Dissolved 2017-11-25
Company Information for FREEDOM RENEWABLES (NORTH WEST) CIC
86 NORTH STREET, MANCHESTER, M8,
|
Company Registration Number
08401415
Community Interest Company
Dissolved Dissolved 2017-11-25 |
Company Name | |
---|---|
FREEDOM RENEWABLES (NORTH WEST) CIC | |
Legal Registered Office | |
86 NORTH STREET MANCHESTER | |
Company Number | 08401415 | |
---|---|---|
Date formed | 2013-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:13:42 |
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 |
---|---|---|
SEAN PAUL SUFFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN SMITH |
Director | ||
STEPHEN PATRICK SMITH |
Director | ||
LESLIE PIERPOINT |
Director | ||
MARK WALSH |
Director | ||
SEAN SUFFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEDOM RENEWABLES LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2016-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERPOINT | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/14 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN SUFFIELD | |
AP01 | DIRECTOR APPOINTED MR MARK WALSH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATRICK SMITH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SMITH | |
AP01 | DIRECTOR APPOINTED MR LESLIE PIERPOINT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN SUFFIELD | |
AA01 | PREVSHO FROM 28/02/2014 TO 30/09/2013 | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-05-06 |
Meetings of Creditors | 2016-03-14 |
Petitions to Wind Up (Companies) | 2016-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
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 (NORTH WEST) CIC
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as FREEDOM RENEWABLES (NORTH WEST) CIC are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FREEDOM RENEWABLES (NORTH WEST) CIC | Event Date | 2016-04-25 |
In the High Court Of Justice case number 00469 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , London Road , Manchester , M1 3BN , telephone: 0161 234 8500 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FREEDOM RENEWABLES (NORTH WEST) CIC | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 23 March 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold (IP No. 10810), Email: pjh@refreshrecovery.co.uk. Tel: 01695 711200 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FREEDOM RENEWABLES (NORTH WEST) CIC | Event Date | 2016-01-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 469 A Petition to wind up the above-named Company, Registration Number 08401415, of ,The Tube Business Centre, 86 North Street, Manchester, M8 8RA, presented on 27 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2016 . | |||
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. |