Liquidation
Company Information for THE FREEDOM SIPP LIMITED
PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
04657915
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE FREEDOM SIPP LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP 7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in SE1 | |
Company Number | 04657915 | |
---|---|---|
Company ID Number | 04657915 | |
Date formed | 2003-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2006 | |
Account next due | 29/03/2008 | |
Latest return | 05/02/2008 | |
Return next due | 05/03/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-05 21:21:00 |
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 |
---|---|---|
SUSAN MCKENZIE BEAUMONT |
||
JOHN JAMES QUARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE NORMAN PRINGLE |
Director | ||
DOROTHY GRIMES |
Director | ||
KATHLEEN ANN BLACK |
Company Secretary | ||
KATHLEEN ANN BLACK |
Director | ||
LEESA MARIE BECKWITH |
Director | ||
ELISABETH THERESE LILLEY |
Company Secretary | ||
JOHN DAMIEN FOX |
Director | ||
RONALD ALEXANDER MCDONALD |
Director | ||
REBECCA WOOD |
Company Secretary | ||
PETER ARTHUR OWENS |
Director | ||
SUSAN MCKENZIE BEAUMONT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARTERS TRUSTEES LIMITED | Director | 2013-12-16 | CURRENT | 2003-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:re sec of state release of liquidator | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/11 FROM 33 Bolton Street Ramsbottom Bury Lancashire BL0 9HU | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Appointment terminated director clive pringle | |
288b | Appointment terminated director dorothy grimes | |
288a | Director appointed clive norman pringle | |
288b | Appointment terminate, director and secretary kathleen ann black logged form | |
363a | Return made up to 05/02/08; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/02/07--------- £ SI 250000@1=250000 £ IC 100/250100 | |
RES04 | £ NC 100/1000100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
RES13 | COMPANY APPOINTMENT 15/03/05 | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 06/04/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 522 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 4EJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED UNIQUE SIPPS TRUSTEES LIMITED CERTIFICATE ISSUED ON 17/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-06-09 |
Petitions to Wind Up (Companies) | 2009-08-12 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE FREEDOM SIPP LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | THE FREEDOM SIPP LIMITED | Event Date | 2009-10-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 16447 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 10 July 2015 at 10.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of fixing the basis of the Liquidators remuneration. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 12 noon on the business day preceding the meeting. Ian Christopher Oakley-Smith (IP number 8890 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Daniel Yoram Schwarzmann (IP number 8912 ) of PricewaterhouseCoopers LLP , 1 Embankment Place, London WC2N 6RH were appointed Joint Liquidators of the Company on 16 October 2009 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4636 or at kristy.wall@uk.pwc.com Ian Christopher Oakley-Smith and Daniel Yoram Schwarzmann , Joint Liquidators : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE FREEDOM SIPP LIMITED | Event Date | 2009-07-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 16447 A Petition to wind up the above-named Company of 33 Bolton Street, Ramsbottom Bury, Lancashire BL0 9HU , presented on 16 July 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 September 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 22 September 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1342545/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE FREEDOM SIPP LIMITED | Event Date | 2009-02-17 |
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. |