Liquidation
Company Information for FREAR HOLDINGS LIMITED
UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG,
|
Company Registration Number
07171592
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FREAR HOLDINGS LIMITED | ||
Legal Registered Office | ||
UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 07171592 | |
---|---|---|
Company ID Number | 07171592 | |
Date formed | 2010-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-14 23:10:12 |
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 |
---|---|---|
LOUISE FREAR |
||
TIMOTHY CRAIG FREAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY BLACKA |
Director | ||
LEE WELLS |
Director | ||
DAVID FORSYTH |
Director | ||
HELEN CLAIRE HILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREAR INVESTMENTS LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-15 | Active | |
FREAR ESTATES LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
PLATINUM PRECISION SHEET METAL LIMITED | Director | 2014-03-18 | CURRENT | 2013-06-26 | Active | |
FREAR MANUFACTURING LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
FREAR MOBILITY LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
PLATINUM RAILS LIMITED | Director | 2007-11-09 | CURRENT | 2007-10-26 | Active | |
GLITTERING STRATEGIES LIMITED | Director | 2003-02-17 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
PLATINUM STAIRLIFTS LIMITED | Director | 1997-10-05 | CURRENT | 1996-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/18 FROM 35 Westgate Huddersfield West Yorkshire HD1 1PA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
PSC05 | Change of details for Platinum Stairlifts Group Holdings Limited as a person with significant control on 2018-02-08 | |
RES15 | CHANGE OF COMPANY NAME 22/12/19 | |
CERTNM | COMPANY NAME CHANGED PLATINUM RAILS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PSC04 | Change of details for Mr Timothy Craig Frear as a person with significant control on 2017-12-15 | |
PSC02 | Notification of Platinum Stairlifts Group Holdings Limited as a person with significant control on 2017-12-15 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE FREAR | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 200 | |
SH02 | Sub-division of shares on 2017-12-15 | |
RES01 | ADOPT ARTICLES 03/01/18 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071715920001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071715920001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY BLACKA | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WELLS | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR LEE WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH | |
AR01 | 26/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED DAVID FORSYTH | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CRAIG FREAR / 25/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED TIMOTHY CRAIG FREAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON | |
AP01 | DIRECTOR APPOINTED RODNEY BLACKA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-10-18 |
Notices to | 2018-10-18 |
Appointmen | 2018-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 FREAR HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FREAR HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FREAR HOLDINGS LIMITED | Event Date | 2018-10-18 |
Initiating party | Event Type | Notices to | |
Defending party | FREAR HOLDINGS LIMITED | Event Date | 2018-10-18 |
Initiating party | Event Type | Appointmen | |
Defending party | FREAR HOLDINGS LIMITED | Event Date | 2018-10-18 |
Name of Company: FREAR HOLDINGS LIMITED Company Number: 07171592 Nature of Business: Activities of head office Previous Name of Company: Platinum Rails Holdings Limited Registered office: 35 Westgate,… | |||
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. |