Administrative Receiver
Company Information for T R FREEMAN LIMITED
GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
03237010
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
T R FREEMAN LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in CB25 | |
Company Number | 03237010 | |
---|---|---|
Company ID Number | 03237010 | |
Date formed | 1996-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-02-07 06:48:11 |
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 | ||
---|---|---|---|---|
T R FREEMAN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN ELIZABETH SMITH |
||
ANDREW COLIN EDWARD CROUCH |
||
JOHN BERNARD O'KANE |
||
STEPHEN PHILLIP WALKER |
||
GARY JOHN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD LEONARD BIRD |
Director | ||
MARK STEPHEN FINLAY |
Director | ||
DARREN FORD |
Director | ||
DAVID EDWARD LLOYD |
Director | ||
JONATHAN WILLIAM SIMPSON |
Director | ||
PETER KIERNAN |
Director | ||
ANTHONY LOMAX JOHNSON |
Director | ||
RAYMOND PETER MICHAEL BONE |
Company Secretary | ||
PAUL CONSTABLE |
Director | ||
DAVID VICTOR HILL |
Director | ||
GILES WILLIAM BINGLEY |
Director | ||
GRAHAM CASHIN |
Director | ||
MARK STEPHEN FINLAY |
Company Secretary | ||
SECRETAIRE LIMITED |
Nominated Secretary | ||
MARRIOTTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A P INSULATIONS LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2004-07-13 | Dissolved 2016-09-13 | |
KERSHAW GROUP LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2003-09-23 | Liquidation | |
KERSHAW SERVICES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1991-09-23 | In Administration/Administrative Receiver | |
KERSHAW INSULATION LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1994-04-05 | Active - Proposal to Strike off | |
KERSHAW FACILITIES MANAGEMENT LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
KERSHAW BUILDING SERVICES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1986-05-02 | Active - Proposal to Strike off | |
KERSHAW MECHANICAL SERVICES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1954-11-17 | Liquidation | |
KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-03-17 | In Administration | |
KERSHAW SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1991-09-23 | In Administration/Administrative Receiver | |
KERSHAW INSULATION LIMITED | Director | 2018-03-15 | CURRENT | 1994-04-05 | Active - Proposal to Strike off | |
KERSHAW FACILITIES MANAGEMENT LIMITED | Director | 2018-03-15 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
KERSHAW BUILDING SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1986-05-02 | Active - Proposal to Strike off | |
KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED | Director | 2018-03-05 | CURRENT | 2004-03-17 | In Administration | |
KERSHAW GROUP HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | In Administration/Administrative Receiver | |
KERSHAW GROUP LIMITED | Director | 2007-05-08 | CURRENT | 2003-09-23 | Liquidation | |
KERSHAW MECHANICAL SERVICES LIMITED | Director | 2007-05-08 | CURRENT | 1954-11-17 | Liquidation | |
WWR (UK) LTD | Director | 2006-05-01 | CURRENT | 1978-10-05 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/19 FROM Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032370100004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD O'KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIP WALKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032370100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Kershaw Services Limited as a person with significant control on 2018-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FINLAY | |
PSC07 | CESSATION OF MARK STEPHEN FINLAY AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032370100002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN FORD | |
PSC04 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 2017-08-25 | |
PSC07 | CESSATION OF JULIE MARY FINLAY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILLIP WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN BERNARD O'KANE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 13/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMPSON | |
AP01 | DIRECTOR APPOINTED MR DARREN FORD | |
AR01 | 13/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN EDWARD CROUCH / 27/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BEADLE TRADING ESTATE DITTON WALK CAMBRIDGE CB5 8PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KIERNAN | |
AR01 | 13/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 12/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LLOYD / 12/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN FINLAY / 12/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEONARD BIRD / 12/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SMITH / 12/08/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER KIERNAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WEBB / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD LLOYD / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 13/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR DAVID LLOYD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 19/12/02--------- £ SI 49998@1=49998 £ IC 2/50000 | |
RES04 | NC INC ALREADY ADJUSTED 22/11/02 | |
123 | £ NC 1000/50000 22/11/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2021-08-26 |
Appointment of Administrators | 2019-11-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
T R FREEMAN LIMITED owns 1 domain names.
trfreeman.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | T R FREEMAN LIMITED | Event Date | 2019-10-29 |
In the High Court Of Justice, Business And Property Court, case number 7146 Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Trevor P O'Sullivan (IP No. 8677) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |