Dissolved
Dissolved 2017-09-06
Company Information for FREE DOT NET PLC
HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
03235260
Public Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | |
---|---|
FREE DOT NET PLC | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE SG14 1HH Other companies in SG14 | |
Company Number | 03235260 | |
---|---|---|
Date formed | 1996-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2000-09-30 | |
Date Dissolved | 2017-09-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 10:12:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CONNAUGHT SECRETARIES LTD |
||
GEORGE CHRISTOFIS GEORGIOU |
||
NORMAN VICTOR JACKSON |
||
CHRISTOPHER PROTOPAPA |
||
DAVID JOHN STERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MORGAN |
Director | ||
PETER ALLEN JOHN HENRY |
Director | ||
JON BRODY |
Director | ||
DOUGLAS WILLIAM ARMOUR |
Company Secretary | ||
ROBERT CHRISTOPHER HANCOCK |
Director | ||
PETER ALLEN JOHN HENRY |
Company Secretary | ||
BRIAN ATKINS |
Director | ||
DUTY LIMITED |
Company Secretary | ||
DUTY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEBHELP PAYMENT SERVICES UK LTD | Company Secretary | 1993-01-21 | CURRENT | 1985-09-10 | Active | |
THOMAS HARRINGTON (HORSHAM) LIMITED | Company Secretary | 1992-07-21 | CURRENT | 1960-08-18 | Active - Proposal to Strike off | |
06008793 LIMITED | Director | 2007-02-16 | CURRENT | 2006-11-24 | Dissolved 2016-09-27 | |
WITHOUT PREJUDICE LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-21 | Live but Receiver Manager on at least one charge | |
TRI-LAM TECHNOLOGIES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
TRI-LAM LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
SUFFOLK CHESTNUT LIMITED | Director | 2012-12-28 | CURRENT | 2012-12-28 | Active - Proposal to Strike off | |
TRI-WISE TECHNOLOGIES LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
TRI-WISE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
E-BUSINESS CREDIT MANAGER LIMITED | Director | 2005-02-18 | CURRENT | 2004-09-22 | Dissolved 2015-05-05 | |
THE SUFFOLK GATE COMPANY LIMITED | Director | 2004-06-15 | CURRENT | 2003-01-17 | Liquidation | |
FRENSHAM ASSOCIATES LIMITED | Director | 1996-12-23 | CURRENT | 1996-12-13 | Active | |
RESERVATION SYSTEM LICENSOR LIMITED | Director | 2001-06-18 | CURRENT | 2001-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 641 GREEN LANES LONDON N8 0RE | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: TELE HOUSE 154 HIGH STREET BRENTFORD MIDDLESEX TW8 8TW | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/07/00; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2) | AD 31/03/00--------- £ SI 5050@.1=505 £ IC 384142/384647 | |
88(2)R | AD 03/03/00--------- £ SI 52364@.1=5236 £ IC 378906/384142 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 27/04/99--------- £ SI 951749@.1=95174 £ IC 283732/378906 | |
88(2)R | AD 21/06/99--------- £ SI 500@.1=50 £ IC 283682/283732 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/04/99--------- £ SI 144875@.1=14487 £ IC 269195/283682 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
PROSP | PROSPECTUS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY | |
SRES01 | ADOPT MEM AND ARTS 13/07/98 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 13/07/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/98 | |
88(2)R | AD 09/04/98--------- £ SI 228000@.1=22800 £ IC 215343/238143 | |
88(2)R | AD 05/06/98--------- £ SI 631025@.1=63102 £ IC 238143/301245 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
88(2)R | AD 13/03/98--------- £ SI 450850@.1=45085 £ IC 170258/215343 | |
88(2)R | AD 16/03/98--------- £ SI 65075@.1=6507 £ IC 108421/114928 | |
88(2)R | AD 05/01/98--------- £ SI 325300@.1=32530 £ IC 137728/170258 | |
88(2)R | AD 09/04/98--------- £ SI 228000@.1=22800 £ IC 114928/137728 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/07/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
PROSP | LISTING OF PARTICULARS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/04/97--------- £ SI 1000@.1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; BULK LIST AVAILABLE SEPARATELY | |
88(2)R | AD 30/03/97--------- £ SI 54000@.1=5400 £ IC 103021/108421 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/97 FROM: VINE HOUSE VINE COTTAGES FACTORY YARD HANWELL LONDON W7 3UG | |
88(2)R | AD 10/01/97--------- £ SI 93500@.1=9350 £ IC 93671/103021 | |
88(2)R | AD 10/01/97--------- £ SI 93500@.1=9350 £ IC 84321/93671 | |
88(2)R | AD 28/11/96--------- £ SI 833200@.1=83320 £ IC 1001/84321 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
PROSP | PROSPECTUS | |
288 | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/96 FROM: 68 SELSDON AVENUE WOODLEY READING RG5 4PG | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
122 | CONVE 02/09/96 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-03 |
Notice of Intended Dividends | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as FREE DOT NET PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FREE DOT NET PLC | Event Date | 2017-03-29 |
In the High Court of Justice case number 3806 Notice is hereby given that the Liquidator has summoned a final meeting of Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding up and to determine whether the Liquidator should be given his release. The meeting will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH on 2 May 2017 at 10.00am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 7 September 2001 Office Holder details: Richard William James Long (IP No 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH. Further details contact: Tel: 01992 503372. Ag GF123629 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FREE DOT NET PLC | Event Date | 2016-04-05 |
In the High Court of Justice case number 3806 Principal Trading Address: Tele House, Unit 3 Canal Court, 154 High Street, Brentford, Middlesex, TW8 8TW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH by no later than 3 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 7 September 2001. Office holder details: Richard William James Long (IP No 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH For further details contact: Richard William James Long, Tel: 01992 503372 | |||
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. |