Company NameDd Frames Ltd
DirectorsRochelle Evelyn Miller and Sergio Weingarten
Company StatusLiquidation
Company Number11940006
CategoryPrivate Limited Company
Incorporation Date11 April 2019(5 years ago)

Business Activity

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

Directors

Director NameMrs Rochelle Evelyn Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Sergio Weingarten
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Secretary NameSergio Weingarten
StatusCurrent
Appointed11 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return10 April 2021 (3 years ago)
Next Return Due24 April 2022 (overdue)

Filing History

13 February 2024Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
19 October 2023Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages)
9 September 2023Administrator's progress report (20 pages)
10 March 2023Administrator's progress report (21 pages)
17 January 2023Notice of extension of period of Administration (3 pages)
31 August 2022Administrator's progress report (21 pages)
11 May 2022Result of meeting of creditors (5 pages)
8 April 2022Statement of administrator's proposal (43 pages)
8 March 2022Statement of affairs with form AM02SOA (10 pages)
22 February 2022Registered office address changed from Unit B4 Stuart Road, Altrincham Business Park Broadheath Altrincham Cheshire WA14 5GJ United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 22 February 2022 (2 pages)
22 February 2022Appointment of an administrator (3 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
15 April 2021Confirmation statement made on 10 April 2021 with updates (6 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Memorandum and Articles of Association (14 pages)
30 July 2020Change of details for Laura Weingarten as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Change of details for Nicole Beth Miller Avni as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Change of details for Alexis Philippa Rosenthal as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Notification of Sergio Weingarten as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 125
(4 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 April 2019Incorporation
Statement of capital on 2019-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)