Company NameFredan Holdings Limited
Company StatusDissolved
Company Number06881084
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Bayliss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 01 March 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLondon Road Little Irchester
Wellingborough
Northamptonshire
NN8 2EA
Director NameMr William Frederick Chambers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Avenue Road
Rushden
Northants
NN10 0SW
Director NameRichard Leslie Da Nobrega
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 London Road
Bedford
Bedfordshire
MK42 0PX

Location

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

Shareholders

50 at £1Richard Leslie Da Nobrega
50.00%
Ordinary
50 at £1William Frederick Chambers
50.00%
Ordinary

Financials

Year2014
Net Worth£251,898
Current Liabilities£78

Accounts

Latest Accounts30 April 2016 (7 years, 11 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

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
21 September 2020Liquidators' statement of receipts and payments to 10 August 2020 (19 pages)
16 October 2019Liquidators' statement of receipts and payments to 10 August 2018 (9 pages)
16 October 2019Liquidators' statement of receipts and payments to 10 August 2019 (8 pages)
2 February 2018Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 February 2018 (2 pages)
29 January 2018Restoration by order of the court (2 pages)
29 January 2018Statement of affairs (8 pages)
29 January 2018Appointment of a voluntary liquidator (1 page)
29 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Voluntary strike-off action has been suspended (1 page)
3 February 2017Voluntary strike-off action has been suspended (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
25 February 2016Registration of charge 068810840001, created on 19 February 2016 (55 pages)
25 February 2016Registration of charge 068810840001, created on 19 February 2016 (55 pages)
2 November 2015Termination of appointment of Richard Leslie Da Nobrega 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 William Frederick Chambers 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 Richard Leslie Da Nobrega as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of William Frederick Chambers 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 William Frederick Chambers as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Richard Leslie Da Nobrega as a director on 2 November 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Mr William Frederick Chambers on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Richard Leslie Da Nobrega on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Richard Leslie Da Nobrega on 20 April 2010 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr William Frederick Chambers on 20 April 2010 (2 pages)
20 April 2009Incorporation (18 pages)
20 April 2009Incorporation (18 pages)