Dissolved
Dissolved 2015-01-06
Company Information for FREDDY TWO LIMITED
PERSHORE, WORCESTERSHIRE, WR10,
|
Company Registration Number
01295216
Private Limited Company
Dissolved Dissolved 2015-01-06 |
Company Name | ||||
---|---|---|---|---|
FREDDY TWO LIMITED | ||||
Legal Registered Office | ||||
PERSHORE WORCESTERSHIRE | ||||
Previous Names | ||||
|
Company Number | 01295216 | |
---|---|---|
Date formed | 1977-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 21:08:54 |
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 |
---|---|---|
PAUL STANLEY DE LA PENA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA MARIE SHAW |
Company Secretary | ||
ROSALIND SUSAN PAYNE |
Company Secretary | ||
STEPHEN MARK TAYLOR |
Company Secretary | ||
VALERIE MARYE DE LA PENA |
Director | ||
HUGH ELLIOTT |
Director | ||
STEPHEN RICHARD LLEWELLYN |
Director | ||
MATTHEW JAMES ROBERT THOMPSON |
Company Secretary | ||
WENDY ANN PRICE |
Company Secretary | ||
RODERICK CHARLES ROWLAND WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAUL DE LA PENA PROPERTY HOLDINGS LIMITED | Director | 2004-06-07 | CURRENT | 2004-06-02 | Active | |
PAUL DE LA PENA LIMITED | Director | 2004-06-07 | CURRENT | 2004-06-02 | Active | |
FREDDY WASTE SOLUTIONS LIMITED | Director | 2000-03-06 | CURRENT | 2000-01-14 | Dissolved 2014-03-25 | |
FREDDY PRODUCTS LIMITED | Director | 1994-03-15 | CURRENT | 1994-03-11 | Active | |
FREDDY RECYCLING LIMITED | Director | 1992-01-01 | CURRENT | 1964-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/14 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FREDDY RECYCLING LIMITED CERTIFICATE ISSUED ON 16/12/13 | |
RES15 | CHANGE OF NAME 03/12/2013 | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA SHAW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP03 | SECRETARY APPOINTED LISA MARIE SHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSALIND PAYNE | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: RACECOURSE RD PERSHORE WORCESTERSHIRE WR10 2EY | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DE LA PAK LIMITED CERTIFICATE ISSUED ON 04/03/04 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/98 | |
363s | RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED EQUITABLE CHARGE | Outstanding | GRIFFIN FACTORS LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FREDDY TWO LIMITED are:
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. |