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

FREEDOM RENEWABLES LIMITED

SKELMERSDALE, LANCS, WN8,
Company Registration Number
07331792
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About Freedom Renewables Ltd
FREEDOM RENEWABLES LIMITED was founded on 2010-07-30 and had its registered office in Skelmersdale. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
FREEDOM RENEWABLES LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCS
 
Previous Names
GREEN MAN ENERGY SOLUTIONS LIMITED19/03/2012
Filing Information
Company Number 07331792
Date formed 2010-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:13:45
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 FREEDOM RENEWABLES LIMITED
The following companies were found which have the same name as FREEDOM RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEDOM RENEWABLES (NORTH WEST) CIC THE TUBE BUSINESS CENTRE 86 NORTH STREET 86 NORTH STREET MANCHESTER M8 8RA Dissolved Company formed on the 2013-02-13

Company Officers of FREEDOM RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
SEAN PAUL SUFFIELD
Company Secretary 2015-06-16
STEPHEN SMITH
Director 2014-02-07
SEAN PAUL SUFFIELD
Director 2010-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK SMITH
Director 2014-02-07 2014-08-13
LESLIE PIERPOINT
Director 2014-02-07 2014-07-02
MARK WALSH
Director 2014-02-07 2014-05-31
SEAN PAUL SUFFIELD
Company Secretary 2011-07-30 2014-02-07
NEIL CRANSTOUN DAVIES
Director 2013-06-13 2013-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SMITH GDA SURVEYS LTD Director 2014-09-04 CURRENT 2013-01-30 Liquidation
SEAN PAUL SUFFIELD FREEDOM RENEWABLES (NORTH WEST) CIC Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2017-11-25

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
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2016
2015-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2015
2015-10-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-24AP03SECRETARY APPOINTED SEAN PAUL SUFFIELD
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 86 THE TUBE BUSINESS CENTRE NORTH STREET MANCHESTER M8 8RA
2015-06-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073317920005
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073317920004
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0131/07/14 FULL LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERPOINT
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALSH
2014-02-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED MARK WALSH
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY SEAN SUFFIELD
2014-02-18AP01DIRECTOR APPOINTED STEPHEN SMITH
2014-02-18AP01DIRECTOR APPOINTED STEPHEN PATRICK SMITH
2014-02-18AP01DIRECTOR APPOINTED LESLIE PIERPOINT
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073317920003
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRANSTOUN DAVIES / 13/06/2013
2013-09-05AR0130/07/13 FULL LIST
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073317920003
2013-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-17AP01DIRECTOR APPOINTED MR NEIL CRANSTOUN DAVIES
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND
2013-01-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-12AR0130/07/12 FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM THE TUBE BUSINESS CENTRE 86 NORTH STREET MANCHESTER M8 8RA UNITED KINGDOM
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 36 CHESTER SQUARE ASHTON-U-LYNE LANCASHIRE OL6 7TW
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-19RES15CHANGE OF NAME 19/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED GREEN MAN ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-02-22RES15CHANGE OF NAME 13/02/2012
2012-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14AA01PREVEXT FROM 31/07/2011 TO 30/09/2011
2011-08-18AR0130/07/11 FULL LIST
2011-08-17AP03SECRETARY APPOINTED MR SEAN PAUL SUFFIELD
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW ENGLAND
2010-07-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to FREEDOM RENEWABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-05-29
Fines / Sanctions
No fines or sanctions have been issued against FREEDOM RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding MARKETINVOICE LIMITED
2014-09-11 Outstanding SEAN SUFFIELD
2013-07-25 Satisfied PULSE CASHFLOW FINANCE LIMITED
DEBENTURE 2013-01-10 Satisfied WORKING CAPITAL PARTNERS LTD
DEBENTURE 2010-10-29 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEDOM RENEWABLES LIMITED

Financial Assets
Balance Sheet
Debtors 2011-09-30 £ 223,536
Tangible Fixed Assets 2011-09-30 £ 3,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREEDOM RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM RENEWABLES LIMITED
Trademarks
We have not found any records of FREEDOM RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM RENEWABLES 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 (43290 - Other construction installation) as FREEDOM RENEWABLES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM RENEWABLES 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 TypeAppointment of Administrators
Defending partyFREEDOM RENEWABLES LIMITEDEvent Date2015-05-22
In the High Court of Justice Manchester District Registry case number 2533 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Gordon Craig Tel: 01695 711200 Fax 01695 711220 Email: bb@refreshrecovery.co.uk. Alternative contact: Bill Brandon Tel: 01695 711200 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2004-12-15
In the High Court of JusticeNo 48 AA of 2004 Bristol District Registry PURBECK SEALED UNITS (UK) LIMITED(Company No 04499619) Notice is hereby given by Timothy Colin Hamilton Ball, of Mazars, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN and Lucinda Ann Field of Mazars, 37 Frederick Place, Brighton BN1 4EA, that a Meeting of the Creditors of Purbeck Sealed Units (UK) Limited, is to be held at Holiday Inn Express, Walking Fields Lane, Poole BH15 1TJ, on Friday 31 December 2004, at 11.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form will be sent to all known Creditors in due course. This proxy 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, by not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. A copy of the Joint Administrators proposals will be sent to all known Creditors in the near future T C H Ball, Administrator 9 December 2004.(365)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEDOM RENEWABLES 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 FREEDOM RENEWABLES 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.