Company NameFranklin M & E Services Limited
Company StatusDissolved
Company Number01809715
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous NameC G Franklin Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Patrick Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(15 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 20 November 2014)
RoleContracts Manager
Correspondence AddressHigh Hedges
Gutters Lane
Chelmsford
Essex
CM1 7BT
Secretary NameJeffery Groom
NationalityBritish
StatusClosed
Appointed31 March 2000(15 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 20 November 2014)
RoleCompany Director
Correspondence AddressBridge House
2 Harold Grove
Frinton On Sea
CO13 9BD
Director NamePeter John Chubb
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(17 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 20 November 2014)
RoleDesign Engineer
Correspondence Address11 Fulcher Avenue
Chelmervillage
Chelmsford
Essex
CM2 6QN
Director NameRobin Steven Norman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(17 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 20 November 2014)
RoleContracts Manager
Correspondence Address8 Leeford
Chelmsford
Essex
CM1 4WT
Director NameMr Michael Gordon Gent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 20 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 The Fairway
Leigh On Sea
Essex
SS9 4QN
Director NameMichael Thomas Anthony Cox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 December 2006)
RoleContracts Manager
Correspondence Address74 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Director NamePatrick Joseph Franklin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressWrittle Wick Cottage
Chignal Road
Chelmsford
Essex
CM1 2JB
Director NameStephen Andrew Franklin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressA Moulsham Barn
Waterson Vale
Chelmsford
Essex
CM1 5GY
Secretary NamePeter Michael Franklin
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address49 Tavistock Road
Springfield
Chelmsford
Essex
CM1 6JN

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,192,205
Gross Profit£1,259,330
Net Worth£301,899
Cash£7,038
Current Liabilities£1,901,958

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2014Liquidators statement of receipts and payments to 26 March 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 26 September 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 26 September 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 26 March 2013 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 26 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (5 pages)
12 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
12 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
27 March 2009Administrator's progress report to 23 March 2009 (12 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 March 2009Administrator's progress report to 23 March 2009 (12 pages)
27 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 October 2008Administrator's progress report to 26 September 2008 (9 pages)
28 October 2008Administrator's progress report to 26 September 2008 (9 pages)
3 July 2008Statement of affairs with form 2.14B (11 pages)
3 July 2008Statement of affairs with form 2.14B (11 pages)
17 June 2008Result of meeting of creditors (6 pages)
17 June 2008Result of meeting of creditors (6 pages)
28 May 2008Statement of administrator's proposal (32 pages)
28 May 2008Statement of administrator's proposal (32 pages)
8 April 2008Registered office changed on 08/04/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
8 April 2008Registered office changed on 08/04/2008 from 11 kingsdale business park regina road chelmsford essex CM1 1PE (1 page)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
4 January 2008Registered office changed on 04/01/08 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
4 January 2008Registered office changed on 04/01/08 from: 6 hoffmann's way chelmsford essex CM1 1GU (1 page)
13 June 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007Full accounts made up to 31 December 2006 (15 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 20/03/07; full list of members (3 pages)
16 April 2007Return made up to 20/03/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
28 April 2006Return made up to 20/03/06; full list of members (8 pages)
28 April 2006Return made up to 20/03/06; full list of members (8 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
7 April 2005Return made up to 20/03/05; full list of members (3 pages)
7 April 2005Return made up to 20/03/05; full list of members (3 pages)
11 October 2004Director's particulars changed (2 pages)
11 October 2004Director's particulars changed (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (17 pages)
8 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Registered office changed on 17/05/04 from: 3 hoffmanns way chelmsford essex CM1 1GU (1 page)
17 May 2004Registered office changed on 17/05/04 from: 3 hoffmanns way chelmsford essex CM1 1GU (1 page)
21 April 2004Return made up to 20/03/04; full list of members (8 pages)
21 April 2004Return made up to 20/03/04; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
22 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
1 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
1 July 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 April 2002Full accounts made up to 30 June 2001 (16 pages)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Full accounts made up to 30 June 2001 (16 pages)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
2 July 2001Company name changed c g franklin mechanical services LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed c g franklin mechanical services LIMITED\certificate issued on 02/07/01 (2 pages)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2001Full accounts made up to 30 June 2000 (15 pages)
6 April 2001Full accounts made up to 30 June 2000 (15 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
16 April 2000Full accounts made up to 30 June 1999 (15 pages)
16 April 2000Full accounts made up to 30 June 1999 (15 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
24 March 2000Return made up to 20/03/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page)
15 February 2000Registered office changed on 15/02/00 from: colchester road springfield chelmsford essex CM2 5UY (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
8 April 1999Return made up to 20/03/99; full list of members (6 pages)
8 April 1999Return made up to 20/03/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 June 1998 (14 pages)
3 March 1999Full accounts made up to 30 June 1998 (14 pages)
21 April 1998Secretary's particulars changed (1 page)
21 April 1998Return made up to 20/03/98; no change of members (4 pages)
21 April 1998Return made up to 20/03/98; no change of members (4 pages)
21 April 1998Secretary's particulars changed (1 page)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
7 May 1997Return made up to 20/03/97; no change of members (4 pages)
7 May 1997Return made up to 20/03/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 June 1996 (13 pages)
28 January 1997Full accounts made up to 30 June 1996 (13 pages)
29 March 1996Full accounts made up to 30 June 1995 (11 pages)
29 March 1996Full accounts made up to 30 June 1995 (11 pages)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
22 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Full accounts made up to 30 June 1994 (11 pages)
21 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 March 1994Return made up to 20/03/94; no change of members
  • 363(287) ‐ Registered office changed on 29/03/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1994Return made up to 20/03/94; no change of members
  • 363(287) ‐ Registered office changed on 29/03/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1993Return made up to 20/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 1993Return made up to 20/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1992Return made up to 20/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1992Return made up to 20/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1991Return made up to 20/03/91; no change of members (7 pages)
18 April 1991Return made up to 20/03/91; no change of members (7 pages)