Company NameFreemont Limited
Company StatusDissolved
Company Number05774451
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Noel Anthony Martin Ruane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (closed 12 September 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Charles Cymon Roland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 12 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 49 King Street
Manchester
M2 7AY
Secretary NameMr Charles Cymon Roland
NationalityBritish
StatusResigned
Appointed26 April 2006(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 St Annes Close
Prestwich
Manchester
M25 9LJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.freemontltd.co.uk/
Email address[email protected]
Telephone0161 7365693
Telephone regionManchester

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Charles Cymon Roland
50.00%
Ordinary
50 at £1Noel Anthony Martin Ruane
50.00%
Ordinary

Financials

Year2014
Net Worth£109,134
Current Liabilities£191,583

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 August 2014Delivered on: 11 August 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding
17 January 2013Delivered on: 23 January 2013
Satisfied on: 18 February 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 November 2017Registered office address changed from 298 Langley Road South Salford Manchester M6 6st to 2nd Floor, 49 King Street Manchester M2 7AY on 23 November 2017 (1 page)
14 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2015Satisfaction of charge 1 in full (10 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Registration of charge 057744510002, created on 1 August 2014 (10 pages)
11 August 2014Registration of charge 057744510002, created on 1 August 2014 (10 pages)
14 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
14 October 2011Director's details changed for Noel Anthony Martin Ruane on 10 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Charles Cymon Roland on 10 October 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Registered office address changed from 19 Park Street Lytham Lancashire FY8 5LU on 20 September 2011 (1 page)
20 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Charles Roland as a secretary (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
23 June 2010Auditor's resignation (1 page)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
12 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 07/04/07; full list of members (3 pages)
9 June 2006Statement of affairs (4 pages)
9 June 2006Ad 26/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2006Resolutions
  • RES13 ‐ Agreement 26/04/06
(1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Ad 26/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
7 April 2006Incorporation (9 pages)