Company NameFranchise Investments Limited
Company StatusDissolved
Company Number07295434
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date29 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Cliff John Barry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cosford Close
Wroughton
SN4 0TQ
Director NameMrs Joanne Elizabeth Barry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cosford Close
Wroughton
SN4 0TQ

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

9 at £1Cliff Barry
90.00%
Ordinary A
1 at £1Joanne Barry
10.00%
Ordinary A

Financials

Year2014
Net Worth-£66,977
Cash£2,101
Current Liabilities£82,817

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

13 October 2010Delivered on: 15 October 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,750 see image for full details.
Outstanding
30 September 2010Delivered on: 2 October 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
20 September 2017Liquidators' statement of receipts and payments to 7 August 2017 (16 pages)
20 September 2017Liquidators' statement of receipts and payments to 7 August 2017 (16 pages)
23 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2016Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 24 August 2016 (2 pages)
18 August 2016Statement of affairs with form 4.19 (5 pages)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Statement of affairs with form 4.19 (5 pages)
18 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-08
(1 page)
18 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-08
(1 page)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(4 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(4 pages)
1 June 2015Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 7 Cosford Close Wroughton SN4 0TQ to 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 1 June 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 September 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
12 September 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)