Company NameFreehold Ground Rents Company Limited(The)
Company StatusDissolved
Company Number00020027
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 December 1992 (31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Addington-Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration-5 years, 8 months (closed 15 December 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 George Street
Croydon
Surrey
CR9 1EY
Director NameDudley Sharratt Mead
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration-5 years, 8 months (closed 15 December 1992)
RoleChartered Certified  Accountant
Correspondence Address21-25 Stafford Road
Croydon
Surrey
CR9 4BQ
Secretary NameDudley Sharratt Mead
NationalityBritish
StatusClosed
Appointed26 March 1997(95 years, 4 months after company formation)
Appointment Duration-5 years, 8 months (closed 15 December 1992)
RoleChartered Certified  Accountant
Correspondence Address21-25 Stafford Road
Croydon
Surrey
CR9 4BQ
Director NameIdris Richard Ledger
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(95 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2000)
RoleCompany Director
Correspondence Address137 Stanley Park Road
Carshalton
Surrey
SM5 3JJ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1987 (37 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a members' voluntary winding up (7 pages)
24 September 2007Liquidators statement of receipts and payments (10 pages)
15 September 2007Liquidators statement of receipts and payments (6 pages)
2 May 2007Liquidators statement of receipts and payments (10 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 April 2005Liquidators statement of receipts and payments (9 pages)
24 March 2004Registered office changed on 24/03/04 from: 23 stafford road croydon CR9 4BQ (1 page)
17 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2004Declaration of solvency (4 pages)
17 March 2004Appointment of a voluntary liquidator (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Return made up to 18/12/02; full list of members (15 pages)
14 June 2000Director resigned (1 page)
9 February 2000Return made up to 18/12/99; change of members (7 pages)
1 March 1999Return made up to 18/12/98; no change of members (4 pages)
10 March 1998Return made up to 18/12/97; full list of members (6 pages)
10 March 1998New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 38 stafford rd wallington surrey SM6 9AA (1 page)
22 April 1997New secretary appointed;new director appointed (3 pages)
11 April 1997New director appointed (2 pages)
27 October 1970Particulars of mortgage/charge (4 pages)
26 September 1969Particulars of mortgage/charge (4 pages)
21 March 1968Particulars of mortgage/charge (4 pages)
13 November 1931Particulars of mortgage/charge (4 pages)
19 June 1931Particulars of mortgage/charge (4 pages)
22 December 1930Particulars of mortgage/charge (4 pages)
7 April 1930Particulars of mortgage/charge (4 pages)