Company NameFranklins Bedside Manor Limited
Company StatusDissolved
Company Number04454472
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)
Previous NameHLW 162 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr William Michael Franklin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(2 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameHelen Rebecca Hughes
NationalityBritish
StatusClosed
Appointed01 November 2011(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 01 January 2022)
RoleCompany Director
Correspondence Address24 Gresley Walk
Sheffield
S8 7HT
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameJohn Ashton Humphrey
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Grove Road
Milhouses
Sheffield
South Yorkshire
S7 2GZ
Director NameMrs Anne Casson-Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands Chandler Hill Lane
Holymoorside
Sheffield
South Yorkshire
S42 7BW
Director NameSusan Elizabeth Lilley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address99 Button Hill
Sheffield
S11 9HG
Secretary NameSusan Elizabeth Lilley
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address99 Button Hill
Sheffield
S11 9HG
Secretary NameEileen Gorham
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address34 Gisborne Road
Sheffield
South Yorkshire
S11 7HB

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Hlw 248 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£421,154
Cash£11,073
Current Liabilities£252,287

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 January 2022Final Gazette dissolved following liquidation (1 page)
1 October 2021Return of final meeting in a creditors' voluntary winding up (27 pages)
7 December 2020Liquidators' statement of receipts and payments to 22 October 2020 (29 pages)
18 November 2019Liquidators' statement of receipts and payments to 22 October 2019 (29 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
7 June 2019Removal of liquidator by court order (5 pages)
6 December 2018Liquidators' statement of receipts and payments to 22 October 2018 (26 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Registered office address changed from C/O Bhp 2 Rutland Park Sheffield S10 2PD to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Bhp 2 Rutland Park Sheffield S10 2PD to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 16 November 2017 (2 pages)
6 November 2017Restoration by order of the court (2 pages)
6 November 2017Restoration by order of the court (2 pages)
25 June 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Final Gazette dissolved following liquidation (1 page)
25 March 2015Return of final meeting in a creditors' voluntary winding up (29 pages)
25 March 2015Return of final meeting in a creditors' voluntary winding up (29 pages)
22 January 2015Liquidators statement of receipts and payments to 3 December 2014 (28 pages)
22 January 2015Liquidators' statement of receipts and payments to 3 December 2014 (28 pages)
22 January 2015Liquidators statement of receipts and payments to 3 December 2014 (28 pages)
22 January 2015Liquidators' statement of receipts and payments to 3 December 2014 (28 pages)
11 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (26 pages)
11 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (26 pages)
11 December 2013Liquidators statement of receipts and payments to 3 December 2013 (26 pages)
11 December 2013Liquidators statement of receipts and payments to 3 December 2013 (26 pages)
17 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (16 pages)
17 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (16 pages)
17 December 2012Notice of completion of voluntary arrangement (16 pages)
17 December 2012Notice of completion of voluntary arrangement (16 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (10 pages)
10 December 2012Statement of affairs with form 4.19 (10 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Registered office address changed from 457 Abbeydale Road Sheffield S7 1FS United Kingdom on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 457 Abbeydale Road Sheffield S7 1FS United Kingdom on 27 November 2012 (2 pages)
28 December 2011Appointment of Helen Rebecca Hughes as a secretary (3 pages)
28 December 2011Appointment of Helen Rebecca Hughes as a secretary (3 pages)
28 December 2011Termination of appointment of Eileen Gorham as a secretary (2 pages)
28 December 2011Termination of appointment of Eileen Gorham as a secretary (2 pages)
24 November 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 November 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 6,347
(3 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 6,347
(3 pages)
9 August 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 6,347
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 11 November 2010 (1 page)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 July 2009Return made up to 05/06/09; full list of members (3 pages)
2 July 2009Return made up to 05/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 July 2007Return made up to 05/06/07; no change of members (6 pages)
13 July 2007Return made up to 05/06/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Return made up to 05/06/06; full list of members (6 pages)
5 September 2006Return made up to 05/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
12 July 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Declaration of assistance for shares acquisition (6 pages)
24 December 2004Declaration of assistance for shares acquisition (6 pages)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 July 2003Return made up to 05/06/03; full list of members (8 pages)
16 July 2003Return made up to 05/06/03; full list of members (8 pages)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
12 February 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
23 October 2002Ad 12/09/02--------- £ si 6346@1=6346 £ ic 1/6347 (2 pages)
23 October 2002Ad 12/09/02--------- £ si 6346@1=6346 £ ic 1/6347 (2 pages)
23 October 2002Statement of affairs (4 pages)
23 October 2002Statement of affairs (4 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Nc inc already adjusted 12/09/02 (1 page)
23 September 2002Nc inc already adjusted 12/09/02 (1 page)
23 September 2002Registered office changed on 23/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Registered office changed on 23/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
14 June 2002Company name changed hlw 162 LIMITED\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed hlw 162 LIMITED\certificate issued on 14/06/02 (2 pages)
5 June 2002Incorporation (15 pages)
5 June 2002Incorporation (15 pages)