Dissolved
Dissolved 2016-09-01
Company Information for FREEDOM RENEWABLES LIMITED
SKELMERSDALE, LANCS, WN8,
|
Company Registration Number
07331792
Private Limited Company
Dissolved Dissolved 2016-09-01 |
Company Name | ||
---|---|---|
FREEDOM RENEWABLES LIMITED | ||
Legal Registered Office | ||
SKELMERSDALE LANCS | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SEAN PAUL SUFFIELD |
||
STEPHEN SMITH |
||
SEAN PAUL SUFFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PATRICK SMITH |
Director | ||
LESLIE PIERPOINT |
Director | ||
MARK WALSH |
Director | ||
SEAN PAUL SUFFIELD |
Company Secretary | ||
NEIL CRANSTOUN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GDA SURVEYS LTD | Director | 2014-09-04 | CURRENT | 2013-01-30 | Liquidation | |
FREEDOM RENEWABLES (NORTH WEST) CIC | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2017-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AP03 | SECRETARY APPOINTED SEAN PAUL SUFFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 86 THE TUBE BUSINESS CENTRE NORTH STREET MANCHESTER M8 8RA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073317920005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073317920004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERPOINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALSH | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK WALSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN SUFFIELD | |
AP01 | DIRECTOR APPOINTED STEPHEN SMITH | |
AP01 | DIRECTOR APPOINTED STEPHEN PATRICK SMITH | |
AP01 | DIRECTOR APPOINTED LESLIE PIERPOINT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073317920003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CRANSTOUN DAVIES / 13/06/2013 | |
AR01 | 30/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073317920003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR NEIL CRANSTOUN DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 30/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM THE TUBE BUSINESS CENTRE 86 NORTH STREET MANCHESTER M8 8RA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 36 CHESTER SQUARE ASHTON-U-LYNE LANCASHIRE OL6 7TW | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | COMPANY NAME CHANGED GREEN MAN ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/12 | |
RES15 | CHANGE OF NAME 13/02/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 31/07/2011 TO 30/09/2011 | |
AR01 | 30/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SEAN PAUL SUFFIELD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2015-05-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARKETINVOICE LIMITED | ||
Outstanding | SEAN SUFFIELD | ||
Satisfied | PULSE CASHFLOW FINANCE LIMITED | ||
DEBENTURE | Satisfied | WORKING CAPITAL PARTNERS LTD | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
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
Debtors | 2011-09-30 | £ 223,536 |
---|---|---|
Tangible Fixed Assets | 2011-09-30 | £ 3,649 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as FREEDOM RENEWABLES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FREEDOM RENEWABLES LIMITED | Event Date | 2015-05-22 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2004-12-15 | |
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) | |||
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. |