Company NameFreedom Cars Limited
Company StatusDissolved
Company Number05791853
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark Hughes
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Matthew James Dell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 30 November 2018)
RoleDiirector
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameSamuel Rogers
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address304 Norris Road
Sale Moor
Manchester
M33 2UG
Secretary NameMrs Hazel Louise Hughes
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 2013)
RoleSecretary
Correspondence Address2 Thornley Road
Lymm
Cheshire
WA13 0EN

Contact

Websitewww.freedomcarsmanchester.co.uk/
Telephone0808 6448348
Telephone regionFreephone

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Mark Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£22,266
Cash£7,028
Current Liabilities£162,840

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 May 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
11 July 2017Registered office address changed from 176 Washway Road Sale Cheshire M33 6RH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from 176 Washway Road Sale Cheshire M33 6RH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 July 2017 (2 pages)
7 July 2017Statement of affairs (9 pages)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
(1 page)
7 July 2017Statement of affairs (9 pages)
7 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-26
(1 page)
7 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Appointment of a voluntary liquidator (1 page)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 24 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 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Registration of charge 057918530001 (18 pages)
19 May 2014Registration of charge 057918530001 (18 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Termination of appointment of Hazel Hughes as a secretary (1 page)
18 December 2013Termination of appointment of Hazel Hughes as a secretary (1 page)
30 April 2013Director's details changed for Mark Hughes on 30 March 2013 (2 pages)
30 April 2013Director's details changed for Mark Hughes on 30 March 2013 (2 pages)
30 April 2013Secretary's details changed for Mrs Hazel Louise Hughes on 30 March 2013 (2 pages)
30 April 2013Secretary's details changed for Mrs Hazel Louise Hughes on 30 March 2013 (2 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Appointment of Mr Matthew James Dell as a director (2 pages)
11 November 2010Appointment of Mr Matthew James Dell as a director (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mark Hughes on 15 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Hughes on 15 December 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Secretary's details changed for Hazel Louise Hughes on 15 December 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Secretary's details changed for Hazel Louise Hughes on 15 December 2009 (2 pages)
19 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
19 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
13 November 2009Secretary's details changed for Hazel Louise Hughes on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Hazel Louise Hughes on 13 November 2009 (1 page)
14 August 2009Director's change of particulars / mark hughes / 01/06/2009 (1 page)
14 August 2009Director's change of particulars / mark hughes / 01/06/2009 (1 page)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Director's change of particulars / mark hughes / 06/04/2009 (1 page)
6 May 2009Secretary's change of particulars / hazel hughes / 06/04/2009 (1 page)
6 May 2009Secretary's change of particulars / hazel hughes / 06/04/2009 (1 page)
6 May 2009Director's change of particulars / mark hughes / 06/04/2009 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 5 gatley road sale moor cheshire M33 2RG (1 page)
28 May 2008Registered office changed on 28/05/2008 from 5 gatley road sale moor cheshire M33 2RG (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 sycamore street sale moor M33 2HD (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 sycamore street sale moor M33 2HD (1 page)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)