FREEHEART LIMITED

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

    Company NameFREEHEART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04660995
    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 FREEHEART LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FREEHEART LIMITED located?

    Registered Office Address
    Gladstone Place
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FREEHEART LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FREEHEART 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

    Confirmation statement made on Feb 10, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01

    Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01

    Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Jul 10, 2018

    1 pagesAD01

    Change of details for Thames Rico Service Stations Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    19 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 10, 2018 with updates

    5 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Nov 24, 2017

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 24/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    20 pagesAA

    Registration of charge 046609950011, created on Jun 19, 2017

    116 pagesMR01

    Confirmation statement made on Feb 10, 2017 with updates

    7 pagesCS01

    Registration of charge 046609950010, created on Dec 22, 2016

    101 pagesMR01

    Registration of charge 046609950009, created on Nov 07, 2016

    98 pagesMR01

    Total exemption full accounts made up to Dec 31, 2015

    22 pagesAA

    Register inspection address has been changed to 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on Jul 01, 2016

    1 pagesAD01

    Who are the officers of FREEHEART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ALLAN, Timothy Edward Douglas
    Drumburn Farm
    FK14 7JW Muckhart
    Clackmannanshire
    Director
    Drumburn Farm
    FK14 7JW Muckhart
    Clackmannanshire
    United KingdomBritish108784910001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritish54266450004
    BIGGART, Thomas Mckenzie
    By Dollar
    FK14 7PL Dollar
    Castleton Farm
    Clackmannanshire
    Scotland
    Director
    By Dollar
    FK14 7PL Dollar
    Castleton Farm
    Clackmannanshire
    Scotland
    ScotlandBritish82724480005
    GILMORE, Lisa Joanne
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    Secretary
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    British93998550001
    PAMELY, Philip
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    Secretary
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    British36775580002
    FORBES SECRETARIES LIMITED
    New City House 71 Rivington Street
    EC2A 3AY London
    Secretary
    New City House 71 Rivington Street
    EC2A 3AY London
    67773790001
    INTERVECT INC
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    Secretary
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    88446840001
    DAWSON, Allan George
    Nether Brotherstone House
    EH38 5YS Heriot
    Director
    Nether Brotherstone House
    EH38 5YS Heriot
    ScotlandBritish93178680001
    FORSYTH, Angus Alpin
    Waughton House
    EH40 3DY East Linton
    East Lothian
    Director
    Waughton House
    EH40 3DY East Linton
    East Lothian
    ScotlandBritish81456550001
    GARRY, Steven Bernard
    Lawhill
    FK14 7PN Dollar
    Lawhill House
    Clackmannanshire
    Director
    Lawhill
    FK14 7PN Dollar
    Lawhill House
    Clackmannanshire
    United KingdomIrish132867110001
    GILMORE, Lisa Joanne
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    Director
    La Combe A Ginon
    Chanaz 73310
    Savoie
    France
    FranceBritish93998550001
    HAACKE, Ronald John
    45 Shepherds Way
    WD3 7NW Rickmansworth
    Hertfordshire
    Director
    45 Shepherds Way
    WD3 7NW Rickmansworth
    Hertfordshire
    United KingdomBritish26165300002
    HOOKHAM, Peter
    St Ronan's Drive
    KY13 8AF Perth & Kinross
    St Ronan's
    Director
    St Ronan's Drive
    KY13 8AF Perth & Kinross
    St Ronan's
    UkBritish65880590006
    WOODS, Dennis Laurence
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    EnglandEnglish19765000002
    FORBES NOMINEES LIMITED
    New City House 71 Rivington Street
    EC2A 3AY London
    Director
    New City House 71 Rivington Street
    EC2A 3AY London
    67773780001
    INTERVECT INC
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    Director
    2711 Centerville Road
    Suite 400
    Wilmington
    Delaware De19808
    U S A
    88446840001

    Who are the persons with significant control of FREEHEART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00477257
    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 FREEHEART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 19, 2017
    Delivered On Jun 23, 2017
    Outstanding
    Brief description
    Bearwood service station, sandon road, bearwood, west midlands, B66 4AB (WM454249); overend service station, congreaves road, cradley heath, warley, birmingham, B64 7EA (WM305182); and tipton service station, bloomfield road, tipton, west midlands, DY4 9EB (SF112790).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2016
    Delivered On Dec 23, 2016
    Outstanding
    Brief description
    Land at sandon road, bearwood, west midlands, B66 4AB - bearwood service station, sandon road, bearwood, birmingham, B66 4AB; land at congreaves road, cradley heath, warley, birmingham, B64 7EA - overend service station, congreaves road, cradley heath B64 7EA; land at bloomfield road, tipton, west midlands, DY4 9EB - tipton service station, bloomfield road, tipton DY4 9EB.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 16, 2016
    Outstanding
    Brief description
    Land at sandon road, bearwood, west midlands, B66 4AB - bearwood service station, sandon road, bearwood, birmingham, B66 4AB; land at congreaves road, cradley heath, warley, birmingham, B64 7EA - overend service station, congreaves road, cradley heath B64 7EA; land at hagley road, old swinford, stourbridge, DY8 2JJ - stourbridge service station, hagley road, stourbridge DY8 2JL; land at bloomfield road, tipton, west midlands, DY4 9EB - tipton service station, bloomfield road, tipton DY4 9EB.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    Sandon road bearwood west midlands and bearwood service station sandon road bearwood birmingham t/no WM454249.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors)
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    All the company’s estates or interests in any real property (as defined in the instrument. Evidencing the charge accompanying this form MR01) now or hereafter belonging to. It, including:. (One) the freehold interest in the property known as bearwood service station, sandon road, birmingham registered in the land registry under title number WM454249;. (Two) the freehold interest in the property known as overend service station, corngreaves road, cradley heath, west midlands, B64 7EA registered in the land registry under title number WM305182;. (Three) the freehold interest in the property known as overend service station, hagley road, stourbridge, DY8 2JJ registered in the land registry under title number WM377700; and. (Four) the freehold interest in the property known as tipton service station, bloomfield road, tipton, DY4 9EB registered in the land registry under title number SF112790.. All the company’s rights under any agreement relating to the purchase of any. Freehold or leasehold property.. All the company's rights under any occupational lease, licence or other right of. Occupation.. All its right, title and interest in any intellectual property rights belonging to it or. (To the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a overend service station, corngreaves road, cradley heath, west midlands t/no WM305182, bearwood service station, sandon road, birmingham t/no WM454249, stourbridge (carls) service station, hagley road, stourbridge t/no WM377700, for details of further properties charged please refer to form 395 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 31, 2008
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sandon road service station sandon road bearwood smethwick birmingham t/no WM454249 overend service station congreaves road cradley heath warley west midlands t/no WM305182 oldswinford service station 127 hagley road oldwinford stourbridge west midlands t/no WM377700 and bloomfield service station bloomfield road tipton west midlands t/no SF112790.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 20, 2003
    Acquired On Sep 16, 2008
    Delivered On Sep 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sandon road service station sandon road bearwood birmingham t/no WM454249 overend service station congreaves road cradley heath warley west midlands t/no WM305182 oldswinford service station hagley road oldswinford stourbridge west midlands t/no WM377700 and bloomfield service station bloomfield road tipton west midlands t/no SF112790.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Sep 30, 2008Registration of an acquisition (400)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 20, 2003
    Delivered On Mar 29, 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
    Sandown road service station sandon road bearwood birmingham title number WM454249, overend service station congreaves road cradley heath warley west midlands title number WM305182, oldswinford service station hagley road oldswinford stourbridge title number WM377700. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    • Nov 11, 2008Statement 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