About

Registered Number: 04454472
Date of Incorporation: 05/06/2002 (21 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 25/06/2015 (8 years and 10 months ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Franklins Bedside Manor Ltd was registered on 05 June 2002. The current directors of the company are listed as Hughes, Helen Rebecca, Gorham, Eileen in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Helen Rebecca 01 November 2011 - 1
GORHAM, Eileen 14 December 2004 31 October 2011 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2019
RESOLUTIONS - N/A 07 June 2019
LIQ10 - N/A 07 June 2019
LIQ03 - N/A 06 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
AD01 - Change of registered office address 16 November 2017
AC92 - N/A 06 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 March 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 11 December 2013
1.4 - Notice of completion of voluntary arrangement 17 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2012
RESOLUTIONS - N/A 10 December 2012
4.20 - N/A 10 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2012
AD01 - Change of registered office address 27 November 2012
TM02 - Termination of appointment of secretary 28 December 2011
AP03 - Appointment of secretary 28 December 2011
1.1 - Report of meeting approving voluntary arrangement 24 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 04 April 2005
RESOLUTIONS - N/A 24 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 16 July 2003
225 - Change of Accounting Reference Date 12 February 2003
SA - Shares agreement 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
RESOLUTIONS - N/A 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
CERTNM - Change of name certificate 14 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 04 January 2010 Outstanding

N/A

Legal charge 07 May 2008 Outstanding

N/A

Debenture 14 December 2004 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Legal charge 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.