FREEDOM (AC) HOLDINGS LIMITED

FREEDOM (AC) HOLDINGS LIMITED

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

    Company NameFREEDOM (AC) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08281089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FREEDOM (AC) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for FREEDOM (AC) HOLDINGS 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 Nov 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Nov 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 05, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Nov 05, 2016 with updates

    7 pagesCS01

    Register(s) moved to registered inspection location Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

    1 pagesAD03

    Total exemption small company accounts made up to Nov 30, 2015

    5 pagesAA

    Annual return made up to Nov 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Statement of capital following an allotment of shares on Apr 04, 2014

    • Capital: GBP 3
    3 pagesSH01

    Termination of appointment of Karen Spicer as a director

    1 pagesTM01

    Who are the officers of FREEDOM (AC) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICER, Gary Blake
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    Secretary
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    British174254620001
    SPICER, Gary Blake
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    Director
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    EnglandBritishDirector135744970002
    TAYLOR, Paul Alan
    Conway Close
    Chandlers Ford
    SO53 3NW Eastleigh
    29
    Hampshire
    Director
    Conway Close
    Chandlers Ford
    SO53 3NW Eastleigh
    29
    Hampshire
    EnglandBritishDirector101127880001
    THOMPSON, Andrew Leonard
    Ambridge Close
    East Hunsbury
    NN4 9RW Northampton
    8
    Northamptonshire
    United Kingdom
    Director
    Ambridge Close
    East Hunsbury
    NN4 9RW Northampton
    8
    Northamptonshire
    United Kingdom
    EnglandBritishConsultant135225850001
    LLOYD, Samuel George Alan
    City Road
    Roath
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    United Kingdom
    Director
    City Road
    Roath
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    United Kingdom
    WalesBritishCompany Director4303870003
    SPICER, Karen
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    Director
    Laurel Gardens
    Locks Heath
    SO31 6QH Southampton
    23
    Hampshire
    United KingdomBritishDirector148948490002
    TAYLOR, Sara Jane
    Conway Close
    Chandlers Ford
    SO53 3NW Eastleigh
    29
    Hampshire
    Director
    Conway Close
    Chandlers Ford
    SO53 3NW Eastleigh
    29
    Hampshire
    United KingdomBritishDirector148942370001

    Who are the persons with significant control of FREEDOM (AC) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Blake Spicer
    Locks Heath
    SO31 6QH Southampton
    23 Laurel Gardens
    Hampshire
    England
    Apr 06, 2016
    Locks Heath
    SO31 6QH Southampton
    23 Laurel Gardens
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Leonard Thompson
    East Hunsbury
    NN4 9RW Northampton
    8 Ambridge Close
    Northamptonshire
    England
    Apr 06, 2016
    East Hunsbury
    NN4 9RW Northampton
    8 Ambridge Close
    Northamptonshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Alan Taylor
    Chandlers Ford
    SO53 3NW Eastleigh
    29 Conway Close
    Hampshire
    England
    Apr 06, 2016
    Chandlers Ford
    SO53 3NW Eastleigh
    29 Conway Close
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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