FREEMAN GROUP LIMITED
Overview
| Company Name | FREEMAN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00568797 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FREEMAN GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FREEMAN GROUP LIMITED located?
| Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEMAN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEMAN GROUP PLC | Mar 21, 1988 | Mar 21, 1988 |
| FREEMAN GROUP LIMITED(THE) | Mar 01, 1982 | Mar 01, 1982 |
| T R FREEMAN LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED | Jul 11, 1956 | Jul 11, 1956 |
What are the latest accounts for FREEMAN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FREEMAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Change of details for Sig Plc as a person with significant control on May 17, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 05, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Ian Jackson on Jun 29, 2018 | 2 pages | CH01 | ||||||||||||||
Who are the officers of FREEMAN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 281612300001 | |||||
| BEST, John David | Secretary | Milbanke 43 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | British | 2810080001 | ||||||
| BOW, Christopher John | Secretary | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | British | 9235350001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 264254780001 | |||||||
| MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
| SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
| BEST, John David | Director | Milbanke 43 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | 2810080001 | |||||
| CHOMBARD DE LAUWE, Francois | Director | 6 Placesaint Germain Des Pres FOREIGN 75006 Paris France | French | 27956080001 | ||||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| ENGLISH, Euan Christopher | Director | Wensum Farm Elsing Dereham Norfolk | British | 6660410001 | ||||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| HORNBY, John Martin | Director | The Owl House Vicarage Hill TN16 1AY Westerham Kent | British | 46845290001 | ||||||
| MCRITCHIE PRATT, Christopher Lucan | Director | Brackendale Shelford Bottom Babraham Road CB2 4AY Cambridge | British | 37293570001 | ||||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| POTTER, James Gerrard | Director | 42 High Street Balsham CB1 6EP Cambridge Cambridgeshire | United Kingdom | British | 9095020001 | |||||
| PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | 54280001 | ||||||
| ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 106708580001 | |||||
| WARREN, William Russell | Director | Scrumbles Dibden Hill HP8 4RD Chalfont St Giles Buckinghamshire | British | 9235360004 | ||||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 |
Who are the persons with significant control of FREEMAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Plc | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREEMAN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 08, 1992 Delivered On Oct 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north side of london road stapleford cambridge cambridgeshire t/n CB88436. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment and charge | Created On Feb 03, 1992 Delivered On Feb 19, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the facility letter dated 20 th december 1991 | |
Short particulars By way of assignment all its present and future rights title and interest in and to the principal debt and the benefit of the sale agreement, assignments of contracts and tax and all other securities. By way of first fixed charge all the property comprised in the assignments of contracts and tax (see 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Feb 03, 1992 Delivered On Feb 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See form 395 ref M629C for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 12, 1985 Delivered On Mar 22, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee & debenture | Created On Apr 28, 1982 Delivered On May 12, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the eothercompanies named therein to the chargee on any account whatsoever. | |
Short particulars Charted by the principal deed & further deed.. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee & debenture | Created On Sep 18, 1981 Delivered On Sep 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein | |
Short particulars Charged by the principal deed & further deed.. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee & debenture | Created On Jan 19, 1981 Delivered On Feb 03, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars All that property undertaking and assets charged by the principal deed and further deed. | ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 14, 1979 Delivered On Jun 25, 1979 | Satisfied | Amount secured All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings & fixturs & fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 20, 1977 Delivered On May 02, 1977 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital with all buildings, fixtures fixed plant & machinery fixed & floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0