Company NameFranklin Maintenance Limited
DirectorsDilip Kumar Kapur and Margaret Rita Kapur
Company StatusDissolved
Company Number00613733
CategoryPrivate Limited Company
Incorporation Date28 October 1958(65 years, 6 months ago)
Previous NameBarber & Company (Builders) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dilip Kumar Kapur
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(33 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleChairman
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Secretary NameMargaret Rita Kapur
NationalityIrish
StatusCurrent
Appointed03 December 1993(35 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMargaret Rita Kapur
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 1997(38 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address18 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameJohn Anthony Baxter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 1992)
RoleBuilder
Correspondence Address72 Homewood Avenue
Cuffley
Hertfordshire
EN6 4QM
Director NameMr Derek William Claisse
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleContracts Manager
Correspondence AddressMaityme Wyatts Green
Doddinghurst
Brentwood
Essex
CM15 0PT
Secretary NameMr James Denis Taylor
NationalityBritish
StatusResigned
Appointed01 March 1992(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address17 Bankfoot
Grays
Essex
RM17 5HY
Director NameEmil Sohrab
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1994)
RoleCompany Director
Correspondence Address27 Cutmore Drive
Colney Heath
St Albans
Hertfordshire
AL4 0PH
Director NameMr Nicholas Gilbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1996)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Oaklands Lane
Smallford
St. Albans
AL4 0HR
Secretary NameMichael Coath
NationalityBritish
StatusResigned
Appointed02 August 1996(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 1996)
RoleCompany Director
Correspondence Address4 Hawksmead Close
Enfield
Middlesex
EN3 6QS
Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(38 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 September 1997)
RoleSurveyor
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£109,608
Gross Profit£8,386
Net Worth£1,854
Cash£1,439
Current Liabilities£432,667

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 March 2005Dissolved (1 page)
2 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
23 March 2001List of creditors for 4.20 (3 pages)
22 March 2001Statement of affairs (4 pages)
22 March 2001Appointment of a voluntary liquidator (1 page)
20 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Registered office changed on 16/02/01 from: 67 lancaster road barnet hertfordshire EN4 8AS (1 page)
22 September 2000Company name changed barber & company (builders) limi ted\certificate issued on 25/09/00 (2 pages)
8 June 2000Auditor's resignation (1 page)
14 April 2000Return made up to 01/03/00; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Director resigned (1 page)
4 April 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
16 January 1997New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 March 1996Return made up to 01/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 August 1995 (13 pages)
8 June 1995Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page)
28 March 1995Return made up to 01/03/95; no change of members (4 pages)