Company Name05748280 Ltd
DirectorJohn Scott Freeman
Company StatusActive
Company Number05748280
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Previous NameFreeman Homes Ltd

Business Activity

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

Directors

Director NameJohn Scott Freeman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleBuilders/Developers
Country of ResidenceUnited Kingdom
Correspondence Address9 Northumberland Gardens
North Walbottle
Newcastle
Tyne & Wear
NE51 1PT
Secretary NameMrs Audrey Freeman
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleBuilders/Developers
Correspondence Address9 Northumberland Gardens
North Walbottle
Newcastle Upon Tyne
NE5 1PT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefreemanhomes.org
Email address[email protected]
Telephone07 947277012
Telephone regionMobile

Location

Registered AddressBermuda House
1a Dinsdale Place Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Scott Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£198,791
Cash£1,248
Current Liabilities£132,904

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return20 March 2017 (7 years, 1 month ago)
Next Return Due3 April 2018 (overdue)

Charges

25 March 2011Delivered on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a woodham heights, morrisons close, newton aycliffe, county durham t/no DU322764.
Outstanding
28 February 2011Delivered on: 12 March 2011
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: 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.
Outstanding
3 January 2008Delivered on: 22 January 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at morrison close newton aycliffe county durham (55 square meters or thereabouts) t/n DU295912(part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 August 2007Delivered on: 5 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east side of morrison close newton aycliffe t/no DU11 4997. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 July 2007Delivered on: 19 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

28 March 2019Restoration by order of the court (3 pages)
10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 March 2010Director's details changed for John Scott Freeman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for John Scott Freeman on 22 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
10 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
10 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
21 April 2008Return made up to 20/03/08; full list of members (3 pages)
21 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
22 January 2008Particulars of mortgage/charge (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
24 April 2007Return made up to 20/03/07; full list of members (2 pages)
24 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)