Company NameFrudd Construction Limited
Company StatusActive
Company Number01673323
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 5 months ago)
Previous NamesDavid I. Frudd Contractors Limited and Frudd Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Ian Frudd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage Bland Lane
Epperstone
Nottingham
Nottinghamshire
NG14 6AB
Director NameJohn Christopher Frudd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressSyerston Hall
Newark
Nottinghamshire
NG23 5NL
Secretary NameMrs Diane Frudd
NationalityBritish
StatusCurrent
Appointed11 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWisteria Cottage Bland Lane
Epperstone
Nottingham
Nottinghamshire
NG14 6AB
Director NameJenna Frudd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(17 years, 5 months after company formation)
Appointment Duration24 years
RoleDirector Of Business Managemen
Correspondence Address43 Lowdham Lane
Woodborough
Nottinghamshire
NG14 6DL
Director NameAndrew Neil Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2004)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GE
Director NameMr Stanley Yeomans
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2004)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelstern Close
Cinderhill
Nottingham
Nottinghamshire
NG8 6AE

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,062,748
Net Worth£203,016
Cash£8,621
Current Liabilities£3,086,452

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due25 April 2017 (overdue)

Charges

9 August 2006Delivered 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 1996Delivered 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 1996Delivered 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 1998Delivered 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 1993Delivered 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 1984Delivered 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

Filing History

2 August 2018Restoration by order of the court (3 pages)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Liquidators statement of receipts and payments to 2 October 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 2 October 2015 (5 pages)
16 October 2015Liquidators statement of receipts and payments to 2 October 2015 (5 pages)
13 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
6 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
6 February 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
6 February 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
6 February 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
4 August 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
4 August 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
31 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
31 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
31 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
2 August 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
2 August 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
2 August 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
2 August 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 2 July 2011 (6 pages)
28 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (6 pages)
28 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (6 pages)
28 July 2011Liquidators statement of receipts and payments to 2 July 2011 (6 pages)
2 February 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 2 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 2 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 2 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 2 January 2010 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
14 July 2008Appointment of a voluntary liquidator (1 page)
14 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
3 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
13 February 2008Administrator's progress report (9 pages)
13 February 2008Administrator's progress report (9 pages)
28 January 2008Notice of extension of period of Administration (1 page)
28 January 2008Notice of extension of period of Administration (1 page)
22 August 2007Registered 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 2007Registered 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 2007Administrator's progress report (8 pages)
30 July 2007Administrator's progress report (8 pages)
23 May 2007Statement of affairs (51 pages)
23 May 2007Statement of affairs (51 pages)
26 April 2007Amended certificate of constitution of creditors' committee (1 page)
26 April 2007Amended certificate of constitution of creditors' committee (1 page)
26 March 2007Result of meeting of creditors (40 pages)
26 March 2007Result of meeting of creditors (40 pages)
26 February 2007Statement of administrator's proposal (40 pages)
26 February 2007Statement of administrator's proposal (40 pages)
10 January 2007Registered office changed on 10/01/07 from: byidon house 92 rolleston drive arnold nottingham NG5 7JP (1 page)
10 January 2007Registered office changed on 10/01/07 from: byidon house 92 rolleston drive arnold nottingham NG5 7JP (1 page)
8 January 2007Appointment of an administrator (1 page)
8 January 2007Appointment of an administrator (1 page)
28 September 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
28 September 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (19 pages)
18 October 2005Full accounts made up to 31 March 2005 (19 pages)
17 August 2005Company name changed frudd building services LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed frudd building services LIMITED\certificate issued on 17/08/05 (2 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
12 May 2004Return made up to 11/04/04; full list of members (9 pages)
12 May 2004Director resigned (1 page)
12 May 2004Return made up to 11/04/04; full list of members (9 pages)
12 May 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
10 October 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
10 October 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
12 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
25 September 2002Full accounts made up to 31 March 2002 (18 pages)
25 April 2002Return made up to 11/04/02; full list of members (8 pages)
25 April 2002Return made up to 11/04/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 March 2001 (18 pages)
10 October 2001Full accounts made up to 31 March 2001 (18 pages)
18 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
2 February 2001Full accounts made up to 31 March 2000 (19 pages)
5 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (20 pages)
4 February 2000Full accounts made up to 31 March 1999 (20 pages)
4 November 1999Company name changed david I. Frudd contractors limit ed\certificate issued on 05/11/99 (2 pages)
4 November 1999Company name changed david I. Frudd contractors limit ed\certificate issued on 05/11/99 (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(4 pages)
13 May 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(4 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
29 April 1998Particulars of mortgage/charge (7 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 11/04/96; no change of members (6 pages)
17 April 1996Return made up to 11/04/96; no change of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1995Return made up to 11/04/95; full list of members (12 pages)
26 April 1995Return made up to 11/04/95; full list of members (12 pages)
8 April 1992Nc inc already adjusted 21/02/92 (1 page)
8 April 1992Nc inc already adjusted 21/02/92 (1 page)
8 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1992Ad 21/02/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 April 1992Ad 21/02/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 October 1982Incorporation (14 pages)
21 October 1982Incorporation (14 pages)