Company NameB.Frankle & Sons Limited
Company StatusDissolved
Company Number00471258
CategoryPrivate Limited Company
Incorporation Date27 July 1949(74 years, 9 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameHarvey Frankle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(42 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 09 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameBarnett Frankle
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(41 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 1998)
RoleTrimmings Merchant
Correspondence Address132 Clayhall Avenue
Ilford
Essex
IG5 0LF
Director NameRaymond Frankle
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(41 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 November 2011)
RoleTrimmings Merchant
Country of ResidenceUnited Kingdom
Correspondence Address281/285 Bethnal Green Road
London
E2 6AH
Secretary NameBarnett Frankle
NationalityBritish
StatusResigned
Appointed26 January 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address132 Clayhall Avenue
Ilford
Essex
IG5 0LF
Secretary NameHarvey Frankle
NationalityBritish
StatusResigned
Appointed07 October 1998(49 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281/285 Bethnal Green Road
London
E2 6AH

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth-£68,579
Cash£36,247
Current Liabilities£745,095

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (19 pages)
19 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (24 pages)
19 May 2016Liquidators statement of receipts and payments to 10 March 2016 (24 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfl Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
18 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (15 pages)
18 May 2015Liquidators statement of receipts and payments to 10 March 2015 (15 pages)
21 March 2014Statement of affairs with form 4.19 (7 pages)
21 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Registered office address changed from 281/285 Bethnal Green Road London E2 6AH on 11 March 2014 (3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8,795
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Auditor's resignation (1 page)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 8,795
(4 pages)
8 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
28 December 2011Purchase of own shares. (4 pages)
18 November 2011Termination of appointment of Harvey Frankle as a secretary (1 page)
18 November 2011Termination of appointment of Raymond Frankle as a director (1 page)
19 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
14 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Harvey Frankle on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Harvey Frankle on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Raymond Frankle on 1 November 2009 (2 pages)
14 April 2010Director's details changed for Raymond Frankle on 1 November 2009 (2 pages)
14 April 2010Secretary's details changed for Harvey Frankle on 1 November 2009 (1 page)
14 April 2010Secretary's details changed for Harvey Frankle on 1 November 2009 (1 page)
1 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 April 2009Return made up to 22/01/08; full list of members (4 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Director and secretary's change of particulars / harvey frankle / 01/01/2009 (1 page)
9 April 2009Return made up to 22/01/09; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
8 April 2009Director and secretary's change of particulars / harvey frankle / 01/07/2007 (1 page)
9 May 2008Accounts for a medium company made up to 30 September 2007 (13 pages)
12 July 2007Full accounts made up to 30 September 2006 (19 pages)
1 February 2007Return made up to 22/01/07; full list of members (7 pages)
5 October 2006Return made up to 22/01/06; full list of members (7 pages)
27 July 2006Full accounts made up to 30 September 2005 (18 pages)
28 July 2005Full accounts made up to 30 September 2004 (18 pages)
2 February 2005Return made up to 22/01/05; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (18 pages)
14 June 2004Return made up to 22/01/04; full list of members (8 pages)
6 August 2003Full accounts made up to 30 September 2002 (18 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
19 June 2002Full accounts made up to 30 September 2001 (16 pages)
17 April 2002Return made up to 26/01/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
24 January 2001Return made up to 26/01/01; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (15 pages)
14 March 2000Return made up to 26/01/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 April 1999New secretary appointed (2 pages)
16 April 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 May 1998Return made up to 26/01/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 March 1997Return made up to 26/01/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 September 1996 (16 pages)
1 February 1996Return made up to 26/01/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 April 1995Return made up to 26/01/95; no change of members (4 pages)
1 March 1994Return made up to 26/01/94; full list of members (5 pages)
10 February 1993Full accounts made up to 30 September 1992 (13 pages)
5 February 1992Return made up to 26/01/92; no change of members (4 pages)
5 February 1992Accounts for a small company made up to 30 September 1991 (5 pages)
21 March 1991Return made up to 26/01/91; full list of members (7 pages)
13 December 1990Accounts for a medium company made up to 30 September 1990 (10 pages)
2 July 1990£ ic 35200/17600 21/06/90 £ sr 17600@1=17600 (1 page)
28 June 1990Director resigned;new director appointed (2 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 June 1990Articles of association (7 pages)
6 February 1990Return made up to 26/01/90; full list of members (4 pages)
16 March 1989Return made up to 22/02/89; full list of members (4 pages)
14 March 1987Return made up to 11/03/87; full list of members (4 pages)
27 July 1949Incorporation (14 pages)