Company Information for FREEDMAN SEATS LTD
29 PARK SQUARE WEST, LEEDS, LS1 2QU,
|
Company Registration Number
07682749
Private Limited Company
Liquidation |
Company Name | |
---|---|
FREEDMAN SEATS LTD | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2QU Other companies in M3 | |
Company Number | 07682749 | |
---|---|---|
Company ID Number | 07682749 | |
Date formed | 2011-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-07 00:44:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON FREEDMAN |
||
EMMA HARDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MIRACLE CHAIR COMPANY LTD | Director | 2013-05-03 | CURRENT | 2012-05-28 | Liquidation | |
THE MIRACLE CHAIR COMPANY LTD | Director | 2012-05-28 | CURRENT | 2012-05-28 | Liquidation | |
THE DOGPROJECTART FOUNDATION | Director | 2011-08-12 | CURRENT | 2011-08-12 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-25 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | Administrator's progress report to 2015-12-15 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM 8 st. John Street Manchester M3 4DU | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 8 ST. JOHN STREET MANCHESTER M3 4DU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 18 WHITTLESEY STREET LONDON SE1 8SZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR SIMON FREEDMAN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/03/13 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
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 ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-08-26 |
Appointment of Administrators | 2015-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due After One Year | 2013-03-31 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 109,602 |
Creditors Due Within One Year | 2012-06-30 | £ 41,330 |
Creditors and other liabilities
|
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 FREEDMAN SEATS LTD
Cash Bank In Hand | 2012-06-30 | £ 4,103 |
---|---|---|
Current Assets | 2013-03-31 | £ 28,257 |
Current Assets | 2012-06-30 | £ 4,103 |
Debtors | 2013-03-31 | £ 27,730 |
Fixed Assets | 2013-03-31 | £ 50,246 |
Fixed Assets | 2012-06-30 | £ 22,592 |
Tangible Fixed Assets | 2013-03-31 | £ 1,259 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as FREEDMAN SEATS LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FREEDMAN SEATS LTD | Event Date | 2015-08-21 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 518 Notice is hereby given by D F Wilson , (IP No. 1445) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ the Administrator, that a meeting of creditors of the Company has been summoned pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 11 September 2015 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at 29 Park Square West, Leeds LS1 2PQ, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Administrator any proxy which he intends to be used on his behalf. Date of Appointment: 16 June 2015. Further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk or 0113 390 7940. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FREEDMAN SEATS LTD | Event Date | 2015-06-16 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 576 David Frederick Wilson (IP No 1445 ), of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940 : | |||
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. |