FREEDOM (AC) HOLDINGS LIMITED
Overview
Company Name | FREEDOM (AC) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08281089 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FREEDOM (AC) HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FREEDOM (AC) HOLDINGS LIMITED located?
Registered Office Address | Fleming Court Leigh Road Eastleigh SO50 9PD Southampton Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FREEDOM (AC) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2021 |
What are the latest filings for FREEDOM (AC) HOLDINGS 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 | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from Freedom Air Conditioning Unit 5 Goodwood Road Eastleigh Hampshire SO50 4NT to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on Apr 26, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 7 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Karen Spicer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FREEDOM (AC) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPICER, Gary Blake | Secretary | Laurel Gardens Locks Heath SO31 6QH Southampton 23 Hampshire | British | 174254620001 | ||||||
SPICER, Gary Blake | Director | Laurel Gardens Locks Heath SO31 6QH Southampton 23 Hampshire | England | British | Director | 135744970002 | ||||
TAYLOR, Paul Alan | Director | Conway Close Chandlers Ford SO53 3NW Eastleigh 29 Hampshire | England | British | Director | 101127880001 | ||||
THOMPSON, Andrew Leonard | Director | Ambridge Close East Hunsbury NN4 9RW Northampton 8 Northamptonshire United Kingdom | England | British | Consultant | 135225850001 | ||||
LLOYD, Samuel George Alan | Director | City Road Roath CF24 3DL Cardiff 14-18 South Glamorgan United Kingdom | Wales | British | Company Director | 4303870003 | ||||
SPICER, Karen | Director | Laurel Gardens Locks Heath SO31 6QH Southampton 23 Hampshire | United Kingdom | British | Director | 148948490002 | ||||
TAYLOR, Sara Jane | Director | Conway Close Chandlers Ford SO53 3NW Eastleigh 29 Hampshire | United Kingdom | British | Director | 148942370001 |
Who are the persons with significant control of FREEDOM (AC) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Blake Spicer | Apr 06, 2016 | Locks Heath SO31 6QH Southampton 23 Laurel Gardens Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Leonard Thompson | Apr 06, 2016 | East Hunsbury NN4 9RW Northampton 8 Ambridge Close Northamptonshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Alan Taylor | Apr 06, 2016 | Chandlers Ford SO53 3NW Eastleigh 29 Conway Close Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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