UKBizDB.co.uk

FREEMANTLE CAPITAL PARTNERS (REDCATCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freemantle Capital Partners (redcatch) Limited. The company was founded 9 years ago and was given the registration number 09292854. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FREEMANTLE CAPITAL PARTNERS (REDCATCH) LIMITED
Company Number:09292854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 2014
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 - 100 Gloucester Road, Avonmouth, Bristol, United Kingdom, BS11 9AQ

Director03 November 2014Active
Higher Wadden Farm, Southleigh, Colyton, United Kingdom, EX24 6RY

Director03 November 2014Active
6 College Fields, Clifton, Bristol, United Kingdom, BS8 3HP

Director03 November 2014Active

People with Significant Control

Freemantle Capital Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, England, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Warfield
Notified on:03 November 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benjamin Bailey
Notified on:03 November 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Hiscox
Notified on:03 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-13Resolution

Resolution.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Accounts

Change account reference date company previous extended.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.