Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHFIELD CONTRACTING LIMITED
Company Information for

FRESHFIELD CONTRACTING LIMITED

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
02102901
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Freshfield Contracting Ltd
FRESHFIELD CONTRACTING LIMITED was founded on 1987-02-24 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Freshfield Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRESHFIELD CONTRACTING LIMITED
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in E14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHFIELD CONTRACTING LIMITED
Is this data useful to you?
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.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-19AM23Liquidation. Administration move to dissolve company
2021-08-09AM10Administrator's progress report
2021-02-01AM10Administrator's progress report
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Moorfields C R Limited 88 Wood Street London EC2V 7QF
2020-08-05AM10Administrator's progress report
2020-01-24AM10Administrator's progress report
2019-11-28AM19liquidation-in-administration-extension-of-period
2019-08-07AM10Administrator's progress report
2019-02-12AM10Administrator's progress report
2018-12-14AM19liquidation-in-administration-extension-of-period
2018-08-08AM10Administrator's progress report
2018-02-09AM10Administrator's progress report
2017-12-10AM19liquidation-in-administration-extension-of-period
2017-08-152.24BAdministrator's progress report to 2017-07-05
2017-02-132.24BAdministrator's progress report to 2017-01-05
2016-08-052.24BAdministrator's progress report to 2016-07-05
2016-02-102.24BAdministrator's progress report to 2016-01-06
2016-02-102.38BLiquidation. Resignation of administrator
2016-02-102.12BAppointment of an administrator
2016-01-272.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2016-01-272.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-01-272.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR GOOCH
2015-12-102.24BAdministrator's progress report to 2015-10-23
2015-12-102.31BNotice of extension of period of Administration
2015-10-132.24BAdministrator's progress report to 2015-09-10
2015-04-172.24BAdministrator's progress report to 2015-03-10
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM 32 Cornhill London EC3V 3BT
2014-09-292.24BAdministrator's progress report to 2014-09-10
2014-05-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-132.24BAdministrator's progress report to 2014-03-10
2014-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2014
2013-10-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2013
2013-07-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013
2013-02-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 46 COODEN SEA ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4SL
2012-12-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-26LATEST SOC26/10/12 STATEMENT OF CAPITAL;GBP 10000
2012-10-26AR0105/10/12 FULL LIST
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-26AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2011-10-26AR0105/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-06AR0105/10/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-01AR0105/10/09 FULL LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALDSON
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DONALDSON
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR GOOCH / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD DONALDSON / 27/10/2009
2008-11-04363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-09363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-10363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-11-03288aNEW SECRETARY APPOINTED
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03288bSECRETARY RESIGNED
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FRESHFIELD CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-14
Appointment of Administrators2012-12-03
Fines / Sanctions
No fines or sanctions have been issued against FRESHFIELD CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2006-10-17 Outstanding ANTONY GERARD FLOOD
LEGAL CHARGE 2005-10-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-09-10 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-12-20 Satisfied SOVEREIGN HARBOUR LIMITED
LEGAL CHARGE 2003-10-06 Satisfied ALAN FLETCHER AND JOYCE FLETCHER
LEGAL CHARGE 2002-04-10 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-03-11 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 2002-02-26 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-07-20 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 2000-07-20 Satisfied PETER ARTHUR GOOCH JOHN FRANCIS GOOCH AND JAMES HAY PENSION TRUSTEES LIMITED
DEBENTURE 2000-06-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-06-09 Satisfied DUNBAR BANK PLC
LEGAL MORTGAGE 2000-06-09 Satisfied PETER ARTHUR GOOCH AND JOHN FRANCIS GOOCH AND JAMES HAY PENSION TRUSTEES LTD
DEBENTURE 1990-02-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FRESHFIELD CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHFIELD CONTRACTING LIMITED
Trademarks
We have not found any records of FRESHFIELD CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHFIELD CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FRESHFIELD CONTRACTING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FRESHFIELD CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFRESHFIELD CONTRACTING LIMITEDEvent Date2016-01-06
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 TypeAppointment of Administrators
Defending partyFRESHFIELD CONTRACTING LIMITEDEvent Date2012-11-28
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHFIELD CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRESHFIELD CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.