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
6 August 1996 | Delivered on: 10 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
24 April 1998 | Delivered on: 29 April 1998 Satisfied on: 17 July 1999 Persons entitled: Nottinghamshire County Council Classification: Debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge the goodwill and uncalled capital and a floating charge. Undertaking and all property and assets. Fully Satisfied |
13 January 1993 | Delivered on: 21 January 1993 Satisfied on: 4 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
11 May 1984 | Delivered on: 18 May 1984 Satisfied on: 17 April 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2018 | Restoration by order of the court (3 pages) |
---|---|
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (5 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (6 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (6 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (6 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (6 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
19 July 2010 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 2 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 2 January 2010 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
3 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
13 February 2008 | Administrator's progress report (9 pages) |
13 February 2008 | Administrator's progress report (9 pages) |
28 January 2008 | Notice of extension of period of Administration (1 page) |
28 January 2008 | Notice of extension of period of Administration (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds LS1 2JN (1 page) |
30 July 2007 | Administrator's progress report (8 pages) |
30 July 2007 | Administrator's progress report (8 pages) |
23 May 2007 | Statement of affairs (51 pages) |
23 May 2007 | Statement of affairs (51 pages) |
26 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
26 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
26 March 2007 | Result of meeting of creditors (40 pages) |
26 March 2007 | Result of meeting of creditors (40 pages) |
26 February 2007 | Statement of administrator's proposal (40 pages) |
26 February 2007 | Statement of administrator's proposal (40 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: byidon house 92 rolleston drive arnold nottingham NG5 7JP (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: byidon house 92 rolleston drive arnold nottingham NG5 7JP (1 page) |
8 January 2007 | Appointment of an administrator (1 page) |
8 January 2007 | Appointment of an administrator (1 page) |
28 September 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
28 September 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
17 August 2005 | Company name changed frudd building services LIMITED\certificate issued on 17/08/05 (2 pages) |
17 August 2005 | Company name changed frudd building services LIMITED\certificate issued on 17/08/05 (2 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
5 February 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
12 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
12 May 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
10 October 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
10 October 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
12 May 2003 | Return made up to 11/04/03; full list of members
|
12 May 2003 | Return made up to 11/04/03; full list of members
|
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
18 May 2001 | Return made up to 11/04/01; full list of members
|
18 May 2001 | Return made up to 11/04/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
4 November 1999 | Company name changed david I. Frudd contractors limit ed\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | Company name changed david I. Frudd contractors limit ed\certificate issued on 05/11/99 (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members
|
13 May 1998 | Return made up to 11/04/98; no change of members
|
29 April 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Particulars of mortgage/charge (7 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 May 1997 | Return made up to 11/04/97; full list of members
|
23 May 1997 | Return made up to 11/04/97; full list of members
|
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Return made up to 11/04/96; no change of members (6 pages) |
17 April 1996 | Return made up to 11/04/96; no change of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 April 1995 | Return made up to 11/04/95; full list of members (12 pages) |
26 April 1995 | Return made up to 11/04/95; full list of members (12 pages) |
8 April 1992 | Nc inc already adjusted 21/02/92 (1 page) |
8 April 1992 | Nc inc already adjusted 21/02/92 (1 page) |
8 April 1992 | Resolutions
|
8 April 1992 | Ad 21/02/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Ad 21/02/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
21 October 1982 | Incorporation (14 pages) |
21 October 1982 | Incorporation (14 pages) |