Dissolved
Dissolved 2017-04-05
Company Information for FREEMONT CONSTRUCTION LIMITED
MANCHESTER, LANCASHIRE, M3,
|
Company Registration Number
06545154
Private Limited Company
Dissolved Dissolved 2017-04-05 |
Company Name | ||
---|---|---|
FREEMONT CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
MANCHESTER LANCASHIRE | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREEMONT CONSTRUCTION GROUP INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES CYMON ROLAND |
||
NOEL ANTHONY MARTIN RUANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WOOD |
Director | ||
GK FORMATIONS TWO LIMITED |
Company Secretary | ||
GK FORMATIONS ONE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEMONT BUILDING LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
BOVIS CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
BOVIS CONSTRUCTION LTD | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
FREEMONT ENERGY LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-21 | |
FREEMONT R & R LIMITED | Director | 2001-02-01 | CURRENT | 2000-04-20 | Dissolved 2017-04-24 | |
SPIRITBOND LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ECOPLAST GB LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
BOVIS CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
BOVIS CONSTRUCTION LTD | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
FREEMONT ENERGY LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-21 | |
FREEMONT LIMITED | Director | 2006-04-26 | CURRENT | 2006-04-07 | Liquidation | |
FREEMONT R & R LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Dissolved 2017-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 298 LANGLEY ROAD SOUTH SALFORD MANCHESTER M6 6ST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
225 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHARLES CYMON ROLAND | |
288a | DIRECTOR APPOINTED NOEL ANTHONY RUANE | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM C/O GORVINS 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY GK FORMATIONS TWO LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR GK FORMATIONS ONE LIMITED | |
288a | DIRECTOR APPOINTED MARTIN WOOD | |
88(2) | AD 15/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED GSF 213 LIMITED CERTIFICATE ISSUED ON 21/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-29 |
Notice of Intended Dividends | 2016-04-28 |
Notices to Creditors | 2011-11-03 |
Petitions to Wind Up (Companies) | 2011-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as FREEMONT CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FREEMONT CONSTRUCTION LIMITED | Event Date | 2016-09-29 |
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 Type | Notices to Creditors | |
Defending party | FREEMONT CONSTRUCTION LIMITED | Event Date | 2011-10-21 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FREEMONT CONSTRUCTION LIMITED | Event Date | 2011-09-22 |
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 Type | Notice of Intended Dividends | |
Defending party | FREEMONT CONSTRUCTION LIMITED | Event 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 | |||
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. |