Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM CARS LIMITED
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 Overview

About Freedom Cars Ltd
FREEDOM CARS LIMITED was founded on 2006-04-24 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Freedom Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM CARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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.
Companies with same name FREEDOM CARS LIMITED
The following companies were found which have the same name as FREEDOM CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FREEDOM CARS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES DELL
Director 2010-10-29
MARK HUGHES
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL LOUISE HUGHES
Company Secretary 2008-02-14 2013-12-18
SAMUEL ROGERS
Company Secretary 2006-04-24 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES DELL STANDFIRM COMMUNITY INTEREST COMPANY Director 2011-07-25 CURRENT 2011-01-20 Active
MATTHEW JAMES DELL GENESIS SALE MOOR COMMUNITY INTEREST COMPANY Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2015-10-13

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
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 176 WASHWAY ROAD SALE CHESHIRE M33 6RH
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0124/04/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0124/04/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057918530001
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0124/04/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY HAZEL HUGHES
2013-04-30AR0124/04/13 FULL LIST
2013-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL LOUISE HUGHES / 30/03/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 30/03/2013
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0124/04/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0124/04/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AP01DIRECTOR APPOINTED MR MATTHEW JAMES DELL
2010-05-14AR0124/04/10 FULL LIST
2010-05-14AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 15/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE HUGHES / 15/12/2009
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-19AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL LOUISE HUGHES / 13/11/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 01/06/2009
2009-05-07363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / HAZEL HUGHES / 06/04/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 06/04/2009
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-28363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-28190LOCATION OF DEBENTURE REGISTER
2008-05-28353LOCATION OF REGISTER OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 5 GATLEY ROAD SALE MOOR CHESHIRE M33 2RG
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-14288bSECRETARY RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 6 SYCAMORE STREET SALE MOOR M33 2HD
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to FREEDOM CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-03
Resolution2017-07-03
Meetings o2017-06-19
Fines / Sanctions
No fines or sanctions have been issued against FREEDOM CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 167,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of FREEDOM CARS LIMITED registering or being granted any patents
Domain Names

FREEDOM CARS LIMITED owns 2 domain names.

freedomcars.co.uk   freedom-cars.co.uk  

Trademarks
We have not found any records of FREEDOM CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM CARS 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 (45112 - Sale of used cars and light motor vehicles) as FREEDOM CARS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM CARS 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.
Import/Export of Goods
Goods imported/exported by FREEDOM CARS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0087032390Motor 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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyFREEDOM CARS LIMITEDEvent Date2017-07-21
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 TypeAppointment of Liquidators
Defending partyFREEDOM CARS LIMITEDEvent Date2017-06-26
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 TypeResolutions for Winding-up
Defending partyFREEDOM CARS LIMITEDEvent Date2017-06-26
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 TypeMeetings of Creditors
Defending partyFREEDOM CARS LIMITEDEvent Date2017-06-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEDOM CARS 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 FREEDOM CARS 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.