Marquis Way
Team Valley
Gateshead
NE11 0RU
Director Name | Mr William Frederick Chambers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 March 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Avenue Road Rushden Northants NN10 0SW |
Director Name | Mr Richard Leslie Danobrega |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 London Road Bedford Bedfordshire MK42 0PX |
Secretary Name | Mr William Frederick Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Avenue Road Rushden Northants NN10 0SW |
Director Name | Alan Keith Moore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 2009) |
Role | General Manager |
Correspondence Address | Spinney Lodge Ridge Road Kempston Bedfordshire MK42 7DA |
Secretary Name | Alan Keith Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 2009) |
Role | General Manager |
Correspondence Address | Spinney Lodge Ridge Road Kempston Bedfordshire MK42 7DA |
Secretary Name | Roderick James Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 28 Polopit Titchmarsh Thrapston Northants NN14 3DL |
Director Name | Roderick James Sim |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Polopit Titchmarsh Thrapston Northants NN14 3DL |
Director Name | Mr Alan Noel Parish |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Road Little Irchester Northants NN8 2EA |
Secretary Name | Mr Alan Noel Parish |
---|---|
Status | Resigned |
Appointed | 01 May 2012(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | London Road Little Irchester Northants NN8 2EA |
Director Name | Mr Duncan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | London Road Little Irchester Northants NN8 2EA |
Director Name | Mr Kevin Freeman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | London Road Little Irchester Northants NN8 2EA |
Secretary Name | Mr Kevin Freeman |
---|---|
Status | Resigned |
Appointed | 01 May 2014(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | London Road Little Irchester Northants NN8 2EA |
Website | fredan.co.uk |
---|---|
Telephone | 01933 440135 |
Telephone region | Wellingborough |
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2k at £1 | Fredan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£142,159 |
Cash | £110,848 |
Current Liabilities | £542,034 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2016 | Delivered on: 25 February 2016 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
23 March 1989 | Delivered on: 5 April 1989 Satisfied on: 21 August 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 January 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (20 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (10 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (13 pages) |
20 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 January 2017 | Registered office address changed from London Road Little Irchester Northants NN8 2EA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from London Road Little Irchester Northants NN8 2EA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 25 January 2017 (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement of affairs with form 4.19 (5 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Statement of affairs with form 4.19 (5 pages) |
24 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 February 2016 | Registration of charge 014855100002, created on 19 February 2016 (55 pages) |
25 February 2016 | Registration of charge 014855100002, created on 19 February 2016 (55 pages) |
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Appointment of Mr Duncan Brown as a director (2 pages) |
4 June 2014 | Appointment of Mr Kevin Freeman as a secretary (2 pages) |
4 June 2014 | Appointment of Mr Duncan Brown as a director (2 pages) |
4 June 2014 | Appointment of Mr Kevin Freeman as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Alan Parish as a secretary (1 page) |
4 June 2014 | Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages) |
4 June 2014 | Termination of appointment of Roderick Sim as a director (1 page) |
4 June 2014 | Termination of appointment of Alan Parish as a secretary (1 page) |
4 June 2014 | Termination of appointment of Roderick Sim as a director (1 page) |
4 June 2014 | Appointment of Mr Kevin Freeman as a director (2 pages) |
4 June 2014 | Appointment of Mr Kevin Freeman as a director (2 pages) |
4 June 2014 | Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages) |
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Termination of appointment of Roderick Sim as a secretary (1 page) |
4 May 2012 | Appointment of Mr Alan Noel Parish as a director (2 pages) |
4 May 2012 | Appointment of Mr Alan Noel Parish as a director (2 pages) |
4 May 2012 | Appointment of Mr Alan Noel Parish as a secretary (1 page) |
4 May 2012 | Appointment of Mr Alan Noel Parish as a secretary (1 page) |
4 May 2012 | Termination of appointment of Roderick Sim as a secretary (1 page) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2010 | Appointment of Roderick James Sim as a director (3 pages) |
19 January 2010 | Appointment of Roderick James Sim as a director (3 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Richard Leslie Danobrega on 27 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard Leslie Danobrega on 27 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Termination of appointment of Alan Moore as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Alan Moore as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Alan Moore as a director (2 pages) |
4 November 2009 | Termination of appointment of Alan Moore as a director (2 pages) |
4 November 2009 | Appointment of Roderick James Sim as a secretary (3 pages) |
4 November 2009 | Appointment of Roderick James Sim as a secretary (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
31 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2007 | Return made up to 27/12/06; full list of members
|
21 January 2007 | Return made up to 27/12/06; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members
|
10 January 2005 | Return made up to 27/12/04; full list of members
|
13 January 2004 | Return made up to 27/12/03; full list of members
|
13 January 2004 | Return made up to 27/12/03; full list of members
|
20 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
30 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 December 1998 | Return made up to 27/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 27/12/98; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |