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

FREEMONT CONSTRUCTION LIMITED

MANCHESTER, LANCASHIRE, M3,
Company Registration Number
06545154
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Freemont Construction Ltd
FREEMONT CONSTRUCTION LIMITED was founded on 2008-03-26 and had its registered office in Manchester. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
FREEMONT CONSTRUCTION LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Previous Names
GSF 213 LIMITED21/04/2008
Filing Information
Company Number 06545154
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2017-04-05
Type of accounts SMALL
Last Datalog update: 2018-01-24 09:17:28
Primary Source:Companies House
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 FREEMONT CONSTRUCTION LIMITED
The following companies were found which have the same name as FREEMONT CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEMONT CONSTRUCTION GROUP INCORPORATED California Unknown

Company Officers of FREEMONT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CHARLES CYMON ROLAND
Director 2008-04-15
NOEL ANTHONY MARTIN RUANE
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WOOD
Director 2008-04-15 2011-06-09
GK FORMATIONS TWO LIMITED
Company Secretary 2008-03-26 2008-04-15
GK FORMATIONS ONE LIMITED
Director 2008-03-26 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CYMON ROLAND FREEMONT BUILDING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
CHARLES CYMON ROLAND BOVIS CONSTRUCTION MANAGEMENT LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
CHARLES CYMON ROLAND BOVIS CONSTRUCTION LTD Director 2011-01-10 CURRENT 2011-01-10 Active
CHARLES CYMON ROLAND FREEMONT ENERGY LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2015-04-21
CHARLES CYMON ROLAND FREEMONT R & R LIMITED Director 2001-02-01 CURRENT 2000-04-20 Dissolved 2017-04-24
NOEL ANTHONY MARTIN RUANE SPIRITBOND LIMITED Director 2016-07-01 CURRENT 2016-06-22 Active - Proposal to Strike off
NOEL ANTHONY MARTIN RUANE ECOPLAST GB LIMITED Director 2012-12-12 CURRENT 2012-12-11 Active - Proposal to Strike off
NOEL ANTHONY MARTIN RUANE BOVIS CONSTRUCTION MANAGEMENT LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
NOEL ANTHONY MARTIN RUANE BOVIS CONSTRUCTION LTD Director 2011-01-10 CURRENT 2011-01-10 Active
NOEL ANTHONY MARTIN RUANE FREEMONT ENERGY LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2015-04-21
NOEL ANTHONY MARTIN RUANE FREEMONT LIMITED Director 2006-04-26 CURRENT 2006-04-07 Liquidation
NOEL ANTHONY MARTIN RUANE FREEMONT R & R LIMITED Director 2000-04-20 CURRENT 2000-04-20 Dissolved 2017-04-24

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
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-03-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2014-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2013-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2013
2012-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 298 LANGLEY ROAD SOUTH SALFORD MANCHESTER M6 6ST
2011-10-314.20STATEMENT OF AFFAIRS/4.19
2011-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2011-04-28LATEST SOC28/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-28AR0126/03/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23AUDAUDITOR'S RESIGNATION
2010-06-09AR0126/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 01/10/2009
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-10225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED CHARLES CYMON ROLAND
2008-04-23288aDIRECTOR APPOINTED NOEL ANTHONY RUANE
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM C/O GORVINS 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN ENGLAND
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY GK FORMATIONS TWO LIMITED
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GK FORMATIONS ONE LIMITED
2008-04-23288aDIRECTOR APPOINTED MARTIN WOOD
2008-04-2388(2)AD 15/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-18CERTNMCOMPANY NAME CHANGED GSF 213 LIMITED CERTIFICATE ISSUED ON 21/04/08
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to FREEMONT CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-29
Notice of Intended Dividends2016-04-28
Notices to Creditors2011-11-03
Petitions to Wind Up (Companies)2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against FREEMONT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEMONT CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering

Intangible Assets
Patents
We have not found any records of FREEMONT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEMONT CONSTRUCTION LIMITED
Trademarks
We have not found any records of FREEMONT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEMONT CONSTRUCTION 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 (4521 - General construction & civil engineering) as FREEMONT CONSTRUCTION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where FREEMONT CONSTRUCTION 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 TypeFinal Meetings
Defending partyFREEMONT CONSTRUCTION LIMITEDEvent Date2016-09-29
Nature of business: Construction NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Recovery LLP, 3 Hardman Street, Manchester, M3 3HF on 20 December 2016 at 10:10 AM, to be followed at 10:15 AM by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Alex Koffman, 0161 830 4065, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators Primary Office Holder: Lindsey Cooper, Appointed: 21 October 2011, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4000, IP Number: 8931 Joint Office Holder: Jeremy Woodside, Appointed: 2 March 2016, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 834 4000, IP Number: 9515 Dated: 28 September 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyFREEMONT CONSTRUCTION LIMITEDEvent Date2011-10-21
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 November 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Donald Bailey and Lindsey Jane Cooper of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF the Joint Liquidators of the Company; and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Donald Bailey Office holder capacity: Liquidator : Donald Bailey (IP Number 6739) and Lindsey Jane Cooper (IP Number 8931) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Liquidators of the Company on 21 October 2011 . The Companys registered office is 3 Hardman Street, Manchester M3 3HF and the Companys principal trading address is 298 Langley Road South, Salford, Manchester, M6 6ST.
 
Initiating party NATIONAWIDE AIR CONDITIONING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFREEMONT CONSTRUCTION LIMITEDEvent Date2011-09-22
In the High Court of Justice (Chancery Division) Companies Court case number 8248 A Petition to wind up the above-named Company, of Freemont Construction Limited, of 298 Langley Road South, Salford, Manchester M6 6ST (Registered Office) presented on 22 September 2011 by NATIONAWIDE AIR CONDITIONING LIMITED , of Star House, Star Hill, Rochester, Kent ME1 1UX (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 21 November 2011 , at 1030 hours (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 undersigned in accordance with Rule 4.16 by 1600 hours on Friday 18 November 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/19444/3.) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFREEMONT CONSTRUCTION LIMITEDEvent Date
Nature of business: Construction Capacity in which office holder acting: Joint Liquidator Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, by 27 May 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case manager: Alex Koffman, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4000 Name, address & contact details of Joint Liquidators Primary Office Holder: Lindsey Cooper, Appointed: 21 October 2011, 3 Hardman Street, Manchester M3 3HF, 0161 830 4031, IP Number: 8931 Joint Office Holder: Jeremy Woodside, Appointed: 2 March 2016, 3 Hardman Street, Manchester M3 3HF, 0161 834 3313, IP Number: 9515
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEMONT CONSTRUCTION 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 FREEMONT CONSTRUCTION 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.