FREEMAN HOLDINGS LIMITED
Overview
| Company Name | FREEMAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02174809 |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FREEMAN HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEMAN PROPERTIES LIMITED | Oct 30, 1987 | Oct 30, 1987 |
| FINEONE LIMITED | Oct 06, 1987 | Oct 06, 1987 |
What are the latest accounts for FREEMAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FREEMAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 06, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
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 director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||||||
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 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Jackson on Jun 29, 2018 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | 1 pages | AD02 | ||||||||||||||
Change of details for Freeman Group Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jul 05, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of FREEMAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 264255250001 | |||||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| 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 | ||||||
| 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 | |||||
| BOW, Christopher John | Director | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | England | British | 9235350001 | |||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| 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 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freeman Group Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREEMAN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Feb 03, 1992 Delivered On Feb 16, 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 M630C 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
| ||||
| Legal charge | Created On Jan 11, 1988 Delivered On Jan 22, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that property situate at london road, stapleford cambridge together with the buildings erected thereon. | ||||
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