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

CHRIS FREEMAN DESIGN LIMITED

CENTRAL CHAMBERS, 45/47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG,
Company Registration Number
02283026
Private Limited Company
Liquidation

Company Overview

About Chris Freeman Design Ltd
CHRIS FREEMAN DESIGN LIMITED was founded on 1988-08-02 and has its registered office in Rugby. The organisation's status is listed as "Liquidation". Chris Freeman Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHRIS FREEMAN DESIGN LIMITED
 
Legal Registered Office
CENTRAL CHAMBERS
45/47 ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SG
Other companies in CV21
 
Filing Information
Company Number 02283026
Company ID Number 02283026
Date formed 1988-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 09/03/2014
Return next due 06/04/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB485626608  
Last Datalog update: 2019-04-04 05:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS FREEMAN DESIGN 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.
Companies with same name CHRIS FREEMAN DESIGN LIMITED
The following companies were found which have the same name as CHRIS FREEMAN DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRIS FREEMAN DESIGNS INCORPORATED New Jersey Unknown
CHRIS FREEMAN DESIGNS LLC North Carolina Unknown
CHRIS FREEMAN DESIGNS LLC 101 14th Street New York Brooklyn NY 11215 Active Company formed on the 2021-03-12

Company Officers of CHRIS FREEMAN DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE ANN JAMES
Company Secretary 2003-06-30
CHRISTOPHER JOHN FREEMAN
Director 1991-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT JOHN FREEMAN
Director 1993-03-22 2003-06-30
JILL HARTLEY
Company Secretary 2001-11-01 2003-03-03
CHRISTOPHER JOHN FREEMAN
Company Secretary 1991-03-09 2001-11-01
BENJAMIN WILLIAM BALL
Director 1991-03-09 1992-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE ANN JAMES PEPPER BOX (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
MADELEINE ANN JAMES CAROLINE HOUSE LIMITED Company Secretary 2003-10-06 CURRENT 2003-10-06 Active
CHRISTOPHER JOHN FREEMAN WALRUS (WYKIN) LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
CHRISTOPHER JOHN FREEMAN WALRUS (VINYL REVIVAL) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
CHRISTOPHER JOHN FREEMAN PEPPER BOX (UK) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
CHRISTOPHER JOHN FREEMAN CAROLINE HOUSE LIMITED Director 2003-10-06 CURRENT 2003-10-06 Active

More director information

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
2020-05-27GAZ2Final Gazette dissolved via compulsory strike-off
2015-07-23L64.04Compulsory liquidation. Deferment of dissolution
2015-07-23L64.07Compulsory liquidation. Notice of completion of liquidation
2014-11-24COCOMPCompulsory winding up order
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0109/03/14 ANNUAL RETURN FULL LIST
2014-03-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014
2014-03-20RM02Notice of ceasing to act as receiver or manager
2014-03-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0109/03/13 ANNUAL RETURN FULL LIST
2013-01-07LQ01Notice of appointment of receiver or manager
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0109/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01Director's details changed for Christopher John Freeman on 2010-03-08
2010-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE ANN JAMES on 2010-03-08
2009-08-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aReturn made up to 09/03/09; full list of members
2009-04-01287Registered office changed on 01/04/2009 from 45/47 albert street rugby warwickshire CV21 2SG
2009-04-01190Location of debenture register
2009-04-01353Location of register of members
2008-09-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-19363aReturn made up to 09/03/08; full list of members
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREEMAN / 08/03/2008
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27288cSECRETARY'S PARTICULARS CHANGED
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-29288bSECRETARY RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-02288aNEW SECRETARY APPOINTED
2003-03-20363(288)SECRETARY RESIGNED
2003-03-20363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-19363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
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 CHRIS FREEMAN DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-11-18
Petitions to Wind Up (Companies)2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against CHRIS FREEMAN DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-09 Outstanding ALLIANCE AND LEICESTER PLC
ASSIGNMENT OF BUILDING CONTRACT 2007-11-08 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2007-02-23 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2003-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-02-28 Satisfied STONEYGATE INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1995-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-01-20 Satisfied STONEYGATE INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 1993-08-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-04-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 520,449
Creditors Due Within One Year 2013-03-31 £ 545,978
Creditors Due Within One Year 2012-03-31 £ 358,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS FREEMAN DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,188
Current Assets 2013-03-31 £ 226,944
Current Assets 2012-03-31 £ 709,913
Debtors 2013-03-31 £ 84,830
Debtors 2012-03-31 £ 46,523
Stocks Inventory 2013-03-31 £ 140,926
Stocks Inventory 2012-03-31 £ 662,685
Tangible Fixed Assets 2013-03-31 £ 2,215
Tangible Fixed Assets 2012-03-31 £ 2,066

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRIS FREEMAN DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIS FREEMAN DESIGN LIMITED
Trademarks
We have not found any records of CHRIS FREEMAN DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS FREEMAN DESIGN 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 CHRIS FREEMAN DESIGN 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 CHRIS FREEMAN DESIGN 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 TypeWinding-Up Orders
Defending partyCHRIS FREEMAN DESIGN LIMITEDEvent Date2014-11-04
In the County Court at Coventry case number 1250 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party MICHAELCHURCH MANAGEMENT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHRIS FREEMAN DESIGN LIMITEDEvent Date2014-08-08
SolicitorLunn Grove Solicitors
In the County Court at Coventry case number 244 A Petition to wind up the above named Company of Chris Freeman Design Limited , presented on 08 August 2014 , by MICHAELCHURCH MANAGEMENT LIMITED , 45 Great Peter Street, London, SW1P 3LT , claiming to be a Creditor of the Company will be heard at, County Court at Coventry at Coventry Combined Court Centre, 140 Much Park Street, Coventry, CV1 2SN , on 04 November 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on 3 November 2014.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-10-22
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ, on 27 November 2003, at 10.30 am, for the purpose of receiving an account of the conduct of the winding-up, showing how it has been conducted and the Companys property has been disposed of, and also of determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxies to be used at the Meeting must be lodged with the Liquidator at Glendevon House, Hawthorn Park, Coal Road, Leeds LS14 1PQ, no later than 12.00 noon on the business day before the Meeting. J N R Pitts, Liquidator 16 October 2003.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-04-22
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Latimer House, 5 Cumberland Place, Southampton SO15 2BH, on 29 May 2003, at 11.00am for the purpose of having laid before them an account showing how the winding-up has been conducted and the Companys property disposed of, and hearing any explanations that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meetings is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a Creditor of the Company. Proxies must be duly completed and lodged at the address shown below not later than 12.00 noon on the day prior to the Meeting. A P Whalley , Liquidator 15 April 2003.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-09-19
(Reg No 01449598) Previous Name of Company: Progressive Asbestos Removal Limited Nature of Business: Asbestos Removal. Trade Classification: 4525. Date of Appointment of Joint Administrative Receivers: 12 September 2002. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: Nicholas Hugh OReilly and Simon Elliott Glyn (Office Holder Nos 008309 and 009159), both of Numerica, PO Box 2653, 66 Wigmore Street, London W1A 3RT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS FREEMAN DESIGN 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 CHRIS FREEMAN DESIGN 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.