Dissolved
Dissolved 2017-04-24
Company Information for FREEMONT R & R LIMITED
MANCHESTER, LANCASHIRE, M3,
|
Company Registration Number
03977651
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | ||||
---|---|---|---|---|
FREEMONT R & R LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER LANCASHIRE | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
CHARLES CYMON ROLAND |
||
NOEL ANTHONY MARTIN RUANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE RUANE |
Company Secretary | ||
JOANNE RUANE |
Director | ||
CHARLES RUSSELL HARGREAVES |
Company Secretary | ||
CHARLES RUSSELL HARGREAVES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREEMONT BUILDING LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
BOVIS CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
BOVIS CONSTRUCTION LTD | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
FREEMONT ENERGY LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-21 | |
FREEMONT CONSTRUCTION LIMITED | Director | 2008-04-15 | CURRENT | 2008-03-26 | Dissolved 2017-04-05 | |
SPIRITBOND LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ECOPLAST GB LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
BOVIS CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
BOVIS CONSTRUCTION LTD | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
FREEMONT ENERGY LTD | Director | 2009-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-21 | |
FREEMONT CONSTRUCTION LIMITED | Director | 2008-04-15 | CURRENT | 2008-03-26 | Dissolved 2017-04-05 | |
FREEMONT LIMITED | Director | 2006-04-26 | CURRENT | 2006-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 298 LANGLEY ROAD SOUTH SALFORD MANCHESTER M6 6ST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE RUANE | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
225 | PREVEXT FROM 31/03/2009 TO 30/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED R & R CONSTRUCTION AND MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 08/05/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: EUROPA HOUSE BARCROFT STREET BURY GREATER MANCHESTER BL9 5BT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 205/207 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PA | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RUSSELL RUANE CONSTRUCTION LIMIT ED CERTIFICATE ISSUED ON 22/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
88(2)R | AD 20/04/00--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-20 |
Notices to Creditors | 2011-11-03 |
Petitions to Wind Up (Companies) | 2011-10-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
CHARGE OVER CASH DEPOSIT | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED |
FREEMONT R & R LIMITED owns 1 domain names.
nbuild.co.uk
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as FREEMONT R & R LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FREEMONT R & R LIMITED | Event Date | 2016-10-20 |
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 Type | Notices to Creditors | |
Defending party | FREEMONT R & R LIMITED | Event Date | 2011-10-21 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FREEMONT R & R LIMITED | Event Date | 2011-07-01 |
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.) : | |||
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. |