In Administration
Administrative Receiver
Administrative Receiver
Company Information for FRESHFIELD CONTRACTING LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
02102901
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
FRESHFIELD CONTRACTING LIMITED | |
Legal Registered Office | |
20 OLD BAILEY LONDON EC4M 7AN Other companies in E14 | |
Company Number | 02102901 | |
---|---|---|
Company ID Number | 02102901 | |
Date formed | 1987-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2010 | |
Account next due | 31/03/2013 | |
Latest return | 05/10/2012 | |
Return next due | 02/11/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-12-06 10:26:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/21 FROM Moorfields C R Limited 88 Wood Street London EC2V 7QF | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-07-05 | |
2.24B | Administrator's progress report to 2017-01-05 | |
2.24B | Administrator's progress report to 2016-07-05 | |
2.24B | Administrator's progress report to 2016-01-06 | |
2.38B | Liquidation. Resignation of administrator | |
2.12B | Appointment of an administrator | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 31ST FLOOR 40 BANK STREET LONDON E14 5NR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 31ST FLOOR 40 BANK STREET LONDON E14 5NR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR GOOCH | |
2.24B | Administrator's progress report to 2015-10-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-09-10 | |
2.24B | Administrator's progress report to 2015-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM 32 Cornhill London EC3V 3BT | |
2.24B | Administrator's progress report to 2014-09-10 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | Administrator's progress report to 2014-03-10 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 46 COODEN SEA ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4SL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 26/10/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/10/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 05/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 05/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DONALDSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR GOOCH / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD DONALDSON / 27/10/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
Appointment of Administrators | 2016-01-14 |
Appointment of Administrators | 2012-12-03 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECOND LEGAL CHARGE | Outstanding | ANTONY GERARD FLOOD | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | SOVEREIGN HARBOUR LIMITED | |
LEGAL CHARGE | Satisfied | ALAN FLETCHER AND JOYCE FLETCHER | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LETTER OF SET OFF | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL MORTGAGE | Satisfied | PETER ARTHUR GOOCH JOHN FRANCIS GOOCH AND JAMES HAY PENSION TRUSTEES LIMITED | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL MORTGAGE | Satisfied | PETER ARTHUR GOOCH AND JOHN FRANCIS GOOCH AND JAMES HAY PENSION TRUSTEES LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FRESHFIELD CONTRACTING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FRESHFIELD CONTRACTING LIMITED | Event Date | 2016-01-06 |
In the High Court of Justice case number 000060 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Tom Anderson, Email: tanderson@moorfieldscr.com Tel: 0207 816 1163 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FRESHFIELD CONTRACTING LIMITED | Event Date | 2012-11-28 |
In the High Court of Justice case number 9103 Kirstie Jane Provan and Jonathan James Beard (IP Nos 009681 and 009552 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Laura Pritchardby email at laura.pritchard@begbies-traynor.com or by telephone on 0207 398 3800. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |