Company Information for FREEDOM CARS LIMITED
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
05791853
Private Limited Company
Liquidation |
Company Name | |
---|---|
FREEDOM CARS LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in M33 | |
Company Number | 05791853 | |
---|---|---|
Company ID Number | 05791853 | |
Date formed | 2006-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:29:41 |
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 | ||
---|---|---|---|---|
FREEDOM CARS (LEEDS) LTD | 4 WOODLEA COURT MEANWOOD LEEDS ENGLAND LS64SL | Dissolved | Company formed on the 2014-11-25 | |
FREEDOM CARS PRIVATE LIMITED | H NO 1671ANJUNA BARDEZ GOA Goa 403509 | ACTIVE | Company formed on the 2006-01-25 | |
FREEDOM CARS, INC. | 15502 WOODFAIR PLACE TAMPA FL 33613 | Inactive | Company formed on the 2005-02-01 | |
FREEDOM CARS LLC | Georgia | Unknown | ||
FREEDOM CARS INCORPORATED | Michigan | UNKNOWN | ||
FREEDOM CARS INCORPORATED | Michigan | UNKNOWN | ||
FREEDOM CARS LTD | 23 ASHES ROAD OLDBURY B69 4QZ | Active - Proposal to Strike off | Company formed on the 2019-01-14 | |
FREEDOM CARS SCOTLAND LTD | 129 KIRKINTILLOCH ROAD BISHOPBRIGGS GLASGOW G64 2LR | Active - Proposal to Strike off | Company formed on the 2019-06-07 | |
FREEDOM CARS LLC | 60 CREEK NATION ST HEALDTON OK 73438 | Forfeited | Company formed on the 2019-04-22 | |
Freedom Cars Of America Inc | Connecticut | Unknown | ||
FREEDOM CARS LLC | Georgia | Unknown | ||
FREEDOM CARS DEALERSHIP CORP | Georgia | Unknown | ||
FREEDOM CARS USA L.L.C | Oklahoma | Unknown | ||
FREEDOM CARS LIMITED | 19 Halley View Selsey Chichester PO20 0FL | Active - Proposal to Strike off | Company formed on the 2021-09-27 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES DELL |
||
MARK HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL LOUISE HUGHES |
Company Secretary | ||
SAMUEL ROGERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDFIRM COMMUNITY INTEREST COMPANY | Director | 2011-07-25 | CURRENT | 2011-01-20 | Active | |
GENESIS SALE MOOR COMMUNITY INTEREST COMPANY | Director | 2006-12-08 | CURRENT | 2006-12-08 | Dissolved 2015-10-13 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 176 WASHWAY ROAD SALE CHESHIRE M33 6RH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057918530001 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL HUGHES | |
AR01 | 24/04/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL LOUISE HUGHES / 30/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 30/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES DELL | |
AR01 | 24/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE HUGHES / 15/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE HUGHES / 13/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 01/06/2009 | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAZEL HUGHES / 06/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 06/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 5 GATLEY ROAD SALE MOOR CHESHIRE M33 2RG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 6 SYCAMORE STREET SALE MOOR M33 2HD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-03 |
Resolution | 2017-07-03 |
Meetings o | 2017-06-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 167,012 |
---|
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 FREEDOM CARS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 32,673 |
Current Assets | 2012-04-01 | £ 155,416 |
Debtors | 2012-04-01 | £ 10,071 |
Fixed Assets | 2012-04-01 | £ 35,985 |
Shareholder Funds | 2012-04-01 | £ 24,389 |
Stocks Inventory | 2012-04-01 | £ 112,672 |
Tangible Fixed Assets | 2012-04-01 | £ 11,985 |
Debtors and other cash assets
FREEDOM CARS LIMITED owns 2 domain names.
freedomcars.co.uk freedom-cars.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as FREEDOM CARS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | FREEDOM CARS LIMITED | Event Date | 2017-07-21 |
On the 26 June 2017 the above company went into insolvent liquidation. I, Mark Hughes of 176 Washway Road, Sale, Cheshire, M33 6RH was a Director of the above named company during the 12 months ending with the day before it went into liquidation. Pursuant to rule 4.228 of the insolvency Rules 1986 , I give notice that I am acting or intend to continue to act in one or more ways specified in section 216(3) of the insolvency Act 1986, in connection with or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name Freedom Cars and/or Freedom Cars UK. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FREEDOM CARS LIMITED | Event Date | 2017-06-26 |
Liquidator's name and address: Emma Bower (IP No. 17650 ) and Robert Neil Dymond (IP No. 10430 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag JF31706 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FREEDOM CARS LIMITED | Event Date | 2017-06-26 |
Notice is hereby given that the following resolutions were passed on 26 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Emma Bower (IP No. 17650 ) and Robert Neil Dymond (IP No. 10430 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office." Further details contact: The Joint Liquidators, Tel: 0114 235 6780 . Alternative contact: Joseph Fox. Ag JF31706 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FREEDOM CARS LIMITED | Event Date | 2017-06-14 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales)Rules 2016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 26 June 2017. The meeting will be held as a virtual meeting by conference call on 26 June 2017 at 11.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Emma Bower and Robert Neil Dymond of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 23 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Names and address of nominated Liquidators: Emma Bower (IP No. 17650) and Robert Neil Dymond (IP No. 10430) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Tel: 0114 235 6780 . Alternative contact: Joseph Fox. Ag JF30912 | |||
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. |