Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEPORT (NOMINEE 4) LIMITED
Company Information for

FREEPORT (NOMINEE 4) LIMITED

RIVERSIDE, LONDON, SE1,
Company Registration Number
03441157
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Freeport (nominee 4) Ltd
FREEPORT (NOMINEE 4) LIMITED was founded on 1997-09-29 and had its registered office in Riverside. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
FREEPORT (NOMINEE 4) LIMITED
 
Legal Registered Office
RIVERSIDE
LONDON
 
Previous Names
FREEPORT VILLAGE YORKSHIRE LIMITED25/05/2004
FREEPORT LEISURE YORKSHIRE LIMITED16/03/1998
BROOMCO (1373) LIMITED24/10/1997
Filing Information
Company Number 03441157
Date formed 1997-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-08-25
Type of accounts DORMANT
Last Datalog update: 2018-01-24 09:17:53
Primary Source:Companies House
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.

Company Officers of FREEPORT (NOMINEE 4) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOSEPH LO RUSSO
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAFIZ MOHAMED ALI
Director 2013-08-07 2014-08-31
ROBERT EDWARD HODGES
Company Secretary 2007-10-10 2013-08-07
ROBERT EDWARD HODGES
Director 2007-10-10 2013-08-07
ROBERT CHARLES KONIGSBERG
Director 2007-10-10 2013-08-07
ERIC SASSON
Director 2007-10-10 2013-08-07
IAN JEFFREY BROWNSTEIN
Company Secretary 1998-02-10 2007-10-10
GARY ALLAN MASON RUSSELL
Director 1998-04-28 2007-10-10
PETER THOMAS GRIFFITH WOOLLEY
Director 1998-02-10 2007-10-10
ROBERT JOSEPH YATES
Director 2001-12-01 2007-09-30
SEAN MERVYN COLLIDGE
Director 1998-02-10 2006-03-31
JONATHAN LEWIS RAWNSLEY
Director 1998-12-01 2004-09-30
DAVID SYDNEY SWANN
Director 1998-02-10 2000-06-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-29 1998-03-06
DLA NOMINEES LIMITED
Nominated Director 1997-09-29 1998-03-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-29 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOSEPH LO RUSSO FAIRFIELD ELSENHAM LIMITED Director 2017-08-03 CURRENT 2004-09-08 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD (STRATEGIC LAND) LIMITED Director 2017-08-03 CURRENT 2007-08-14 Liquidation
MATTHEW JOSEPH LO RUSSO FAIRVIEW [STRATEGIC LAND] LIMITED Director 2017-08-03 CURRENT 1996-02-23 Liquidation
MATTHEW JOSEPH LO RUSSO MARCHFIELD DEVELOPMENTS LTD. Director 2017-08-03 CURRENT 1980-06-26 Liquidation
MATTHEW JOSEPH LO RUSSO CER NET.WORKS HKL MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
MATTHEW JOSEPH LO RUSSO CER KINGS ROAD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
MATTHEW JOSEPH LO RUSSO CER LONG LANE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MATTHEW JOSEPH LO RUSSO CER HORSELL ROAD OPERATING LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
MATTHEW JOSEPH LO RUSSO ST JAMES'S HOUSE MANAGEMENT LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD TWO LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP FAIRFIELD ONE LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP 88 ST JAMES'S STREET UK LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2015-12-15
MATTHEW JOSEPH LO RUSSO CEREP ATHOS MANRESA ROAD LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
MATTHEW JOSEPH LO RUSSO ASHTON PARK TROWBRIDGE LTD Director 2013-10-03 CURRENT 2003-10-02 Active
MATTHEW JOSEPH LO RUSSO FREEPORT (LP (NO.2)) LIMITED Director 2013-08-07 CURRENT 2003-09-24 Dissolved 2015-10-27
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 3) LIMITED Director 2013-08-07 CURRENT 1994-04-19 Dissolved 2015-10-20
MATTHEW JOSEPH LO RUSSO FREEPORT TREASURY Director 2013-08-07 CURRENT 2002-12-09 Dissolved 2016-07-12
MATTHEW JOSEPH LO RUSSO CEREP UK INVESTMENT D GP LIMITED Director 2013-08-07 CURRENT 2006-04-04 Dissolved 2016-07-12
MATTHEW JOSEPH LO RUSSO FREEPORT (LP) LIMITED Director 2013-08-07 CURRENT 2001-10-24 Dissolved 2017-03-14
MATTHEW JOSEPH LO RUSSO FREEPORT Director 2013-08-07 CURRENT 1940-04-02 Dissolved 2017-10-04
MATTHEW JOSEPH LO RUSSO FREEPORT (NOMINEE 5) LIMITED Director 2013-08-07 CURRENT 1993-02-05 Dissolved 2017-08-25
MATTHEW JOSEPH LO RUSSO FREEPORT LEISURE LIMITED Director 2013-08-07 CURRENT 2000-02-29 Dissolved 2017-09-22
MATTHEW JOSEPH LO RUSSO CEREP BRISTOL GP LIMITED Director 2013-08-07 CURRENT 2005-12-16 Dissolved 2018-04-18
MATTHEW JOSEPH LO RUSSO CEREP OXFORD GP LIMITED Director 2013-08-07 CURRENT 2006-02-01 Dissolved 2018-04-17
MATTHEW JOSEPH LO RUSSO CEREP PICCADILLY 3 PLACE LIMITED Director 2013-08-07 CURRENT 2009-10-30 Liquidation

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016
2015-08-204.20STATEMENT OF AFFAIRS/4.19
2015-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER
2015-03-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-27GAZ1FIRST GAZETTE
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HAFIZ ALI
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-04DISS40DISS40 (DISS40(SOAD))
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10002
2014-02-03AR0129/09/13 FULL LIST
2014-02-03AD02SAIL ADDRESS CHANGED FROM: 100 PALL MALL LONDON SW1Y 5HP
2014-01-28GAZ1FIRST GAZETTE
2013-09-18AP01DIRECTOR APPOINTED HAFIZ MOHAMED ALI
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KONIGSBERG
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HODGES
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SASSON
2013-09-02AP01DIRECTOR APPOINTED MATTHEW LO RUSSO
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-03AR0129/09/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-04AR0129/09/11 FULL LIST
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-28RES13SECTION 175 18/01/2011
2010-12-01AA30/06/10 TOTAL EXEMPTION FULL
2010-09-30AR0129/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 15/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES KONIGSBERG / 15/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SASSON / 15/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HODGES / 15/09/2010
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-09-16AA30/06/09 TOTAL EXEMPTION FULL
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-15363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14MEM/ARTSARTICLES OF ASSOCIATION
2007-11-14RES13SECURITY AGREEMENT 25/10/07
2007-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 19 FITZROY SQUARE LONDON W1T 6EQ
2007-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2006-11-10363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/06
2006-05-08AAFULL ACCOUNTS MADE UP TO 25/06/05
2006-04-13288bDIRECTOR RESIGNED
2005-12-23363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 9-13 GEORGE STREET LONDON W1U 3FL
2005-05-26RES04£ NC 1000/10002 18/05/
2005-05-26123NC INC ALREADY ADJUSTED 18/05/05
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-2688(2)RAD 18/05/05--------- £ SI 10000@1=10000 £ IC 2/10002
2005-04-29AAFULL ACCOUNTS MADE UP TO 26/06/04
2004-10-12288bDIRECTOR RESIGNED
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25CERTNMCOMPANY NAME CHANGED FREEPORT VILLAGE YORKSHIRE LIMIT ED CERTIFICATE ISSUED ON 25/05/04
2004-02-06AAFULL ACCOUNTS MADE UP TO 28/06/03
2003-10-23363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FREEPORT (NOMINEE 4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-30
Appointment of Liquidators2015-07-23
Resolutions for Winding-up2015-07-23
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against FREEPORT (NOMINEE 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-09-24 Outstanding FINANCE ACQUISITION NO. 1 S.A R.L.
CONFIRMATORY SECURITY AGREEMENT 2009-10-12 Outstanding BANC OF AMERICA SECURITIES LIMITED
SECURITY AGREEMENT 2007-11-14 Outstanding BANK OF AMERICA SECURITIES LIMITED (FACILITY AGENT)
SECURITY AGREEMENT 2004-07-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 FREEPORT (NOMINEE 4) LIMITED

Intangible Assets
Patents
We have not found any records of FREEPORT (NOMINEE 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEPORT (NOMINEE 4) LIMITED
Trademarks
We have not found any records of FREEPORT (NOMINEE 4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEPORT (NOMINEE 4) 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 (68209 - Other letting and operating of own or leased real estate) as FREEPORT (NOMINEE 4) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FREEPORT (NOMINEE 4) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFREEPORT (NOMINEE 4) LIMITEDEvent Date2015-07-14
Zelf Hussain and Rob Lewis of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFREEPORT {NOMINEE 4) LIMITEDEvent Date2015-07-14
At a general meeting of the above companies held at 7 More London Riverside, London, SE1 2RT on 14 July 2015 , the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1 That it has been proved to the satisfaction of this meeting that the companies cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the companies be wound up voluntarily. 2 That Zelf Hussain and Rob Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT be and are hereby appointed joint liquidators of the companies for the purpose of each voluntary winding up. 3 That anything required or authorised to be done by the joint liquidators be done by both or either of them. At a meeting of creditors held on 14 July 2015 the creditors confirmed the appointment of Zelf Hussain and Rob Lewis as joint liquidators and that anything required or authorised to be done by the joint liquidators be done by both or either of them. Zelf Hussain (IP Number 9435) and Rob Lewis (IP Number 9277) of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT were appointed Joint Liquidators of the Companies on 14 July 2015. Matthew Lo Russo Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyFREEPORT (NOMINEE 4) LIMITEDEvent Date2015-07-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at PwC, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 28 October 2016 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to PwC, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, no later than 12 noon on the business day before the meeting. Office Holder Details: Zelf Hussain and Robert Nicholas Lewis (IP numbers 9435 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 14 July 2015 . Further information about this case is available from Conor Beatty at the offices of PricewaterhouseCoopers LLP on 028 9041 5669. Zelf Hussain and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeProposal to Strike Off
Defending partyFREEPORT (NOMINEE 4) LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEPORT (NOMINEE 4) 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 FREEPORT (NOMINEE 4) 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.
    Other companies at postcode SE1