Company NameFrischmann Milton Keynes Ltd
Company StatusDissolved
Company Number01811783
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)
Previous NamesP.F. Project & Management Consultants Limited and PELL Frischmann Milton Keynes 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 1991(7 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 11 June 2019)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameWilliam Edward Hardy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 1992)
RoleConsulting Engineer
Correspondence Address30 West Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DN
Director NameMr Sydney Lenssen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCivil Engineer
Correspondence AddressFive Farthings 2 Burnett Park
Harlow
Essex
CM19 4SD
Director NameAnthony Walter Reginald Lines
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 October 2003)
RoleConsulting Engineer
Correspondence Address2 Copes Haven
Shenley Brook End
Milton Keynes
MK5 7HA
Director NameAlfred Geoffrey Pledger
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 April 1992)
RoleConsulting Engineer
Correspondence AddressHoneylands 3 Westbury Lane
Newport Pagnell
Buckinghamshire
MK16 8JA
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameRaymond Frank Wilkerson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address82 Melrose Avenue
Bletchley
Milton Keynes
Buckinghamshire
MK3 6PR
Director NameMichael Geoffrey Darroch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 August 2003)
RoleSecretary
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Richard Sandor Frischmann
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1M 5RE
Director NameColin David Potter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaw Close
Newport Pagnell
Buckinghamshire
MK16 8RQ
Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(19 years, 4 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

8k at £1Frischmann Process Technology (Holdings) LTD
100.00%
Ordinary

Accounts

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

Charges

5 May 1994Delivered on: 12 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (1 page)
25 February 2019Statement of capital on 25 February 2019
  • GBP 1
(5 pages)
25 February 2019Solvency Statement dated 18/02/19 (1 page)
25 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2019Statement by Directors (1 page)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 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)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 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 8,000
(3 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 8,000
(3 pages)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
2 October 2015Company name changed pell frischmann milton keynes 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 pell frischmann milton keynes LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 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 8,000
(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 8,000
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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 8,000
(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 8,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 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)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 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)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 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)
17 June 2010Termination of appointment of Colin Potter as a director (1 page)
17 June 2010Termination of appointment of Colin Potter as a director (1 page)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 January 2010Director's details changed for Colin David Potter on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Colin David Potter 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)
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)
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 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 W1A 1AU (1 page)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1A 1AU (1 page)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
9 March 2005Return made up to 31/12/04; full list of members (6 pages)
16 December 2004Accounts made up to 31 March 2004 (10 pages)
16 December 2004Accounts made up to 31 March 2004 (10 pages)
6 May 2004Accounts made up to 31 March 2003 (15 pages)
6 May 2004Accounts made up to 31 March 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 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)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
16 October 2003Accounts made up to 31 March 2002 (18 pages)
16 October 2003Accounts made up to 31 March 2002 (18 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Accounts made up to 31 March 2001 (16 pages)
3 July 2002Accounts made up to 31 March 2001 (16 pages)
24 May 2002Return made up to 31/12/01; full list of members (6 pages)
24 May 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
1 May 2001Accounts made up to 31 March 2000 (14 pages)
1 May 2001Accounts made up to 31 March 2000 (14 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 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)
31 July 2000Accounts made up to 31 March 1999 (14 pages)
31 July 2000Accounts made up to 31 March 1999 (14 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 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 (7 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 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 1998Accounts made up to 31 March 1997 (18 pages)
6 May 1998Accounts made up to 31 March 1997 (18 pages)
19 February 1998Return made up to 31/12/97; full list of members (9 pages)
19 February 1998Return made up to 31/12/97; full list of members (9 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)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Accounts made up to 31 March 1996 (17 pages)
2 May 1997Accounts made up to 31 March 1996 (17 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 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 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)
9 April 1996Accounts made up to 31 March 1995 (17 pages)
9 April 1996Accounts made up to 31 March 1995 (17 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 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)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (18 pages)
23 March 1995Return made up to 31/12/94; full list of members (18 pages)