Company NameFreeway Developments Limited
Company StatusDissolved
Company Number03541829
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Raymond Winston Phillips
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Whitby Drive
Biddick
Washington
Tyne & Wear
NE38 7NW
Secretary NameStuart Edmund Phillips
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 The Covers
Wallsend
Tyne & Wear
NE28 7QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2627733
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Raymond Winston Phillips
99.00%
Ordinary
1 at £1Stuart Edmund Phillips
1.00%
Ordinary

Financials

Year2014
Net Worth£7,495
Cash£791
Current Liabilities£52,235

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 July 1999Delivered on: 20 July 1999
Satisfied on: 23 April 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
3 June 2016Registered office address changed from Hadrian Lodge Hotel Hadrian Road Wallsend Tyne & Wear NE28 6HH to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 June 2016 (2 pages)
2 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-13
(1 page)
28 May 2016Statement of affairs with form 4.19 (7 pages)
28 May 2016Appointment of a voluntary liquidator (1 page)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 March 2010Director's details changed for Mr Raymond Winston Phillips on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 October 2008Return made up to 19/03/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 April 2007Return made up to 19/03/07; full list of members (6 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2006Return made up to 19/03/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
30 March 2005Return made up to 19/03/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
30 March 2004Return made up to 07/04/04; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
31 March 2003Return made up to 07/04/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
14 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 July 2000 (9 pages)
5 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Full accounts made up to 31 July 1999 (9 pages)
5 August 1999Registered office changed on 05/08/99 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
20 July 1999Particulars of mortgage/charge (7 pages)
23 April 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
23 April 1999Return made up to 07/04/99; full list of members (6 pages)
29 April 1998Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1998Secretary resigned (1 page)