N. FROY & SONS LIMITED
Status | DISSOLVED |
Company No. | 01325237 |
Category | Private Limited Company |
Incorporated | 11 Aug 1977 |
Age | 46 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2021 |
Years | 2 years, 5 months, 24 days |
SUMMARY
N. FROY & SONS LIMITED is an dissolved private limited company with number 01325237. It was incorporated 46 years, 9 months, 19 days ago, on 11 August 1977 and it was dissolved 2 years, 5 months, 24 days ago, on 06 December 2021. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2020
Action Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-11
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-17
Old address: Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom
New address: 68 Ship Street Brighton East Sussex BN1 1AE
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
New address: Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
Old address: Unit 200 Focal Point Fleming Way Crawley West Sussex RH10 9DF
Change date: 2019-04-24
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013252370012
Documents
Mortgage satisfy charge full
Date: 18 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 013252370011
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-11
Psc name: Christopher Neil Froy
Documents
Change person secretary company with change date
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-11
Officer name: Christopher Neil Froy
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Neil Froy
Change date: 2018-12-11
Documents
Change account reference date company current extended
Date: 12 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-20
Psc name: Christopher Neil Froy
Documents
Change person secretary company with change date
Date: 09 Apr 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Neil Froy
Change date: 2018-03-20
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Neil Froy
Change date: 2018-03-20
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 013252370012
Charge creation date: 2016-07-11
Documents
Accounts with accounts type medium
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 013252370011
Charge creation date: 2015-05-22
Documents
Accounts with accounts type medium
Date: 20 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type medium
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type medium
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type medium
Date: 20 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type medium
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type medium
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type medium
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type medium
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 31 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 31/03/07 from: high green works laundry way capel dorking RH5 5LG
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 09 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; no change of members
Documents
Accounts with accounts type medium
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type medium
Date: 13 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type medium
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type medium
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 08 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2000
Category: Capital
Type: 122
Description: £ ic 45000/10000 31/10/00 £ sr 35000@1=35000
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Accounts with accounts type medium
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type medium
Date: 16 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/99; full list of members
Documents
Resolution
Date: 26 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1999
Category: Capital
Type: 122
Description: £ ic 60000/45000 30/12/98 £ sr 15000@1=15000
Documents
Legacy
Date: 21 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type medium
Date: 29 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type medium
Date: 26 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/97; full list of members
Documents
Accounts with accounts type medium
Date: 13 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/96; full list of members
Documents
Accounts with accounts type medium
Date: 22 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/07/95; full list of members
Documents
Memorandum articles
Date: 23 Jan 1995
Category: Incorporation
Type: MA
Documents
Resolution
Date: 23 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 1995
Category: Capital
Type: 122
Description: £ ic 110000/60000 22/12/94 £ sr 50000@1=50000
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/07/94; full list of members
Documents
Accounts with accounts type medium
Date: 17 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/07/93; full list of members
Documents
Accounts with accounts type medium
Date: 19 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
42 TRIANGLE WEST,BRISTOL,BS8 1ES
Number: | 09168636 |
Status: | ACTIVE |
Category: | Private Limited Company |
57-60 ALDGATE HIGH STREET,LONDON,EC3N 1AL
Number: | 11037852 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DODGSON CLOSE,COVENTRY,CV6 6PX
Number: | 11492463 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOWYERS CLOSE,GLASTONBURY,BA6 9DA
Number: | 06018884 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TECHNICAL FIBRE PRODUCTS LIMITED
BURNESIDE,CUMBRIA,LA9 6PZ
Number: | 02053047 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VAPING APE COFFEE SHOP LTD
89 BETHCAR STREET EBBW VALE,EBBW VALE,NP23 6HN
Number: | 11599822 |
Status: | ACTIVE |
Category: | Private Limited Company |