FREEPORT STOKE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFREEPORT STOKE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03375413
    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 FREEPORT STOKE?

    • (7020) /

    Where is FREEPORT STOKE located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEPORT STOKE?

    Previous Company Names
    Company NameFromUntil
    MONDELQUAY LIMITEDMay 23, 1997May 23, 1997

    What are the latest accounts for FREEPORT STOKE?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for FREEPORT STOKE?

    Annual Return
    Last Annual Return

    What are the latest filings for FREEPORT STOKE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Feb 27, 2014

    15 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order to replace
    5 pagesLIQ MISC OC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 27, 2013

    15 pages4.68

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Registered office address changed from * Lansdowne House 57 Berkeley Square London W1J 6ER* on Mar 08, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2011

    Statement of capital on Jun 08, 2011

    • Capital: GBP 5
    SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/01/2011
    RES13

    Total exemption full accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    legacy

    5 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    9 pagesAA

    legacy

    1 pages288b

    Who are the officers of FREEPORT STOKE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Robert Edward
    Perrymead Street
    SW6 3SP London
    36
    Secretary
    Perrymead Street
    SW6 3SP London
    36
    British92265800002
    HODGES, Robert Edward
    Perrymead Street
    SW6 3SP London
    36
    Director
    Perrymead Street
    SW6 3SP London
    36
    United KingdomBritish92265800002
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Secretary
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    British44779830001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    ROGERS, Claire Nicola
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    Secretary
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    British51544800002
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Secretary
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Director
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    British44779830001
    COLLIDGE, Sean Mervyn
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    Director
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    British38994860002
    COX, Frank Roosevelt
    Eastleigh
    Gaddesden Row
    HP2 6HL Hemel Hempstead
    Hertfordshire
    Director
    Eastleigh
    Gaddesden Row
    HP2 6HL Hemel Hempstead
    Hertfordshire
    British84254810001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FOGG, Derek
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    Director
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    British33071650001
    FROUD, Keith
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    Director
    12 Cavalier Drive
    Apperley Bridge
    BD10 0UF Bradford
    West Yorkshire
    British54853670002
    JOHNSON, Stephen Noel
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    Director
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    British88085920001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    KONIGSBERG, Robert Charles
    Brittany Park Street
    Fall Church
    7602
    Virginia 22043
    Usa
    Director
    Brittany Park Street
    Fall Church
    7602
    Virginia 22043
    Usa
    United StatesAmerican157527950001
    ROGERS, Claire Nicola
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    Director
    19 Longwood Close
    LS17 8SP Leeds
    West Yorkshire
    British51544800002
    RUSSELL, Gary Allan Mason
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    Director
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    British57226640002
    SASSON, Eric
    Rue Escudier
    Boulogne-Billancourt
    60
    92100
    France
    Director
    Rue Escudier
    Boulogne-Billancourt
    60
    92100
    France
    FranceFrench133392700002
    SUMNER, Nicola Hayley
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    Director
    123 Shawclough Way
    OL12 6EE Rochdale
    Lancashire
    British54329660001
    SWANN, David Sydney
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    Director
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    United KingdomBritish141368200001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WOOLLEY, Peter Thomas Griffith
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    Director
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    British39676720009

    Does FREEPORT STOKE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 17, 2003
    Delivered On Dec 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property assets rights and revenues of the chargor whatever and wherever in the world present and future including each or any of them.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Development debenture
    Created On Jan 22, 1999
    Delivered On Jan 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents in each case
    Short particulars
    Including all that land and buildings at the talke hypermarket site jamage road/pit lane newcastle under lyme staffs t/no.SF397519. 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
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1999Registration of a charge (395)
    • Mar 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1998
    Delivered On Mar 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents and/or on any account whatsoever
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts intellectual property stock in trade buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Freeport Leisure PLC
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    • Mar 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1998
    Delivered On Mar 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any account whatsoever
    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
    • Norwest Estate Services Limited
    Transactions
    • Mar 17, 1998Registration of a charge (395)
    • Oct 06, 2003Statement of satisfaction of a charge in full or part (403a)

    Does FREEPORT STOKE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2012Commencement of winding up
    Jul 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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