Company NameFrames First Limited
DirectorPeter Orford
Company StatusLiquidation
Company Number03164280
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Orford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address83 Cutlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Secretary NameMrs Valerie Betts
StatusCurrent
Appointed25 February 2009(13 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address83 Cutlers Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director NamePeter Orford
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleRetailer
Correspondence Address680 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameMr Peter Orford
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleRetailer
Correspondence Address21 Vinyards
Gt Baddow
Chelmsford
Essex
CM2 7QS
Secretary NamePeter Orford
NationalityBritish
StatusResigned
Appointed14 February 2003(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 February 2009)
RoleCompany Director
Correspondence Address680 Galleywood Road
Chelmsford
Essex
CM2 8BY
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteframesfirst.co.uk
Email address[email protected]
Telephone01245 323123
Telephone regionChelmsford

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Peter Orford Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£456,397
Cash£118,560
Current Liabilities£1,307,211

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return26 February 2018 (6 years, 2 months ago)
Next Return Due12 March 2019 (overdue)

Charges

26 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2003Delivered on: 25 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

17 October 2022Liquidators' statement of receipts and payments to 15 August 2022 (13 pages)
29 September 2021Liquidators' statement of receipts and payments to 15 August 2021 (10 pages)
24 September 2020Liquidators' statement of receipts and payments to 15 August 2020 (11 pages)
25 October 2019Liquidators' statement of receipts and payments to 15 August 2019 (11 pages)
27 September 2018Appointment of a voluntary liquidator (4 pages)
4 September 2018Registered office address changed from 83 Cutlers Road Saltcoates Ind Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 4 September 2018 (2 pages)
3 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
(1 page)
3 September 2018Statement of affairs (10 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Director's details changed for Mr Peter Orford on 14 January 2015 (2 pages)
5 March 2015Director's details changed for Mr Peter Orford on 14 January 2015 (2 pages)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
20 April 2009Appointment terminated secretary peter orford (1 page)
20 April 2009Secretary appointed mrs valerie betts (1 page)
20 April 2009Appointment terminated secretary peter orford (1 page)
20 April 2009Secretary appointed mrs valerie betts (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 26/02/08; full list of members (3 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 26/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 26/02/07; full list of members (2 pages)
14 May 2007Return made up to 26/02/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Particulars of mortgage/charge (9 pages)
25 November 2003Particulars of mortgage/charge (9 pages)
4 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 26/02/02; full list of members (6 pages)
25 March 2002Return made up to 26/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 26/02/01; full list of members (6 pages)
4 April 2001Return made up to 26/02/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 26/02/99; no change of members (4 pages)
30 March 1999Return made up to 26/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 April 1998Return made up to 26/02/98; no change of members (4 pages)
14 April 1998Return made up to 26/02/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
26 February 1996Incorporation (17 pages)
26 February 1996Incorporation (17 pages)