Dissolved
Dissolved 2016-09-08
Company Information for FREEBOURNES FOUR LIMITED
CHELMSFORD, ESSEX, CM1,
|
Company Registration Number
09278960
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | |
---|---|
FREEBOURNES FOUR LIMITED | |
Legal Registered Office | |
CHELMSFORD ESSEX | |
Company Number | 09278960 | |
---|---|---|
Date formed | 2014-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-09-08 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-01 19:53:40 |
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 |
---|---|---|
SIMON EDWIN CUTTING |
||
MELVYN JOHN WALTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYNEWATER DEVELOPMENTS LIMITED | Director | 2014-11-18 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FOREGAIN HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
M & S CONTRACTORS (E.A.) HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
M & S HIGHLAND LIMITED | Director | 2011-03-11 | CURRENT | 2011-02-02 | Liquidation | |
FOREGAIN LIMITED | Director | 1999-09-03 | CURRENT | 1999-09-03 | Active | |
M & S CONTRACTORS (E.A.) LIMITED | Director | 1992-04-22 | CURRENT | 1992-04-22 | Active | |
HHF (EA) LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
MJW CONSULTANTS LTD | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
FOREGAIN HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
M & S CONTRACTORS (E.A.) HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
CHESTERS DEVELOPMENTS (EA) LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
M & S HIGHLAND LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Liquidation | |
MAYNEWATER DEVELOPMENTS LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FOREGAIN LIMITED | Director | 1999-09-03 | CURRENT | 1999-09-03 | Active | |
M & S CONTRACTORS (E.A.) LIMITED | Director | 1992-04-22 | CURRENT | 1992-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 1 GAINSBOROUGH ROAD FELIXSTOWE SUFFOLK IP11 7HT ENGLAND | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 2 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-12-22 |
Notices to Creditors | 2014-11-05 |
Resolutions for Winding-up | 2014-11-05 |
Appointment of Liquidators | 2014-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as FREEBOURNES FOUR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FREEBOURNES FOUR LIMITED | Event Date | 2014-10-31 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 4 December 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr Andrew Dix, LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 30 October 2014. Office Holder details: Andrew Dix (IP No 009327) of LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. Further details contact: Mr C F Bray, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FREEBOURNES FOUR LIMITED | Event Date | 2014-10-30 |
At a General Meeting of the above-named Company, duly convened, and held at Unit 2, Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, on 30 October 2014 , the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Andrew Dix , of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, (IP No 009327) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FREEBOURNES FOUR LIMITED | Event Date | 2014-10-30 |
Andrew Dix , of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW : Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FREEBOURNES FOUR LIMITED | Event Date | 2014-10-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW on 29 January 2016 at 10:00am, for the purpose of having an account laid before them and to receive the Liquidators' final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, CM1 1SW by 28 January 2016 in order that the member be entitled to vote. Office Holder Details: Andrew Dix (IP number 9327 ) of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW . Date of Appointment: 30 October 2014 . Further information about this case is available from Chris Bray at the offices of LB Insolvency on 01245 254 791. Andrew Dix , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | ||
LIBERTY EC2 ENGINEERING LIMITED (In Members Voluntary Liquidation) Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of members of the above company will be held at 11.00 am on Monday 15 December 2014 at the office of Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidators application for discharge. Members are entitled to attend and vote at the above meeting or appoint a proxy, or proxies, to attend and vote on their behalf. Date of appointment: 7 March 2014 Office holder: Michael J M Reid CA (ICAS permit 331), Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. Any person who requires any further information should contact Sarah Elphinstone by e-mail at elphinstones@mestonreid.com or by telephone (01224) 625554. Michael J M Reid CA Liquidator 16 October 2014. | |||
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. |