FREEWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFREEWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02956037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FREEWAY LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is FREEWAY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FREEWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FREEWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on Dec 13, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Kevin Francis Dunne as a director on Jun 27, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Jan 11, 2017

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jan 11, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Kevin Francis Dunne on Dec 21, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Mr Andrew Mawer on Jul 09, 2015

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Andrew Mawer on Jan 14, 2015

    2 pagesCH01

    Appointment of Mr Andrew Mawer as a director on Dec 19, 2014

    2 pagesAP01

    Termination of appointment of Carol Ann Parkes as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Kevin Francis Dunne as a director on Dec 19, 2014

    2 pagesAP01

    Termination of appointment of Mark Francis Chessman as a director on Sep 12, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Who are the officers of FREEWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    222324950001
    MAWER, Andrew
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish193660370003
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    GITTINS, Paul
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    Secretary
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    British45660860002
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    CHESSMAN, Mark Francis
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish196385070001
    DINGLEY, Leslie George
    5 Riverbank Court
    East Whitburn
    EH47 0FD Bathgate
    West Lothian
    Scotland
    Director
    5 Riverbank Court
    East Whitburn
    EH47 0FD Bathgate
    West Lothian
    Scotland
    ScotlandBritish85397020003
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    DUNNE, Kevin Francis
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    United KingdomIrish193660360001
    FRANCIS, Rick
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    Director
    Hatchford Way
    B26 3RZ Birmingham
    Blake House
    United Kingdom
    EnglandBritish180380320001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    GRANT, George Alexander
    131 Morningside Drive
    EH10 5NR Edinburgh
    Director
    131 Morningside Drive
    EH10 5NR Edinburgh
    British71010760002
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Director
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    BritainBritish41250190001
    LATTO, David Harry
    35 Palace Road
    HG4 1EZ Ripon
    North Yorkshire
    Director
    35 Palace Road
    HG4 1EZ Ripon
    North Yorkshire
    British113070380001
    LEAMAN, Andrew Stephen
    4 Willow Court
    Well Lane, Mollington
    CH1 6LD Chester
    Director
    4 Willow Court
    Well Lane, Mollington
    CH1 6LD Chester
    British48906540002
    MITTEN, Patrick Anthony
    Ridings
    New York Lane, Rawdon
    LS19 6JJ Leeds
    Director
    Ridings
    New York Lane, Rawdon
    LS19 6JJ Leeds
    British81643270001
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    British79242190001
    MORRISSEY, John Michael
    66 Selborne Road
    Southgate
    N14 7DG London
    Director
    66 Selborne Road
    Southgate
    N14 7DG London
    EnglandBritish94094650001
    PARKES, Carol Ann
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    Director
    Heathside Park Road
    SK3 0RB Stockport
    Heathside
    Cheshire
    United Kingdom
    United KingdomBritish139996590027
    STEAD, Nigel Cleator
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    Director
    Blake House
    Hatchford Way
    B26 3RZ Birmingham
    Lex Autolease
    England
    England
    EnglandBritish47582470001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    WALDEN, Jonathan Kim
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    Director
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    EnglandBritish3809630002

    Who are the persons with significant control of FREEWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FREEWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Jun 19, 1996
    Delivered On Jul 10, 1996
    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
    All monies standing to the credit of any account or accounts in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • May 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Feb 20, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 13, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from capital incentives PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)

    Does FREEWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2017Commencement of winding up
    Jan 31, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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