FREEDOM4 ACCESS LIMITED

FREEDOM4 ACCESS LIMITED

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

    Company NameFREEDOM4 ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FREEDOM4 ACCESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FREEDOM4 ACCESS LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEDOM4 ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITEDNov 18, 2003Nov 18, 2003
    FIRSTNET SERVICES LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for FREEDOM4 ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FREEDOM4 ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Notification of Daisy Communications Ltd as a person with significant control on Mar 21, 2017

    2 pagesPSC02

    Cessation of Freedom4 Limited as a person with significant control on Mar 21, 2017

    1 pagesPSC07

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 17,450
    SH01

    Secretary's details changed for Mr David Lewis Mcglennon on Jan 30, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    11 pagesAA

    Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on May 15, 2015

    1 pagesAD01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 17,450
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Jan 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 17,450
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jan 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Gareth Kirkwood as a director

    1 pagesTM01

    Annual return made up to Jan 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of FREEDOM4 ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149418700001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    COBLEY, Bryan Nicholas
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    Secretary
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    British66305750001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    SANDERSON, Clive Anthony
    47 Oakdale Glen
    HG1 2JY Harrogate
    North Yorkshire
    Secretary
    47 Oakdale Glen
    HG1 2JY Harrogate
    North Yorkshire
    British39875270002
    SCARFE, Colleen Miriam Anne
    14 West Lea Close
    Moortown
    LS17 5DB Leeds
    Secretary
    14 West Lea Close
    Moortown
    LS17 5DB Leeds
    British60112470003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    COBLEY, Bryan Nicholas
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    Director
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    British66305750001
    COBLEY, Bryan Nicholas
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    Director
    40 West Park Avenue
    LS8 2EB Leeds
    West Yorkshire
    British66305750001
    DUBENS, Peter Adam Daiches
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    HASWELL, Peter Alfred
    56 Wordsworth Grove
    Stanley
    WF3 4JL Wakefield
    West Yorkshire
    Director
    56 Wordsworth Grove
    Stanley
    WF3 4JL Wakefield
    West Yorkshire
    British67154200001
    KEIR, Christopher
    16 Marshall Street
    Crossgates
    LS15 8DY Leeds
    Yorkshire
    Director
    16 Marshall Street
    Crossgates
    LS15 8DY Leeds
    Yorkshire
    British39875260001
    KEIR, Christopher
    16 Marshall Street
    Crossgates
    LS15 8DY Leeds
    Yorkshire
    Director
    16 Marshall Street
    Crossgates
    LS15 8DY Leeds
    Yorkshire
    British39875260001
    KELLY, Robert Daniel
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    Director
    Stafford House
    33 Stafford Hill Lane
    HD5 0EE Huddersfield
    West Yorkshire
    EnglandBritish71715970001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House Suite 1
    Lancashire
    EnglandBritish174056480001
    KITCHING, Kevin Peter
    110 Cliff Road
    Crigglestone
    WF4 3EJ Wakefield
    West Yorkshire
    Director
    110 Cliff Road
    Crigglestone
    WF4 3EJ Wakefield
    West Yorkshire
    British48430870003
    KOZUSZEK, Colin
    52 Burnett Avenue
    BD5 9LU Bradford
    West Yorkshire
    Director
    52 Burnett Avenue
    BD5 9LU Bradford
    West Yorkshire
    British66376950001
    MARROCCO, Dominic Anthony
    5 Moorland View
    LS17 6EY Leeds
    Director
    5 Moorland View
    LS17 6EY Leeds
    British47321170002
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House, Suite 1
    Lancashire
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SANDERSON, Clive Anthony
    47 Oakdale Glen
    HG1 2JY Harrogate
    North Yorkshire
    Director
    47 Oakdale Glen
    HG1 2JY Harrogate
    North Yorkshire
    United KingdomBritish39875270002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of FREEDOM4 ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Mar 21, 2017
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04145329
    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.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5751878
    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 FREEDOM4 ACCESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and on Behalf of the Finance Parties (Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 07, 2003
    Delivered On Mar 18, 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
    Interest in the sum equal to £48,175.00. see the mortgage charge document for full details.
    Persons Entitled
    • Cheshire County Council
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 09, 2002
    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 k/a peregrine house gelderd close gelderd road leeds west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1999
    Delivered On Dec 30, 1999
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the chargee
    Short particulars
    All assets and undertaking of the company.
    Persons Entitled
    • Minorplanet Systems PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Mar 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 13, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Jan 07, 2000Statement of satisfaction of a charge in full or part (403a)

    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