FREEDOM FACILITIES MANAGEMENT LTD.
Overview
Company Name | FREEDOM FACILITIES MANAGEMENT LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04235064 |
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 FREEDOM FACILITIES MANAGEMENT LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FREEDOM FACILITIES MANAGEMENT LTD. located?
Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FREEDOM FACILITIES MANAGEMENT LTD.?
Company Name | From | Until |
---|---|---|
SPICE HOLDINGS LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for FREEDOM FACILITIES MANAGEMENT LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for FREEDOM FACILITIES MANAGEMENT LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 1 pages | AA | ||||||||||
Appointment of Mr David Christopher Humphreys as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Liam O'sullivan as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FREEDOM FACILITIES MANAGEMENT LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220865910001 | |||||||
FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173812970001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | Chartered Accountant | 105435350001 | |||||
LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165547510001 | |||||||
RAWCLIFFE AND CO. FORMATIONS LIMITED | Nominee Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900017540001 | |||||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
TATE, Wendy | Director | Wellfield House, Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | Director | 103094250002 | ||||
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED | Nominee Director | West Park House 7/9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900013030001 |
Who are the persons with significant control of FREEDOM FACILITIES MANAGEMENT LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FREEDOM FACILITIES MANAGEMENT LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Oct 12, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
|
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