Dissolved 2016-04-27
Company Information for ANTHONY FREELING LIMITED
69/85 TABERNACLE STREET, LONDON, EC2A,
|
Company Registration Number
05056028
Private Limited Company
Dissolved Dissolved 2016-04-27 |
Company Name | |
---|---|
ANTHONY FREELING LIMITED | |
Legal Registered Office | |
69/85 TABERNACLE STREET LONDON | |
Company Number | 05056028 | |
---|---|---|
Date formed | 2004-02-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
WARWICK CONSULTANCY SERVICES LIMITED |
||
ANTHONY NIGEL STANLEY FREELING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORCOMBE HOLDINGS GROUP LTD | Company Secretary | 2017-05-15 | CURRENT | 2015-10-15 | Active | |
SAFARI FILMS LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ULTIMATE PICTURES DEVELOPMENT LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
DABHILL LIMITED | Company Secretary | 2014-03-06 | CURRENT | 1986-11-26 | Active | |
ULTIMATE PICTURES PLC | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Liquidation | |
NORTH NILE DEVELOPMENTS LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
LL 1 LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RESIDUE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
TOTAL FILM DEVELOPMENT LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
INFINITE PICTURES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
TOTAL FILM PLC | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Liquidation | |
BROOK STREET FILMS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
CINEMA ASSET MANAGEMENT LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
CINEMA THREE SPV 4 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
CINEMA ONE SPV 5 LIMITED | Company Secretary | 2012-02-08 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
CHESTER TERRACE CONTRACTS LIMITED | Company Secretary | 2011-09-07 | CURRENT | 2011-02-16 | Dissolved 2017-06-06 | |
DARLING 1 N R LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GLOBAL STRATEGIC ADVISERS LIMITED | Company Secretary | 2011-03-31 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
CINEMA SIX SPV 5 LIMITED | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
SPYNESS LIMITED | Company Secretary | 2011-03-18 | CURRENT | 2011-03-18 | Active - Proposal to Strike off | |
BEGL 5 LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
MATADOR PICTURES DEVELOPMENT LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-06-13 | |
MATADOR PICTURES MUSIC PUBLISHING LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-06-13 | |
MATADOR PICTURES PUBLISHING LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-06-13 | |
CINEMA SIX SPV2 LIMITED | Company Secretary | 2010-11-10 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
CINEMA SIX SPV1 LIMITED | Company Secretary | 2010-11-10 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
CINEMA SIX SPV 4 LIMITED | Company Secretary | 2010-09-28 | CURRENT | 2010-09-28 | Active - Proposal to Strike off | |
CINEMA SIX SPV 3 LIMITED | Company Secretary | 2010-09-28 | CURRENT | 2010-09-28 | Active - Proposal to Strike off | |
MATADOR PICTURES LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
INTERNATIONAL PICTURES ONE LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2018-02-14 | |
INTERNATIONAL PICTURES THREE LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Liquidation | |
INTERNATIONAL PICTURES TWO LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Liquidation | |
INTERNATIONAL PICTURES FOUR LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Liquidation | |
CINEMA TWO SPV 4 LIMITED | Company Secretary | 2010-04-08 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
FIRST QUANTUM BROUGHTON LIMITED | Company Secretary | 2010-02-05 | CURRENT | 2010-02-05 | Active - Proposal to Strike off | |
CINEMA THREE SPV3 LIMITED | Company Secretary | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
TOWER DEVELOPMENTS (ST ANDREWS) LTD | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Active - Proposal to Strike off | |
CINEMA 5 SPV 1 LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2008-05-20 | Active - Proposal to Strike off | |
NEWLING UK LIMITED | Company Secretary | 2008-01-16 | CURRENT | 2008-01-16 | Dissolved 2017-12-19 | |
FIRST QUANTUM PROPERTY DEVELOPMENTS II LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2001-09-20 | Dissolved 2017-01-24 | |
SUNLIGHT PROJECT FINANCE LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2006-05-02 | Active | |
NORTHAM CLOVER LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
DARLING CAPITAL LIMITED | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Dissolved 2017-10-24 | |
CINEMA THREE SPV 1 LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
CINEMA THREE SPV 2 LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
DARLING DESIGN LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Dissolved 2017-10-10 | |
THE PR OFFICE LONDON LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
REGENT CAPITAL SERVICES LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
ARTEMISIA CONSULTING LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2014-03-04 | |
VISTAMOUNT LIMITED | Company Secretary | 2007-02-07 | CURRENT | 1990-10-10 | Dissolved 2017-12-20 | |
CINEMA TWO SPV 1 LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2015-09-15 | |
CINEMA TWO SPV 2 LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
CINEMA ONE SPV 2 LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2014-12-09 | |
CINEMA ONE SPV 1 LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2015-05-05 | |
CINEMA FOUR LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Dissolved 2015-12-21 | |
CINEMA TWO LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Dissolved 2016-01-05 | |
CINEMA THREE LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Dissolved 2016-02-16 | |
CINEMA ONE LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Dissolved 2016-09-17 | |
CINEMA SIX LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Dissolved 2016-10-04 | |
CINEMA FIVE LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-30 | Liquidation | |
BENJAM LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
DIAMOND SNOOKER LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-03-21 | Dissolved 2013-09-24 | |
GRANT TAYLOR (LONDON) LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
JULIE FENNER CONSULTING LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
CRAWLEY FUTURES LIMITED | Company Secretary | 2006-03-20 | CURRENT | 1987-11-12 | Active | |
LONDON JEWISH FORUM | Company Secretary | 2006-02-24 | CURRENT | 2006-02-24 | Active | |
LEO VENTURES LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2005-08-12 | Active | |
TREDOUX CAPITAL LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SALEDO LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
CHEIRON TRADING UK LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2004-07-20 | Dissolved 2016-04-26 | |
MINDTRAC (EUROPE) LTD. | Company Secretary | 2005-04-19 | CURRENT | 2000-04-10 | Dissolved 2015-08-18 | |
PARDINTRADE LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2002-08-09 | Active | |
HILLGARDEN LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
CASADECOR (UK) LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2005-02-23 | Active | |
PIPPA WALKER ASSOCIATES LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-09-03 | Dissolved 2015-11-24 | |
PALIO CAPITAL LIMITED | Company Secretary | 2004-07-26 | CURRENT | 2004-07-26 | Active - Proposal to Strike off | |
SIMPLY CLEAR LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
FIRST QUANTUM PROPERTY DEVELOPMENTS III LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2004-01-12 | Active - Proposal to Strike off | |
THE P R OFFICE LIMITED | Company Secretary | 2003-12-05 | CURRENT | 2003-12-05 | Liquidation | |
TRANSALPINE CAPITAL LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2016-01-19 | |
SILVER BULLETS LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
T S TAURUS SERVICES LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-10-20 | Active - Proposal to Strike off | |
EUROPEAN EQUITY PARTNERS LIMITED | Company Secretary | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
MESSIER PARTNERS LIMITED | Company Secretary | 2003-07-30 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
EQUINOX CAPITAL INVESTMENTS LTD | Company Secretary | 2003-06-09 | CURRENT | 2001-03-02 | Dissolved 2016-06-21 | |
OREDON ASSOCIATES LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-04-04 | Dissolved 2016-01-12 | |
NUMERA SERVICES LIMITED | Company Secretary | 2003-02-07 | CURRENT | 1997-06-04 | Dissolved 2017-01-03 | |
THEMELOCK LIMITED | Company Secretary | 2002-12-16 | CURRENT | 1999-01-26 | Dissolved 2014-12-30 | |
COLONY FABRICS LIMITED | Company Secretary | 2002-09-23 | CURRENT | 2002-09-17 | Active | |
TELISIGN LIMITED | Company Secretary | 2002-09-13 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
SENIORS SNOOKER LIMITED | Company Secretary | 2002-04-11 | CURRENT | 2000-01-24 | Dissolved 2013-09-03 | |
QUALITY CAPITAL MANAGEMENT LIMITED | Company Secretary | 2002-01-28 | CURRENT | 1995-09-08 | Active | |
EQUINOX CAPITAL MANAGEMENT LIMITED | Company Secretary | 2000-08-21 | CURRENT | 1998-08-04 | Dissolved 2014-01-14 | |
EQUINOX SECURITIES LIMITED | Company Secretary | 2000-08-21 | CURRENT | 1997-08-06 | Dissolved 2016-06-22 | |
GNOMEES LIMITED | Company Secretary | 2000-07-06 | CURRENT | 2000-05-09 | Active - Proposal to Strike off | |
ATLANTIC GLOBAL RESOURCE/S LIMITED | Company Secretary | 2000-01-14 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
EQUINOX CAPITAL LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-09-03 | Liquidation | |
CRAWFORD REAL ESTATES LIMITED | Company Secretary | 1999-03-09 | CURRENT | 1999-03-03 | Dissolved 2017-05-01 | |
LEATHER SOLUTIONS LIMITED | Company Secretary | 1997-03-24 | CURRENT | 1977-10-13 | Active | |
REARDON SMITH ARCHITECTS LIMITED | Company Secretary | 1996-09-27 | CURRENT | 1996-08-07 | Active | |
HANSON-TOWER LIMITED | Company Secretary | 1996-08-01 | CURRENT | 1978-10-13 | Active | |
WENDOVER DEAN RACING LIMITED | Company Secretary | 1996-03-27 | CURRENT | 1996-02-19 | Dissolved 2016-04-05 | |
MPL WEALTH MANAGEMENT LIMITED | Company Secretary | 1995-08-18 | CURRENT | 1995-07-14 | Active | |
FIRSTSTONE LIMITED | Company Secretary | 1995-02-13 | CURRENT | 1994-09-22 | Liquidation | |
GALLAGHER ACCOUNTING SERVICES LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-31 | Dissolved 2017-05-30 | |
PERSEVERANCE TRUST COMPANY LIMITED(THE) | Company Secretary | 1991-11-23 | CURRENT | 1939-05-19 | Dissolved 2015-08-13 | |
SAPIENTIUM LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2017-07-03 | |
THE AGILE MARKETING CONSORTIUM LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-19 |
Appointment of Liquidators | 2014-07-23 |
Notices to Creditors | 2014-07-23 |
Resolutions for Winding-up | 2014-07-23 |
Notice of Intended Dividends | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 ANTHONY FREELING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANTHONY FREELING LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANTHONY FREELING LIMITED | Event Date | 2015-10-14 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR on 30 November 2015 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend or vote is entitled to appoint a proxy to attend and vote in their place and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Gallaghers at PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 16 July 2014. Office Holder details: Robert Stephen Palmer, (IP No. 5531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London, EC2A 4RR Further details contact: Robert Stephen Palmer, Email: robert@gallaghers.co.uk or Tel: 020 7490 7774. Alternative contact: Philip Norvell, pn@gallaghers.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANTHONY FREELING LIMITED | Event Date | 2014-07-17 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Robert Stephen Palmer of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, give notice that on 16 July 2014 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 29 August 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Stephen Palmer of PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ANTHONY FREELING LIMITED | Event Date | 2014-07-17 |
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 29 August 2014 Should you have a claim in the liquidation I should be obliged if you would contact me on or before 29 August 2014, otherwise you will be excluded from any dividend payable after that date. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANTHONY FREELING LIMITED | Event Date | 2014-07-16 |
Robert Stephen Palmer , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell pn@gallaghers.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANTHONY FREELING LIMITED | Event Date | 2014-07-16 |
Insolvency Act 1986 section 84(1)(b) Following the passing of a written resolution of the members of the above named company, on 16 July 2014 the following resolutions were passed, No. 1 and 3 as Special Resolutions and No. 2 as an Ordinary Resolution 1. That the Company be wound up voluntarily. 2. That Robert Stephen Palmer of the firm of Gallaghers , Chartered Accountants, be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. 3. That the liquidator be authorised to divide among the members in specie all or any part of the companys assets as he shall think fit in accordance with the companys articles of association. Office Holder details: Robert Stephen Palmer , IP number: 005531-4 , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . Telephone no: 020 7490 7774 and email address: Robert@gallaghers.co.uk . Alternative contact for enquiries on proceedings: Philip Norvell and pn@gallaghers.co.uk Dr Anthony Freeling , Director : | |||
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. |