Active - Proposal to Strike off
Company Information for WILLIAM FREEMAN LIMITED
ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 1FH,
|
Company Registration Number
00745308
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WILLIAM FREEMAN LIMITED | |
Legal Registered Office | |
ENVIRONMENT HOUSE 6 UNION ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 1FH | |
Company Number | 00745308 | |
---|---|---|
Company ID Number | 00745308 | |
Date formed | 1962-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 13/01/2006 | |
Return next due | 10/02/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-07 17:50:53 |
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 | ||
---|---|---|---|---|
WILLIAM FREEMAN & SONS LIMITED | 26 WHINFIELD ROAD WORCESTER WR3 7HF | Active | Company formed on the 1981-11-17 | |
WILLIAM FREEMAN INC | 1697 S Cole ST Unit C8 Lakewood CO 80228 | Good Standing | Company formed on the 0000-00-00 | |
William Freeman Ltd. | 29, cour Lansdowne Court Riverview, NB E1B 3E5 Canada Riverview New Brunswick E1B 3E5 | Active | Company formed on the 2001-05-11 | |
William Freeman Inc. | 200 Lakeshore Dr. Cheyenne Wyoming (WY) 82009 | Active | Company formed on the 2018-01-16 | |
WILLIAM FREEMAN CONSULTING, LLC | 10400 YUCCA DR AUSTIN TX 78759 | Forfeited | Company formed on the 2018-08-14 | |
WILLIAM FREEMAN BOXING CLUB INC | 82 BEEBE AVE. Nassau HEMPSTEAD NY 11550 | Active | Company formed on the 2020-08-31 |
Officer | Role | Date Appointed |
---|---|---|
M M SECRETARIAT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD HOLT |
Director | ||
RICHARD WILLIAM SNAPE |
Director | ||
MICHAEL ANTHONY MILLETT |
Director | ||
JOHN BRAMLEY DEWHURST |
Director | ||
IAN RONALD JACKSON |
Director | ||
BRIAN WAUGH |
Director | ||
THOMAS CRAWFORD ROBERTSON |
Director | ||
JEFFREY HAYWARD |
Director | ||
MARK SMITH |
Company Secretary | ||
MARK SMITH |
Director | ||
FRANK LANCASHIRE |
Director | ||
JOHN LESLIE SOUTHALL |
Director | ||
SAMUEL EDWARD FORSTER |
Director | ||
ROBERT HALLFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRICKLADE PROPERTY LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-01-05 | Active | |
CRICKLADE HOUSE HOTEL LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
CONDER ALLSLADE LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2008-12-11 | In Administration | |
PEAK DISTRICT LODGES AND COTTAGES LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
CONDER M & E LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-11 | Dissolved 2017-07-25 | |
TIFFIN AND THALI LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
DEVON VALLEY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
CROMPTON PAPER LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
PURICO (USA) LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
PURICO GROUP LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
PURICO (UK) LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
UNION PAPERTECH LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Liquidation | |
MELHAM INVESTMENTS LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELHAM HOLDINGS LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
MELTON MEDES LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1998-01-16 | Active | |
PURICO LIMITED | Company Secretary | 2003-01-21 | CURRENT | 1998-07-30 | Active | |
PURICO PAPER COMPANY LIMITED | Company Secretary | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
DOORLOCK LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-07-19 | Active | |
MICROSYS CLARETDENE TECHNOLOGIES LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
E M LALS LIMITED | Company Secretary | 2000-10-27 | CURRENT | 2000-10-27 | Active - Proposal to Strike off | |
CREDITOFFER LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-04-14 | Active | |
F.G.SKERRITT LIMITED | Company Secretary | 1998-06-01 | CURRENT | 1962-04-02 | Active - Proposal to Strike off | |
WHITE CAPSTAN LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1996-09-03 | Liquidation | |
DOVESTONE HOLIDAY PARK LIMITED | Company Secretary | 1996-04-04 | CURRENT | 1996-04-04 | Active | |
GEORGIAN GOODACRE HOLDINGS LIMITED | Company Secretary | 1995-12-29 | CURRENT | 1995-12-19 | Dissolved 2017-05-02 | |
M.M. TRUSTEES LIMITED | Company Secretary | 1995-12-12 | CURRENT | 1995-11-28 | Active | |
BLUGILT HOLDINGS LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1936-12-02 | Active | |
PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED | Company Secretary | 1993-11-04 | CURRENT | 1992-11-04 | Active | |
COOPER & JONES LTD. | Company Secretary | 1993-03-04 | CURRENT | 1993-01-25 | Active | |
ROBERT FLETCHER (STONECLOUGH) LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1928-08-04 | Liquidation | |
CONDER STRUCTURES LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1992-09-18 | Active - Proposal to Strike off | |
M M NOMINEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1987-09-03 | Active | |
ROBERT FLETCHER (GREENFIELD) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1956-05-01 | Liquidation | |
MELTON MEDES PENSION TRUSTEES LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1983-12-23 | Active | |
BETTIX LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1938-10-24 | Active | |
MELHAM GROUP LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1949-05-24 | Active | |
GREATWICH LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1901-08-13 | Active - Proposal to Strike off | |
SKERRITT PROPERTIES LIMITED | Company Secretary | 1991-12-30 | CURRENT | 1984-01-31 | Active | |
LORIVAL PLASTICS LIMITED | Company Secretary | 1991-10-26 | CURRENT | 1934-10-11 | Liquidation | |
TOURNEX LIMITED | Company Secretary | 1991-10-17 | CURRENT | 1991-01-31 | Active | |
AUTOFORGE LIMITED | Company Secretary | 1991-09-12 | CURRENT | 1988-10-06 | Active | |
TOTAL ACCEPTANCE LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1990-08-23 | Active | |
FIELDBONDS LIMITED | Company Secretary | 1991-06-08 | CURRENT | 1990-06-08 | Active | |
MMS HOLDINGS LIMITED | Company Secretary | 1991-05-24 | CURRENT | 1982-11-11 | Active - Proposal to Strike off | |
ANCEFIN LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1929-12-28 | Active | |
SKERRITTS OF NOTTINGHAM LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1984-01-31 | Active | |
NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1934-03-05 | Active | |
MELLHAM LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1984-03-14 | Active | |
CORDLINE LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1981-08-12 | Active | |
BLUGILT PETERLEE LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1978-07-20 | Liquidation | |
BOLTON PLASTIC COMPONENTS LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1983-11-16 | Active | |
RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) | Company Secretary | 1990-12-30 | CURRENT | 1896-04-16 | Active | |
ROBERT FLETCHER AND SON LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1958-11-17 | Active | |
GEORGIAN GOODACRE LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1896-03-26 | Liquidation | |
HCML (HOLDINGS) LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1969-09-01 | Active | |
DISPOSAL COMPANY (RICHBOROUGH) LIMITED | Company Secretary | 1990-12-30 | CURRENT | 1951-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLT | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-07-29 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-05-01 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
288b | Director resigned | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363a | Return made up to 13/01/06; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 13/01/05; full list of members | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SEC 320 LOAN AGREEMENT 29/01/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/12/01--------- £ SI 1500000@1=1500000 £ IC 500000/2000000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 10/01/02 | |
RES04 | £ NC 500000/2000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Appointment of Administrative Receivers | 2006-05-05 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | EURO SALES FINANCE PLC | |
DEBENTURE | Outstanding | PURICO LIMITED | |
MORTGAGE | Outstanding | PURICO LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | DE LAGE LANDEN FACTORS LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | DE LAGE LANDEN FACTORS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS 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 WILLIAM FREEMAN LIMITED
The top companies supplying to UK government with the same SIC code (2513 - Manufacture of other rubber products) as WILLIAM FREEMAN LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | WILLIAM FREEMAN LIMITED | Event Date | 2006-05-05 |
(Company Number 00745308) Nature of Business: Manufacture of Plastic Products. Date of Appointment of Joint Administrative Receivers: 2 May 2006. Name of Person Appointing the Joint Administrative Receivers: Purico Limited. Joint Administrative Receivers: Richard Albert Brock Saville and Paul Finnity (Office Holder Nos 7829 and 8768), both of Begbies Traynor, Regency House, 21 The Ropewalk, Nottingham NG1 5DU. | |||
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. |