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

FREEHAND SURGICAL PUBLIC LIMITED COMPANY

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
07075943
Public Limited Company
Liquidation

Company Overview

About Freehand Surgical Public Limited Company
FREEHAND SURGICAL PUBLIC LIMITED COMPANY was founded on 2009-11-13 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Freehand Surgical Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
FREEHAND SURGICAL PUBLIC LIMITED COMPANY
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 07075943
Company ID Number 07075943
Date formed 2009-11-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 31/05/2011
Latest return 
Return next due 11/12/2010
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-05 15:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEHAND SURGICAL PUBLIC LIMITED COMPANY
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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.

Company Officers of FREEHAND SURGICAL PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DOUGLAS WILLIAM FREDERICK LE FORT
Company Secretary 2009-12-15
CHARLES JONATHON BREESE
Director 2009-12-15
JEREMY WILFRID HEAP
Director 2009-12-15
MARK RICHARD KIRBY
Director 2009-12-15
DOUGLAS WILLIAM FREDERICK LE FORT
Director 2010-10-07
RHONA HELEN SIM
Director 2009-12-15
JOHN GORDON TOWNSEND
Director 2009-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAM FREDERICK LE FORT
Director 2009-11-13 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JONATHON BREESE BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JONATHON BREESE MAVEN COGNITION LIMITED Director 2016-11-21 CURRENT 2016-07-29 Active
CHARLES JONATHON BREESE OR PRODUCTIVITY LIMITED Director 2011-10-31 CURRENT 2011-09-16 In Administration
CHARLES JONATHON BREESE FREEHAND 2010 LIMITED Director 2011-01-18 CURRENT 2010-11-22 In Administration
CHARLES JONATHON BREESE OCTOPUS VCT PLC Director 2009-08-26 CURRENT 2009-06-30 Dissolved 2016-06-09
CHARLES JONATHON BREESE LCF RESEARCH LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-04-10
CHARLES JONATHON BREESE LONDON CAPITAL INVESTMENT SERVICES LIMITED Director 2007-02-27 CURRENT 2006-12-18 Active
CHARLES JONATHON BREESE SENECA GROWTH CAPITAL VCT PLC Director 2001-10-15 CURRENT 2001-05-22 Active
CHARLES JONATHON BREESE LARPENT NEWTON HOLDINGS LIMITED Director 1992-09-09 CURRENT 1988-10-10 Active
CHARLES JONATHON BREESE LUKE HUGHES & COMPANY LIMITED Director 1992-01-07 CURRENT 1985-10-03 Active
CHARLES JONATHON BREESE LARPENT NEWTON & COMPANY LIMITED Director 1991-09-09 CURRENT 1977-09-19 Active
JEREMY WILFRID HEAP ARCH MANAGING AGENCY LIMITED Director 2016-03-15 CURRENT 2009-06-30 Active
JEREMY WILFRID HEAP THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2014-11-25 CURRENT 1985-06-26 Active
JEREMY WILFRID HEAP EQUITAS INSURANCE LIMITED Director 2014-11-01 CURRENT 2008-09-23 Active
JEREMY WILFRID HEAP EQUITAS HOLDINGS LIMITED Director 2014-11-01 CURRENT 1995-12-05 Active
JEREMY WILFRID HEAP EQUITAS REINSURANCE LIMITED Director 2014-11-01 CURRENT 1995-12-05 Active
JEREMY WILFRID HEAP EQUITAS LIMITED Director 2014-11-01 CURRENT 1996-03-11 Active
JEREMY WILFRID HEAP EQUITAS POLICYHOLDERS TRUSTEE LIMITED Director 2014-11-01 CURRENT 1996-08-23 Active
MARK RICHARD KIRBY SMARTTARGET LTD Director 2015-11-23 CURRENT 2015-10-29 Active - Proposal to Strike off
RHONA HELEN SIM LODGE LANE MANAGEMENT COMPANY LIMITED Director 2016-03-16 CURRENT 1997-06-17 Active
RHONA HELEN SIM EXECUTIVE ENGLISH LIMITED Director 2013-02-26 CURRENT 2013-02-26 Dissolved 2016-03-15
RHONA HELEN SIM KINOMI LIMITED Director 2007-03-15 CURRENT 2003-01-15 Dissolved 2013-10-18

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
2018-02-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.2
2017-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2016
2016-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2015
2015-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012
2012-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2011
2012-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-09-02LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- D J GREEN TO REPLACE D K SWIFT 21/04/2011
2011-09-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2011-07-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2011
2011-06-202.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2011-03-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM VENTURE HOUSE, ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA UNITED KINGDOM
2011-01-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-26LATEST SOC26/10/10 STATEMENT OF CAPITAL;GBP 1666484.09
2010-10-26SH0107/10/10 STATEMENT OF CAPITAL GBP 1666484.09
2010-10-12AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM FREDERICK LE FORT
2010-09-14SH02SUB-DIVISION 28/05/10
2010-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-14SH0128/05/10 STATEMENT OF CAPITAL GBP 1682604.39
2010-09-14SH0101/07/10 STATEMENT OF CAPITAL GBP 4668951.64
2010-08-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-08-16RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-08-16RES02REREG PRI TO PLC; RES02 PASS DATE:16/08/2010
2010-08-16AUDSAUDITORS' STATEMENT
2010-08-16AUDRAUDITORS' REPORT
2010-08-16BSBALANCE SHEET
2010-08-16CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-05-20SH0112/05/10 STATEMENT OF CAPITAL GBP 949404.39
2010-02-22RES01ADOPT ARTICLES 10/02/2010
2010-02-22RES13SUB-DIVIDE & RECLASSIFY SHARES 10/02/2010
2010-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-27AP01DIRECTOR APPOINTED MR CHARLES JONATHON BREESE
2010-01-19AP01DIRECTOR APPOINTED JEREMY WILFRID HEAP
2010-01-08AP03SECRETARY APPOINTED DOUGLAS WILLIAM FREDERICK LE FORT
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LE FORT
2010-01-08AP01DIRECTOR APPOINTED MARK RICHARD KIRBY
2010-01-08AP01DIRECTOR APPOINTED DOCTOR RHONA HELEN SIM
2010-01-08AP01DIRECTOR APPOINTED JOHN GORDON TOWNSEND
2009-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FREEHAND SURGICAL PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-02-07
Meetings of Creditors2011-02-17
Appointment of Administrators2010-12-31
Fines / Sanctions
No fines or sanctions have been issued against FREEHAND SURGICAL PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEHAND SURGICAL PUBLIC LIMITED COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of FREEHAND SURGICAL PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for FREEHAND SURGICAL PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of FREEHAND SURGICAL PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEHAND SURGICAL PUBLIC LIMITED COMPANY. 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 (None Supplied) as FREEHAND SURGICAL PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where FREEHAND SURGICAL PUBLIC LIMITED COMPANY 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 TypeNotice of Intended Dividends
Defending partyFREEHAND SURGICAL PLCEvent Date2011-12-20
Notice is hereby given that I, Alexander Kinninmonth , the Joint Liquidator of the above-named Company which is in Creditors Voluntary Liquidation, intend paying a Dividend to the ordinary unsecured Creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before 28 February 2013 , the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the Dividend so declared. Please Note: The last date for submitting a proof of debt is 28 February 2013 . Alexander Kinninmonth (Office Holder IP No 9019 ) and David Green (Office Holder IP No 10070 ), Joint Liquidators : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone + 44 (0) 23 8064 6464 and email southampton@rsmtenon.com : Date of Appointment: 20 December 2011 . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFREEHAND SURGICAL PLCEvent Date2010-12-20
In the Bristol District Registry case number 2203 Notice is hereby given by Alexander Kinninmonth and Duncan Kenric Swift of RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO55 3TZ, that a Meeting of the Creditors of Freehand Surgical plc is to be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 28 February 2011 at 11.00 am The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. Alexander Kinninmonth , (IP No 9019 ), Duncan Kenric Swift , (IP No 8093 ), Office holder capacity: Joint Administrators , both of RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Date of appointment 20 December 2010 . : Further details: Mr J Ghag , jet.ghag@rsmtenon.com , telephone 023 8064 6428
 
Initiating party Event TypeAppointment of Administrators
Defending partyFREEHAND SURGICAL PLCEvent Date2010-12-20
In the Bristol District Registry case number 2203 Alexander Kinninmonth and Duncan Kenric Swift (IP Nos 9019 and 8093 ), RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEHAND SURGICAL PUBLIC LIMITED COMPANY 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 FREEHAND SURGICAL PUBLIC LIMITED COMPANY 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.