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

FREEMONT R & R LIMITED

MANCHESTER, LANCASHIRE, M3,
Company Registration Number
03977651
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Freemont R & R Ltd
FREEMONT R & R LIMITED was founded on 2000-04-20 and had its registered office in Manchester. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
FREEMONT R & R LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Previous Names
R & R CONSTRUCTION AND MANAGEMENT SERVICES LTD08/05/2008
RUSSELL RUANE CONSTRUCTION LIMITED22/02/2001
Filing Information
Company Number 03977651
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2017-04-24
Type of accounts FULL
Last Datalog update: 2018-01-24 09:17:32
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.

Company Officers of FREEMONT R & R LIMITED

Current Directors
Officer Role Date Appointed
CHARLES CYMON ROLAND
Director 2001-02-01
NOEL ANTHONY MARTIN RUANE
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE RUANE
Company Secretary 2001-01-29 2011-08-25
JOANNE RUANE
Director 2001-01-29 2001-03-21
CHARLES RUSSELL HARGREAVES
Company Secretary 2000-04-20 2001-01-29
CHARLES RUSSELL HARGREAVES
Director 2000-04-20 2001-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-20 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES CYMON ROLAND FREEMONT BUILDING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
CHARLES CYMON ROLAND BOVIS CONSTRUCTION MANAGEMENT LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
CHARLES CYMON ROLAND BOVIS CONSTRUCTION LTD Director 2011-01-10 CURRENT 2011-01-10 Active
CHARLES CYMON ROLAND FREEMONT ENERGY LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2015-04-21
CHARLES CYMON ROLAND FREEMONT CONSTRUCTION LIMITED Director 2008-04-15 CURRENT 2008-03-26 Dissolved 2017-04-05
NOEL ANTHONY MARTIN RUANE SPIRITBOND LIMITED Director 2016-07-01 CURRENT 2016-06-22 Active - Proposal to Strike off
NOEL ANTHONY MARTIN RUANE ECOPLAST GB LIMITED Director 2012-12-12 CURRENT 2012-12-11 Active - Proposal to Strike off
NOEL ANTHONY MARTIN RUANE BOVIS CONSTRUCTION MANAGEMENT LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active
NOEL ANTHONY MARTIN RUANE BOVIS CONSTRUCTION LTD Director 2011-01-10 CURRENT 2011-01-10 Active
NOEL ANTHONY MARTIN RUANE FREEMONT ENERGY LTD Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2015-04-21
NOEL ANTHONY MARTIN RUANE FREEMONT CONSTRUCTION LIMITED Director 2008-04-15 CURRENT 2008-03-26 Dissolved 2017-04-05
NOEL ANTHONY MARTIN RUANE FREEMONT LIMITED Director 2006-04-26 CURRENT 2006-04-07 Liquidation

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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-03-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2014-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2012-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012
2012-02-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-11-034.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 298 LANGLEY ROAD SOUTH SALFORD MANCHESTER M6 6ST
2011-10-314.20STATEMENT OF AFFAIRS/4.19
2011-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNE RUANE
2011-04-28LATEST SOC28/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-28AR0131/03/11 FULL LIST
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-23AUDAUDITOR'S RESIGNATION
2010-06-09AR0131/03/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-10225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-13363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-03CERTNMCOMPANY NAME CHANGED R & R CONSTRUCTION AND MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 08/05/08
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: EUROPA HOUSE BARCROFT STREET BURY GREATER MANCHESTER BL9 5BT
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-03-30288bDIRECTOR RESIGNED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 205/207 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PA
2001-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-22CERTNMCOMPANY NAME CHANGED RUSSELL RUANE CONSTRUCTION LIMIT ED CERTIFICATE ISSUED ON 22/02/01
2000-09-07225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-08-0288(2)RAD 20/04/00--------- £ SI 100@1=100 £ IC 1/101
2000-04-20288bSECRETARY RESIGNED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
4542 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to FREEMONT R & R LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Notices to Creditors2011-11-03
Petitions to Wind Up (Companies)2011-10-12
Fines / Sanctions
No fines or sanctions have been issued against FREEMONT R & R LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-07-27 Outstanding AIB GROUP (UK) PLC
CHARGE OVER CASH DEPOSIT 2003-03-25 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of FREEMONT R & R LIMITED registering or being granted any patents
Domain Names

FREEMONT R & R LIMITED owns 1 domain names.

nbuild.co.uk  

Trademarks
We have not found any records of FREEMONT R & R LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEMONT R & R 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 (4521 - General construction & civil engineering) as FREEMONT R & R LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where FREEMONT R & R 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 TypeFinal Meetings
Defending partyFREEMONT R & R LIMITEDEvent Date2016-10-20
Nature of business: Construction NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM, 9th Floor, 3 Hardman Street, Manchester M3 3HF on 11 January 2017 at 10:00 am, to be followed at 10:15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Alex Koffman, 0161 830 4065, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of Joint Liquidators: Primary Office Holder: Lindsey Cooper, Appointed: 21 October 2011, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 830 4000, IP Number: 8931 Joint Office Holder: Jeremy Woodside, Appointed: 2 March 2016, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF, 0161 834 4000, IP Number: 9515 Dated: 12 October 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyFREEMONT R & R LIMITEDEvent Date2011-10-21
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 30 November 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned Donald Bailey and Lindsey Jane Cooper of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF the Joint Liquidators of the Company; and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Donald Bailey Office holder capacity: Liquidator : Donald Bailey (IP Number 6739) and Lindsey Jane Cooper (IP Number 8931) of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF were appointed as Joint Liquidators of the Company on 21 October 2011 . The Company’s registered office is 3 Hardman Street, Manchester M3 3HF and the Company’s principal trading address is 298 Langley Road South, Salford, Manchester, M6 6ST.
 
Initiating party THE COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyFREEMONT R & R LIMITEDEvent Date2011-07-01
In the High Court of Justice (Chancery Division) Companies Court case number 5756 A Petition to wind up the above-named Company (Registration Number 03977651), of 298 Langley Road South, Salford, Manchester M6 6ST , presented on 1 July 2011 by THE COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 October 2011 , 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 their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref. SLR 1506068/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEMONT R & R 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 FREEMONT R & R 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.