FREDDY RECYCLING LIMITED
Overview
| Company Name | FREDDY RECYCLING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00807044 |
| 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 FREDDY RECYCLING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FREDDY RECYCLING LIMITED located?
| Registered Office Address | Celcius House Aintree Road Keytec 7 Business Park WR10 2JN Pershore England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREDDY RECYCLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREDDY (HOLDINGS) LIMITED | Mar 21, 2007 | Mar 21, 2007 |
| PAUL DE LA PENA LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| PAUL DELAPENA LIMITED | May 28, 1964 | May 28, 1964 |
What are the latest accounts for FREDDY RECYCLING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for FREDDY RECYCLING 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 19 Kempton Road Pershore Worcestershire WR10 2TA to Celcius House Aintree Road Keytec 7 Business Park Pershore WR10 2JN on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lynda Nutting on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed freddy (holdings) LIMITED\certificate issued on 16/12/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Gabrielle Mary Mostyn on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Hanmer on Jul 25, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of FREDDY RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LA PENA, Paul Stanley | Director | Mill Lane Elmley Castle WR10 3HP Pershore Worcestershire | England | British | 4042030001 | |||||
| GILLFORD, Cara Jane, Lady | Director | Garden Cottage OX7 3EN Charlbury Oxfordshire | England | British | 106403450001 | |||||
| HANMER, Simon Paul | Director | Aintree Road Keytec 7 Business Park WR10 2JN Pershore Celcius House England | England | British | 153651590002 | |||||
| IVEY, Gabrielle Valerie | Director | The Stables Fyfield GL7 3NS Lechlade Gloucestershire | England | British | 106402850003 | |||||
| NUTTING, Lynda | Director | Aintree Road Keytec 7 Business Park WR10 2JN Pershore Celcius House England | England | British | 50306770003 | |||||
| DE LA PENA, Valerie Marye | Secretary | Mill Lane Elmley Castle WR10 3HP Pershore Worcestershire | British | 4243790001 | ||||||
| ELLIOTT, Hugh | Secretary | 11 Blythe Way B91 3EY Solihull West Midlands | British | 14005450001 | ||||||
| SHAW, Lisa Marie | Secretary | Hawksbury Close Churchill B98 9JR Redditch 31 Worcestershire | British | 132063760001 | ||||||
| SIMCOCK, Rachel Jane | Secretary | 1 Fernhill Cottages WR10 3NQ Charlton Worcestershire | British | 114067620001 | ||||||
| TAYLOR, Stephen Mark | Secretary | 26 Meadow Close Kempsey WR5 3NL Worcester Worcestershire | British | 58117530001 | ||||||
| DE LA PENA, Valerie Marye | Director | Mill Lane Elmley Castle WR10 3HP Pershore Worcestershire | England | British | 4243790001 | |||||
| ELLIOT, Hugh | Director | 11 Blythe Way B91 3EY Solihull West Midlands | British | 114067720001 | ||||||
| ELLIOTT, Hugh | Director | 11 Blythe Way B91 3EY Solihull West Midlands | England | British | 14005450001 | |||||
| HAYNES, Richard Bonas | Director | Beech Lawn Truggist Lane Berkswell CV7 7BW Coventry West Midlands | British | 28169950001 | ||||||
| LADY GILLFORD | Director | Flat 28-29 The Lycee Stannary Street SE11 4AD London | British | 24629070005 | ||||||
| MOSTYN, Gabrielle Mary | Director | Vine Cottage Mill Lane OX15 2QJ Alvescot Oxfordshire | British | 106402850001 | ||||||
| TAYLOR, Stephen Mark | Director | 26 Meadow Close Kempsey WR5 3NL Worcester Worcestershire | British | 58117530001 | ||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||
| WOOD, Roderick Charles Rowland | Director | Strensham Farm Twyning Road, Strensham WR8 9LH Worcester Worcestershire | England | British | 70455020001 |
Who are the persons with significant control of FREDDY RECYCLING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paul De La Pena Ltd | Apr 06, 2016 | Aintree Road Keytec 7 Business Park WR10 2JN Pershore Celcius House Worcestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREDDY RECYCLING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Apr 30, 2003 Delivered On May 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at racecourse road, pershore, worcestershire, WR10 2EY held under a conveyance dated 4 november 1973. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 30, 2003 Delivered On May 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at racecourse road, pershore, worcestershire, WR10 2EY held under a conveyance dated 4 november 1973. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 05, 1999 Delivered On Jul 09, 1999 | Satisfied | Amount secured £135,000 due or to become due from the company to the chargee | |
Short particulars Plot 1 racecourse road pershore worcestershire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 21, 1984 Delivered On Nov 28, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All bookdebts and other debts present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 18, 1980 Delivered On Jul 24, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land & premises plot 1 racecourse road. Pershore worcestershire with all fixtures present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 30, 1978 Delivered On Apr 05, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises being industrial site at racecourse road, pershore, worcestershire, together with all fixtures present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 21, 1976 Delivered On Aug 04, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the (see doc M19). Undertaking and all property and assets present and future including uncalled capital. | ||||
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