Company NameFreshcliff Limited
Company StatusDissolved
Company Number03298153
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameMrs Elizabeth Olive Sproule
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Secretary NameMr Eric Henry Sproule
NationalityBritish
StatusClosed
Appointed30 October 2001(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Secretary NameFrances Davis
NationalityBritish
StatusResigned
Appointed10 March 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address138 Chiltern Court
Baker Street
London
NW1 5SF
Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address108 Dora Road
London
SW19 7HJ
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr Richard Henry Sproule
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address51 Hill Street
Belfast
BT1 2LB
Northern Ireland
Director NameKnightsbridge Estate Management Limited (Corporation)
Date of BirthSeptember 1936 (Born 87 years ago)
StatusResigned
Appointed17 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1999)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ
Secretary NameKnightsbridge Estate Management Limited (Corporation)
StatusResigned
Appointed17 March 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1999)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Varren Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,404,444
Cash£108
Current Liabilities£392,755

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

12 October 2001Delivered on: 23 October 2001
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Angus house, wenman road thame oxfordshire south oxfordshire t/no: ON196372 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 1999Delivered on: 7 September 1999
Satisfied on: 6 March 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16 august 1996 made between ashquay properties limited and norwich union mortgage finance limited.
Particulars: Angus house wenman road thame oxfordshire t/n ON196372 with all buildings erections fixtures fixed plant machinery rights licences fixed charge all moneys and floating charge the whole of the company's undertaking.
Fully Satisfied
22 October 1997Delivered on: 11 November 1997
Satisfied on: 24 September 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by countrychoice properties limited, freshcliff limited, birchfiled investments limited, cliffsmead limited and cloverwild limited and any company from time to time which is a holding company or subsidiary of countrychoice properties limited, freshcliff limited, birchfield investments limited, cliffsmead limited and cloverwild limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: angus house wenham road thame oxfordshire ON196372.. See the mortgage charge document for full details.
Fully Satisfied
8 April 1997Delivered on: 17 April 1997
Satisfied on: 24 September 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment bt way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit and interest to all monies due or owing to the company under the occupational lease/s in respect of wenham road oxfordshire. See the mortgage charge document for full details.
Fully Satisfied
8 April 1997Delivered on: 17 April 1997
Satisfied on: 24 September 2008
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wenham road thame oxford. Undertaking and all property and assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Notice of ceasing to act as receiver or manager (4 pages)
20 December 2016Receiver's abstract of receipts and payments to 27 November 2016 (2 pages)
30 December 2015Receiver's abstract of receipts and payments to 27 November 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
14 January 2015Receiver's abstract of receipts and payments to 27 November 2014 (2 pages)
12 December 2013Receiver's abstract of receipts and payments to 27 November 2013 (2 pages)
14 August 2013Termination of appointment of Richard Sproule as a director (1 page)
10 December 2012Receiver's abstract of receipts and payments to 27 November 2012 (2 pages)
23 February 2012Administrative Receiver's report (55 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Watermill Farm Hazel End Stansted Essex CM24 8TP on 8 December 2011 (2 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
19 January 2011Accounts for a small company made up to 28 February 2010 (8 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(6 pages)
13 April 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
23 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
9 February 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Eric Henry Sproule on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Elizabeth Olive Sproule on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Eric Henry Sproule on 1 October 2009 (3 pages)
9 February 2010Secretary's details changed for Eric Henry Sproule on 1 October 2009 (3 pages)
9 February 2010Secretary's details changed for Eric Henry Sproule on 1 October 2009 (3 pages)
9 February 2010Director's details changed for Richard Henry Sproule on 1 October 2009 (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2008Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP (1 page)
7 April 2008Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 22/12/06; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
7 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 March 2002 (13 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Memorandum and Articles of Association (13 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Director resigned (1 page)
23 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 July 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 104A park street london W1Y 3RJ (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (3 pages)
9 September 1999Auditor's resignation (1 page)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
7 September 1999Auditor's resignation (1 page)
7 September 1999Particulars of mortgage/charge (4 pages)
9 July 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Ad 30/10/98--------- £ si 98@1 (2 pages)
23 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 April 1998New secretary appointed (2 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
1 September 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
31 December 1996Incorporation (16 pages)