FREEHAND SURGICAL PUBLIC LIMITED COMPANY

FREEHAND SURGICAL PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFREEHAND SURGICAL PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07075943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is FREEHAND SURGICAL PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FREEHAND SURGICAL PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    FREEHAND SURGICAL LIMITEDNov 13, 2009Nov 13, 2009

    What are the latest filings for FREEHAND SURGICAL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 19, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to Dec 19, 2012

    16 pages4.68

    Administrator's progress report to Dec 20, 2011

    22 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2 pages2.34B

    Insolvency court order

    Court order insolvency:replacement of liquidator :- d j green to replace d k swift 21/04/2011
    7 pagesLIQ MISC OC

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Jun 19, 2011

    16 pages2.24B

    Notice of resignation of an administrator

    1 pages2.38B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    34 pages2.17B

    Registered office address changed from * Venture House, Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom* on Feb 23, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Statement of capital following an allotment of shares on Oct 07, 2010

    • Capital: GBP 1,666,484.09
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Douglas William Frederick Le Fort as a director

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 28, 2010

    • Capital: GBP 1,682,604.39
    8 pagesSH01

    Sub-division of shares on May 28, 2010

    9 pagesSH02

    Who are the officers of FREEHAND SURGICAL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LE FORT, Douglas William Frederick
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Secretary
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    British131728910002
    BREESE, Charles Jonathon
    Downshire Way
    RG12 1WA Bracknell
    Venture House, Arlington Square
    Berkshire
    Director
    Downshire Way
    RG12 1WA Bracknell
    Venture House, Arlington Square
    Berkshire
    United KingdomBritish33215780004
    HEAP, Jeremy Wilfrid
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish88577650002
    KIRBY, Mark Richard
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    EnglandBritish8045260003
    LE FORT, Douglas William Frederick
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United Kingdom
    United KingdomBritish131728910002
    SIM, Rhona Helen
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United KingdomBritish82436100001
    TOWNSEND, John Gordon
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    Berkshire
    United KingdomBritish74508850007
    LE FORT, Douglas William Frederick
    Downshire Way
    Bracknell
    RG12 1WA Berkshire
    Venture House, Arlington Square
    United Kingdom
    Director
    Downshire Way
    Bracknell
    RG12 1WA Berkshire
    Venture House, Arlington Square
    United Kingdom
    United KingdomBritish131728910001

    Does FREEHAND SURGICAL PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2010Administration started
    Dec 20, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Duncan Kenric Swift
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    David James Green
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    2
    DateType
    Dec 20, 2011Commencement of winding up
    Jan 31, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Green
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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