Company NameThe Freedom Sipp Limited
DirectorsSusan McKenzie Beaumont and John James Quarrell
Company StatusLiquidation
Company Number04657915
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan McKenzie Beaumont
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Director NameMr John James Quarrell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Secretary NameMs Susan McKenzie Beaumont
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Director NameMr John Damien Fox
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barwood Mill Lea
Ramsbottom
Bury
BL0 9NB
Director NamePeter Arthur Owens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressSolemar
Sark
Channel Islands
GY9 0SE
Director NameMr Ronald Alexander McDonald
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodger Avenue
Newton Mearns
Lanarkshire
G77 6JS
Scotland
Secretary NameRebecca Wood
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address7 Copthorne Walk
Tottington
Bury
Lancashire
BL8 3JX
Secretary NameElisabeth Therese Lilley
NationalityBritish
StatusResigned
Appointed23 February 2007(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2007)
RoleCashier
Correspondence Address2 Sun Cottage Tanners Street
Ramsbottom
Bury
Lancashire
BL0 9ES
Director NameLeesa Marie Beckwith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 November 2007)
RoleSenior Administrator/P.A.
Correspondence Address3 Walmersley Old Road
Walmersley
Bury
Lancashire
BL9 6SD
Director NameKathleen Ann Black
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 July 2008)
RolePractice Manager
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Secretary NameKathleen Ann Black
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 07 July 2008)
RolePractice Manager
Correspondence Address522 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EJ
Director NameDorothy Grimes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2008)
RoleSenior Ssas Administrator
Correspondence Address178 Highfield Road
Farnworth
Bolton
BL4 9RY
Director NameClive Norman Pringle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2008)
RoleFinancial Advisor
Correspondence Address1 South Side
Shadforth
Durham
DH6 1LL

Location

Registered AddressPricewaterhousecoopers Llp
7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Net Worth-£263,387
Cash£3,012
Current Liabilities£271,630

Accounts

Latest Accounts30 April 2006 (18 years ago)
Next Accounts Due29 March 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due19 February 2017 (overdue)

Filing History

16 April 2019INSOLVENCY:re sec of state release of liquidator (4 pages)
28 January 2019Appointment of a liquidator (10 pages)
28 January 2019Notice of removal of liquidator by court (10 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
18 April 2012Appointment of a liquidator (1 page)
18 April 2012Appointment of a liquidator (1 page)
19 July 2011Registered office address changed from 33 Bolton Street Ramsbottom Bury Lancashire BL0 9HU on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from 33 Bolton Street Ramsbottom Bury Lancashire BL0 9HU on 19 July 2011 (2 pages)
21 November 2009Appointment of a liquidator (1 page)
21 November 2009Appointment of a liquidator (1 page)
5 November 2009Order of court to wind up (5 pages)
5 November 2009Order of court to wind up (5 pages)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment terminated director clive pringle (1 page)
1 October 2008Appointment terminated director clive pringle (1 page)
4 August 2008Appointment terminated director dorothy grimes (1 page)
4 August 2008Appointment terminated director dorothy grimes (1 page)
23 July 2008Director appointed clive norman pringle (2 pages)
23 July 2008Director appointed clive norman pringle (2 pages)
16 July 2008Appointment terminate, director and secretary kathleen ann black logged form (1 page)
16 July 2008Appointment terminate, director and secretary kathleen ann black logged form (1 page)
4 March 2008Return made up to 05/02/08; full list of members (6 pages)
4 March 2008Return made up to 05/02/08; full list of members (6 pages)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
9 July 2007Return made up to 05/02/07; full list of members (4 pages)
9 July 2007Return made up to 05/02/07; full list of members (4 pages)
19 April 2007Ad 27/02/07--------- £ si 250000@1=250000 £ ic 100/250100 (1 page)
19 April 2007Ad 27/02/07--------- £ si 250000@1=250000 £ ic 100/250100 (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 March 2005Resolutions
  • RES13 ‐ Company appointment 15/03/05
(1 page)
23 March 2005Resolutions
  • RES13 ‐ Company appointment 15/03/05
(1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
15 February 2005Memorandum and Articles of Association (3 pages)
15 February 2005Nc inc already adjusted 06/04/04 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Memorandum and Articles of Association (3 pages)
15 February 2005Nc inc already adjusted 06/04/04 (1 page)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
5 July 2004Registered office changed on 05/07/04 from: 522 holcombe road greenmount bury lancashire BL8 4EJ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 522 holcombe road greenmount bury lancashire BL8 4EJ (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
17 February 2004Company name changed unique sipps trustees LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed unique sipps trustees LIMITED\certificate issued on 17/02/04 (2 pages)
1 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
1 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 February 2003Incorporation (19 pages)
5 February 2003Incorporation (19 pages)