Company NameFredan Engineering Limited
Company StatusDissolved
Company Number01485510
CategoryPrivate Limited Company
Incorporation Date14 March 1980(44 years, 1 month ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Bayliss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
Director NameMr William Frederick Chambers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address160 Avenue Road
Rushden
Northants
NN10 0SW
Director NameMr Richard Leslie Danobrega
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(12 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 London Road
Bedford
Bedfordshire
MK42 0PX
Secretary NameMr William Frederick Chambers
NationalityBritish
StatusResigned
Appointed27 December 1992(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Avenue Road
Rushden
Northants
NN10 0SW
Director NameAlan Keith Moore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 2009)
RoleGeneral Manager
Correspondence AddressSpinney Lodge
Ridge Road
Kempston
Bedfordshire
MK42 7DA
Secretary NameAlan Keith Moore
NationalityBritish
StatusResigned
Appointed13 March 2003(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 2009)
RoleGeneral Manager
Correspondence AddressSpinney Lodge
Ridge Road
Kempston
Bedfordshire
MK42 7DA
Secretary NameRoderick James Sim
NationalityBritish
StatusResigned
Appointed19 October 2009(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address28 Polopit
Titchmarsh
Thrapston
Northants
NN14 3DL
Director NameRoderick James Sim
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Polopit
Titchmarsh
Thrapston
Northants
NN14 3DL
Director NameMr Alan Noel Parish
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Road
Little Irchester
Northants
NN8 2EA
Secretary NameMr Alan Noel Parish
StatusResigned
Appointed01 May 2012(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressLondon Road
Little Irchester
Northants
NN8 2EA
Director NameMr Duncan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLondon Road
Little Irchester
Northants
NN8 2EA
Director NameMr Kevin Freeman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLondon Road
Little Irchester
Northants
NN8 2EA
Secretary NameMr Kevin Freeman
StatusResigned
Appointed01 May 2014(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressLondon Road
Little Irchester
Northants
NN8 2EA

Contact

Websitefredan.co.uk
Telephone01933 440135
Telephone regionWellingborough

Location

Registered AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2k at £1Fredan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,159
Cash£110,848
Current Liabilities£542,034

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

19 February 2016Delivered 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 1989Delivered 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

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
21 January 2020Liquidators' statement of receipts and payments to 11 January 2020 (20 pages)
16 October 2019Liquidators' statement of receipts and payments to 11 January 2019 (10 pages)
21 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (13 pages)
20 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 January 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
24 January 2017Statement of affairs with form 4.19 (5 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
24 January 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Statement of affairs with form 4.19 (5 pages)
24 January 2017Appointment of a voluntary liquidator (1 page)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 February 2016Registration of charge 014855100002, created on 19 February 2016 (55 pages)
25 February 2016Registration of charge 014855100002, created on 19 February 2016 (55 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,998
(3 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,998
(3 pages)
2 November 2015Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kevin Freeman as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Stephen Bayliss as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Kevin Freeman as a secretary on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Duncan Brown as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Alan Noel Parish as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Leslie Danobrega as a director on 2 November 2015 (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,998
(5 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,998
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Appointment of Mr Duncan Brown as a director (2 pages)
4 June 2014Appointment of Mr Kevin Freeman as a secretary (2 pages)
4 June 2014Appointment of Mr Duncan Brown as a director (2 pages)
4 June 2014Appointment of Mr Kevin Freeman as a secretary (2 pages)
4 June 2014Termination of appointment of Alan Parish as a secretary (1 page)
4 June 2014Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages)
4 June 2014Termination of appointment of Roderick Sim as a director (1 page)
4 June 2014Termination of appointment of Alan Parish as a secretary (1 page)
4 June 2014Termination of appointment of Roderick Sim as a director (1 page)
4 June 2014Appointment of Mr Kevin Freeman as a director (2 pages)
4 June 2014Appointment of Mr Kevin Freeman as a director (2 pages)
4 June 2014Director's details changed for Mr Alan Noel Parish on 1 May 2014 (2 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,998
(5 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,998
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Termination of appointment of Roderick Sim as a secretary (1 page)
4 May 2012Appointment of Mr Alan Noel Parish as a director (2 pages)
4 May 2012Appointment of Mr Alan Noel Parish as a director (2 pages)
4 May 2012Appointment of Mr Alan Noel Parish as a secretary (1 page)
4 May 2012Appointment of Mr Alan Noel Parish as a secretary (1 page)
4 May 2012Termination of appointment of Roderick Sim as a secretary (1 page)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2010Appointment of Roderick James Sim as a director (3 pages)
19 January 2010Appointment of Roderick James Sim as a director (3 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Richard Leslie Danobrega on 27 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Richard Leslie Danobrega on 27 December 2009 (2 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
13 November 2009Termination of appointment of Alan Moore as a secretary (2 pages)
13 November 2009Termination of appointment of Alan Moore as a secretary (2 pages)
4 November 2009Termination of appointment of Alan Moore as a director (2 pages)
4 November 2009Termination of appointment of Alan Moore as a director (2 pages)
4 November 2009Appointment of Roderick James Sim as a secretary (3 pages)
4 November 2009Appointment of Roderick James Sim as a secretary (3 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
31 January 2008Return made up to 27/12/07; full list of members (2 pages)
31 January 2008Return made up to 27/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
13 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
13 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
30 December 1999Return made up to 27/12/99; full list of members (6 pages)
30 December 1999Return made up to 27/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1998Return made up to 27/12/98; full list of members (6 pages)
21 December 1998Return made up to 27/12/98; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 December 1996Return made up to 27/12/96; no change of members (4 pages)
27 December 1996Return made up to 27/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
28 December 1995Return made up to 27/12/95; full list of members (6 pages)
28 December 1995Return made up to 27/12/95; full list of members (6 pages)