Company NameFrischmann Project Co-Ordinators Ltd
Company StatusDissolved
Company Number01234803
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesNottsgrange Limited and P.F. Project Co-Ordinators Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(17 years, 1 month after company formation)
Appointment Duration26 years, 3 months (closed 23 April 2019)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2013)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameJeffery Goodwin
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address21 Kensington Court Mews
London
W8 5DR
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(27 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Frischmann Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

13 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 1991Delivered on: 27 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 - ref m 465C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1986Delivered on: 8 August 1986
Satisfied on: 3 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed P.F. project co-ordinators LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
2 October 2015Company name changed P.F. project co-ordinators LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
28 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1M 5RE (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1M 5RE (1 page)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
10 February 2007Full accounts made up to 31 March 2006 (12 pages)
10 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2006Full accounts made up to 31 March 2005 (11 pages)
28 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 May 2004Full accounts made up to 31 March 2003 (11 pages)
6 May 2004Full accounts made up to 31 March 2003 (11 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (5 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
7 August 2003Full accounts made up to 31 March 2002 (11 pages)
7 August 2003Full accounts made up to 31 March 2002 (11 pages)
26 April 2003Return made up to 31/12/02; full list of members (5 pages)
26 April 2003Return made up to 31/12/02; full list of members (5 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
24 May 2002Return made up to 31/12/01; full list of members (5 pages)
24 May 2002Return made up to 31/12/01; full list of members (5 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members (5 pages)
6 March 2001Return made up to 31/12/00; full list of members (5 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (14 pages)
23 March 1995Return made up to 31/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 September 1994Declaration of satisfaction of mortgage/charge (1 page)
3 September 1994Declaration of satisfaction of mortgage/charge (1 page)
27 June 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
8 August 1986Particulars of mortgage/charge (3 pages)
8 August 1986Particulars of mortgage/charge (3 pages)
23 November 1983Accounts made up to 31 March 1982 (6 pages)
23 November 1983Accounts made up to 31 March 1982 (6 pages)