ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FRT Developments (Prospect House) Ltd

FRT Developments (Prospect House) Ltd is a dissolved company incorporated on 11 January 2016 with the registered office located in . FRT Developments (Prospect House) Ltd was registered 9 years ago.
Status
Dissolved
Dissolved on 23 August 2023 (2 years ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
09943666
Private limited company
Age
9 years
Incorporated 11 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Poppleton & Appleby, The Silverworks 67-71 Northwood Street
Jewellery Quarter
Birmingham
Address changed on 25 May 2022 (3 years ago)
Previous address was C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in England • Born in Aug 1981
Mr. Edmund Anthony James Marsh
PSC • British • Lives in UK • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FRT Developments Limited
Mr Edmund Anthony James Marsh and Mr Thomas Mees are mutual people.
Active
Carsharlton (North St) Limited
Mr Edmund Anthony James Marsh and Mr Thomas Mees are mutual people.
Active
Timberyard Mews Management Company Limited
Mr Edmund Anthony James Marsh and Mr Thomas Mees are mutual people.
Active
Lowethorpe Developments Limited
Mr Thomas Mees is a mutual person.
Active
Lowethorpe Developments (Maidstone) Ltd
Mr Thomas Mees is a mutual person.
Active
Nomadic Investments Ltd
Mr Edmund Anthony James Marsh is a mutual person.
Active
Nomadic Developments (Bramley) Ltd
Mr Edmund Anthony James Marsh is a mutual person.
Active
Lowethorpe Limited
Mr Thomas Mees is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Jul 2018
For period 31 Jan31 Jul 2018
Traded for 18 months
Cash in Bank
£1.38K
Decreased by £22.8K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£882.06K
Decreased by £201.13K (-19%)
Total Liabilities
-£648.68K
Decreased by £408.68K (-39%)
Net Assets
£233.38K
Increased by £207.55K (+804%)
Debt Ratio (%)
74%
Decreased by 24.07% (-25%)
Latest Activity
Dissolved After Liquidation
2 Years Ago on 23 Aug 2023
Registered Address Changed
3 Years Ago on 25 May 2022
Registered Address Changed
4 Years Ago on 17 Feb 2021
Declaration of Solvency
5 Years Ago on 27 Apr 2020
Voluntary Liquidator Appointed
5 Years Ago on 27 Apr 2020
Registered Address Changed
5 Years Ago on 23 Apr 2020
Confirmation Submitted
5 Years Ago on 13 Jan 2020
Charge Satisfied
5 Years Ago on 30 Oct 2019
Charge Satisfied
5 Years Ago on 30 Oct 2019
Charge Satisfied
5 Years Ago on 30 Oct 2019
Get Credit Report
Discover FRT Developments (Prospect House) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 23 May 2023
Liquidators' statement of receipts and payments to 2 April 2022
Submitted on 19 Jul 2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
Submitted on 25 May 2022
Liquidators' statement of receipts and payments to 2 April 2021
Submitted on 11 Jun 2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 17 February 2021
Submitted on 17 Feb 2021
Resolutions
Submitted on 4 May 2020
Appointment of a voluntary liquidator
Submitted on 27 Apr 2020
Declaration of solvency
Submitted on 27 Apr 2020
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 23 April 2020
Submitted on 23 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year