Company NameFreebreak Limited
Company StatusDissolved
Company Number07051601
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)
Dissolution Date26 April 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Paul Bertram Chainey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed09 January 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2021)
RoleFinance & Compliance Director
Country of ResidenceEngland
Correspondence Address77-79 High Street
Egham
TW20 9HY
Director NameMr Paul Martin Jellicoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameSimon Brewer Bentham Brooke-Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address41 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Michael Anthony Madden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 23 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

77 at £1Paul Chainey
38.50%
Ordinary
62 at £1Anthony Madden
31.00%
Ordinary
32 at £1Paul Martin Jellicoe
16.00%
Ordinary
29 at £1Simon Brooke-smith
14.50%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 April 2021Final Gazette dissolved following liquidation (1 page)
26 January 2021Return of final meeting in a members' voluntary winding up (9 pages)
28 November 2019Appointment of a voluntary liquidator (4 pages)
28 November 2019Declaration of solvency (4 pages)
28 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
(1 page)
25 October 2019Termination of appointment of Michael Anthony Madden as a director on 23 October 2019 (1 page)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (3 pages)
13 August 2019Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 August 2019 (1 page)
12 August 2019Director's details changed for Mr Paul Martin Jellicoe on 12 August 2019 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 April 2018Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
17 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(5 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
22 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
17 November 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages)
17 November 2014Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages)
12 August 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
12 August 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(5 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(5 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
17 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
20 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
1 April 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
17 January 2011Termination of appointment of Simon Brooke-Smith as a director (1 page)
17 January 2011Termination of appointment of Simon Brooke-Smith as a director (1 page)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
11 January 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 200
(4 pages)
11 January 2010Appointment of Michael Anthony Madden as a director (3 pages)
11 January 2010Appointment of Simon Brewer Bentham Brooke-Smith as a director (3 pages)
11 January 2010Appointment of Michael Anthony Madden as a director (3 pages)
11 January 2010Appointment of Simon Brewer Bentham Brooke-Smith as a director (3 pages)
11 January 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages)
11 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 200
(4 pages)
21 October 2009Incorporation (24 pages)
21 October 2009Incorporation (24 pages)