FREEDOM4 ACCESS LIMITED
Overview
| Company Name | FREEDOM4 ACCESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152569 |
| 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 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 Address | No |
What were the previous names of FREEDOM4 ACCESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED | Nov 18, 2003 | Nov 18, 2003 |
| FIRSTNET SERVICES LIMITED | Jan 30, 1996 | Jan 30, 1996 |
What are the latest accounts for FREEDOM4 ACCESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FREEDOM4 ACCESS 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 | ||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Notification of Daisy Communications Ltd as a person with significant control on Mar 21, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Freedom4 Limited as a person with significant control on Mar 21, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital on Apr 14, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David Lewis Mcglennon on Jan 30, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Gareth Kirkwood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FREEDOM4 ACCESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149418700001 | |||||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 161471940001 | |||||
| COBLEY, Bryan Nicholas | Secretary | 40 West Park Avenue LS8 2EB Leeds West Yorkshire | British | 66305750001 | ||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| SANDERSON, Clive Anthony | Secretary | 47 Oakdale Glen HG1 2JY Harrogate North Yorkshire | British | 39875270002 | ||||||
| SCARFE, Colleen Miriam Anne | Secretary | 14 West Lea Close Moortown LS17 5DB Leeds | British | 60112470003 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| COBLEY, Bryan Nicholas | Director | 40 West Park Avenue LS8 2EB Leeds West Yorkshire | British | 66305750001 | ||||||
| COBLEY, Bryan Nicholas | Director | 40 West Park Avenue LS8 2EB Leeds West Yorkshire | British | 66305750001 | ||||||
| DUBENS, Peter Adam Daiches | Director | Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| HASWELL, Peter Alfred | Director | 56 Wordsworth Grove Stanley WF3 4JL Wakefield West Yorkshire | British | 67154200001 | ||||||
| KEIR, Christopher | Director | 16 Marshall Street Crossgates LS15 8DY Leeds Yorkshire | British | 39875260001 | ||||||
| KEIR, Christopher | Director | 16 Marshall Street Crossgates LS15 8DY Leeds Yorkshire | British | 39875260001 | ||||||
| KELLY, Robert Daniel | Director | Stafford House 33 Stafford Hill Lane HD5 0EE Huddersfield West Yorkshire | England | British | 71715970001 | |||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Suite 1 Lancashire | England | British | 174056480001 | |||||
| KITCHING, Kevin Peter | Director | 110 Cliff Road Crigglestone WF4 3EJ Wakefield West Yorkshire | British | 48430870003 | ||||||
| KOZUSZEK, Colin | Director | 52 Burnett Avenue BD5 9LU Bradford West Yorkshire | British | 66376950001 | ||||||
| MARROCCO, Dominic Anthony | Director | 5 Moorland View LS17 6EY Leeds | British | 47321170002 | ||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 81004070007 | |||||
| READ, Michael David | Director | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 81004070003 | ||||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House, Suite 1 Lancashire | England | British | 89230160001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| SANDERSON, Clive Anthony | Director | 47 Oakdale Glen HG1 2JY Harrogate North Yorkshire | United Kingdom | British | 39875270002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Communications Ltd | Mar 21, 2017 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Freedom4 Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREEDOM4 ACCESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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