About

Registered Number: 05766017
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2018 (6 years and 4 months ago)
Registered Address: The Old Brushworks, 56 Pickwick Road, Corsham, SN13 9BX

 

Freesource Energy Ltd was founded on 03 April 2006 with its registered office in Corsham, it's status is listed as "Dissolved". Webb, Tobias Christian, Lockton, Alexander Richard, Webb, Tobias Christian are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKTON, Alexander Richard 03 April 2006 - 1
WEBB, Tobias Christian 05 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Tobias Christian 14 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2018
LIQ14 - N/A 22 November 2017
4.68 - Liquidator's statement of receipts and payments 16 November 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2013
AD01 - Change of registered office address 19 December 2012
AD01 - Change of registered office address 19 December 2012
F10.2 - N/A 21 November 2012
F10.2 - N/A 21 November 2012
RESOLUTIONS - N/A 26 September 2012
RESOLUTIONS - N/A 26 September 2012
4.20 - N/A 26 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2012
AD01 - Change of registered office address 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 22 May 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 16 January 2012
MG01 - Particulars of a mortgage or charge 09 August 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 18 April 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 22 February 2011
SH01 - Return of Allotment of shares 10 November 2010
RESOLUTIONS - N/A 02 November 2010
AP01 - Appointment of director 02 November 2010
RESOLUTIONS - N/A 24 June 2010
MISC - Miscellaneous document 24 June 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2010
SH01 - Return of Allotment of shares 24 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 06 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 April 2007
225 - Change of Accounting Reference Date 07 June 2006
CERTNM - Change of name certificate 18 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2012 Outstanding

N/A

Debenture 05 August 2011 Fully Satisfied

N/A

All assets debenture 28 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.