ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Framework Design And Construction Limited

Framework Design And Construction Limited is a dissolved company incorporated on 9 December 2016 with the registered office located in Ringwood, Hampshire. Framework Design And Construction Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 4 August 2022 (3 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
10518759
Private limited company
Age
8 years
Incorporated 9 December 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
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1940
Director • Construction Engineer • English • Lives in England • Born in Jan 1953
Director • Construction Engineer • British • Lives in England • Born in Feb 1981
Framework Southern Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wychnor Park (Developments) Limited
Christopher Paul Bevington is a mutual person.
Active
Ultimate Screw Piling Ltd
Christopher Paul Bevington is a mutual person.
Active
Venture Construction & Modular Solutions Ltd
Christopher Paul Bevington is a mutual person.
Active
Sip Build Projects Limited
Christopher Paul Bevington is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£12.66K
Turnover
Unreported
Employees
3
Total Assets
£139.88K
Total Liabilities
-£77.31K
Net Assets
£62.57K
Debt Ratio (%)
55%
Latest Activity
Dissolved After Liquidation
3 Years Ago on 4 Aug 2022
Voluntary Liquidator Appointed
5 Years Ago on 15 Oct 2019
Registered Address Changed
5 Years Ago on 15 Oct 2019
Mary Michels Resigned
6 Years Ago on 3 Jul 2019
Registered Address Changed
6 Years Ago on 3 Jul 2019
Confirmation Submitted
6 Years Ago on 11 Jan 2019
Framework Southern Holdings Limited (PSC) Appointed
6 Years Ago on 30 Nov 2018
Registered Address Changed
6 Years Ago on 16 Oct 2018
Brian William Giddings (PSC) Resigned
6 Years Ago on 2 Oct 2018
Mrs Mary Michels Appointed
6 Years Ago on 2 Oct 2018
Get Credit Report
Discover Framework Design And Construction Limited'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 4 Aug 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 May 2022
Liquidators' statement of receipts and payments to 6 October 2021
Submitted on 25 Nov 2021
Liquidators' statement of receipts and payments to 6 October 2020
Submitted on 8 Dec 2020
Registered office address changed from Hedge House 4 Hangersley Ringwood Hampshire BH4 3JW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 15 October 2019
Submitted on 15 Oct 2019
Statement of affairs
Submitted on 15 Oct 2019
Appointment of a voluntary liquidator
Submitted on 15 Oct 2019
Resolutions
Submitted on 15 Oct 2019
Registered office address changed from Nea Cottage West Somerley Ringwood Hampshire BH24 3PL England to Hedge House 4 Hangersley Ringwood Hampshire BH4 3JW on 3 July 2019
Submitted on 3 Jul 2019
Termination of appointment of Mary Michels as a director on 3 July 2019
Submitted on 3 Jul 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year