Company NameFrayling Limited
DirectorsPeter Woodcock and Eaglechart Ltd
Company StatusLiquidation
Company Number00399495
CategoryPrivate Limited Company
Incorporation Date17 October 1945(78 years, 7 months ago)
Previous NameFrayling Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePeter Woodcock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(57 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address3 Falmouth Court
Stafford Avenue
Newcastle
Staffordshire
ST5 3BL
Director NameEaglechart Ltd (Corporation)
StatusCurrent
Appointed02 September 2003(57 years, 11 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressClements House
14-18 Gresham Street
London
EC2V 7NN
Director NameJohn Edward Dunthorne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2003)
RoleManaging Director
Correspondence AddressHeatherbank
9 Broad Lane
Holmes Chapel
Cheshire
CW4 7LY
Director NameAlice Neilson Patterson Frayling
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration2 months (resigned 10 March 1992)
RoleCompany Director
Correspondence AddressGreenlands Cedar Avenue
Alsager
Stoke On Trent
Staffordshire
ST7 2PH
Director NameMr John Alexander Frayling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 September 2003)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackacres Close
Sandbach
Cheshire
CW11 9DR
Director NameMr Peter Bromwell Frayling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 September 2003)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFar Heath Hassall Road
Alsager
Stoke On Trent
Staffordshire
ST7 2HQ
Director NameMr Adrian Philip William Francis Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Pinetrees Lane
Ashley Heath
Market Drayton
Shropshire
TF9 4PL
Director NameDavid Edward Stringer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2001)
RoleProduction Director
Correspondence AddressTrees
15 New Road, Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Secretary NameMr John Alexander Frayling
NationalityBritish
StatusResigned
Appointed05 January 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackacres Close
Sandbach
Cheshire
CW11 9DR
Director NameDavid Robert Frost
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2000)
RoleDesign Director
Correspondence Address67 Edwards Way
Alsager
Stoke On Trent
ST7 2YB
Secretary NameJohn Adrian Smith
NationalityBritish
StatusResigned
Appointed01 October 1996(50 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2003)
RoleAccountant
Correspondence Address2 Dart Close
Alsager
Stoke On Trent
ST7 2HY
Director NameIan Kenneth Sheppard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(55 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Windsor Avenue
Radyr
Cardiff
CF15 8BW
Wales
Director NameMaureen Elsby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(57 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 September 2003)
RoleSales Director
Correspondence AddressAsh House, 26 Proctors Lane
Ettiley Heath
Sandbach
Cheshire
CW11 3NA
Director NameMr Graham Beards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(57 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakdale House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ
Secretary NameMr Graham Beards
NationalityBritish
StatusResigned
Appointed31 October 2003(58 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 May 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOakdale House
Vernon Drive
Bakewell
Derbyshire
DE45 1FZ

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2002
Turnover£18,888,000
Gross Profit£1,704,000
Net Worth£1,263,000
Cash£2,000
Current Liabilities£4,742,000

Accounts

Next Accounts Due31 August 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due19 January 2017 (overdue)

Filing History

3 July 2018Termination of appointment of Graham Beards as a director on 20 June 2018 (1 page)
12 June 2018Termination of appointment of Graham Beards as a secretary on 30 May 2018 (2 pages)
15 November 2005Notice of end of Administration (6 pages)
15 November 2005Notice of end of Administration (6 pages)
31 March 2005Order of court to wind up (1 page)
31 March 2005Order of court to wind up (1 page)
30 December 2004Notice of extension of period of Administration (1 page)
30 December 2004Notice of extension of period of Administration (1 page)
11 September 2004Administrator's progress report (5 pages)
11 September 2004Administrator's progress report (5 pages)
28 May 2004Statement of affairs (7 pages)
28 May 2004Statement of affairs (7 pages)
2 March 2004Result of meeting of creditors (2 pages)
2 March 2004Result of meeting of creditors (2 pages)
10 February 2004Statement of administrator's proposal (11 pages)
10 February 2004Statement of administrator's proposal (11 pages)
6 January 2004Appointment of an administrator (1 page)
6 January 2004Appointment of an administrator (1 page)
22 December 2003Registered office changed on 22/12/03 from: davenport street burslem stoke-on-trent ST6 4LN (1 page)
22 December 2003Registered office changed on 22/12/03 from: davenport street burslem stoke-on-trent ST6 4LN (1 page)
15 December 2003Company name changed frayling furniture LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed frayling furniture LIMITED\certificate issued on 15/12/03 (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
28 October 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
21 October 2003Particulars of mortgage/charge (7 pages)
21 October 2003Particulars of mortgage/charge (8 pages)
21 October 2003Particulars of mortgage/charge (7 pages)
21 October 2003Particulars of mortgage/charge (8 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
19 September 2003Full accounts made up to 3 August 2002 (18 pages)
19 September 2003Full accounts made up to 3 August 2002 (18 pages)
19 September 2003Full accounts made up to 3 August 2002 (18 pages)
8 September 2003Nc inc already adjusted 01/08/03 (1 page)
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2003Nc inc already adjusted 01/08/03 (1 page)
8 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2003Ad 01/08/03--------- £ si 934000@1=934000 £ ic 9000/943000 (2 pages)
29 August 2003Ad 01/08/03--------- £ si 934000@1=934000 £ ic 9000/943000 (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Nc inc already adjusted 02/08/02 (1 page)
29 January 2003Nc inc already adjusted 02/08/02 (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003Return made up to 05/01/03; full list of members (10 pages)
22 January 2003Return made up to 05/01/03; full list of members (10 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
6 June 2002Full accounts made up to 28 July 2001 (16 pages)
6 June 2002Full accounts made up to 28 July 2001 (16 pages)
6 February 2002Return made up to 05/01/02; full list of members (9 pages)
6 February 2002Return made up to 05/01/02; full list of members (9 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 July 2001Particulars of mortgage/charge (7 pages)
17 July 2001Particulars of mortgage/charge (7 pages)
20 April 2001Full accounts made up to 30 July 2000 (16 pages)
20 April 2001Full accounts made up to 30 July 2000 (16 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
18 January 2001Return made up to 05/01/01; full list of members (9 pages)
18 January 2001Return made up to 05/01/01; full list of members (9 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
21 April 2000Full accounts made up to 31 July 1999 (16 pages)
21 April 2000Full accounts made up to 31 July 1999 (16 pages)
11 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
4 February 1999Return made up to 05/01/99; no change of members (6 pages)
4 February 1999Return made up to 05/01/99; no change of members (6 pages)
1 June 1998Full accounts made up to 1 August 1997 (16 pages)
1 June 1998Full accounts made up to 1 August 1997 (16 pages)
1 June 1998Full accounts made up to 1 August 1997 (16 pages)
14 January 1998Return made up to 05/01/98; no change of members (6 pages)
14 January 1998Return made up to 05/01/98; no change of members (6 pages)
8 May 1997Full accounts made up to 31 July 1996 (15 pages)
8 May 1997Full accounts made up to 31 July 1996 (15 pages)
12 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
24 April 1996Full accounts made up to 31 July 1995 (15 pages)
24 April 1996Full accounts made up to 31 July 1995 (15 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
17 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1995Full accounts made up to 31 July 1994 (16 pages)
22 May 1995Full accounts made up to 31 July 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 February 1988Particulars of mortgage/charge (3 pages)
10 February 1988Particulars of mortgage/charge (3 pages)
27 October 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 October 1987£ ic 11500/9000 £ sr 2500@1=2500 (1 page)
27 October 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 October 1987£ ic 11500/9000 £ sr 2500@1=2500 (1 page)
2 August 1972Articles of association (9 pages)
2 August 1972Articles of association (9 pages)
17 October 1945Incorporation (17 pages)
17 October 1945Incorporation (17 pages)