Company NameFree Breeze Energy Systems UK Ltd
Company StatusDissolved
Company Number07536958
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Debbie Lynn Hogg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceCanada
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr John Gordon Hogg
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleElectrician
Country of ResidenceCanada
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 February 2014)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address3 Field Court
Gray’S Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£180,739
Cash£120,023
Current Liabilities£1,234,280

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
19 April 2018Liquidators' statement of receipts and payments to 26 March 2018 (15 pages)
12 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (20 pages)
12 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (20 pages)
16 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (19 pages)
16 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (19 pages)
8 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (20 pages)
8 June 2015Liquidators statement of receipts and payments to 26 March 2015 (20 pages)
8 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (20 pages)
24 April 2014Administrator's progress report to 27 March 2014 (20 pages)
24 April 2014Administrator's progress report to 27 March 2014 (20 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 February 2014Termination of appointment of F&L Cosec Limited as a secretary (1 page)
21 February 2014Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 21 February 2014 (1 page)
21 February 2014Termination of appointment of F&L Cosec Limited as a secretary (1 page)
12 November 2013Administrator's progress report to 18 October 2013 (21 pages)
12 November 2013Administrator's progress report to 18 October 2013 (21 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
1 July 2013Result of meeting of creditors (2 pages)
1 July 2013Result of meeting of creditors (2 pages)
7 June 2013Statement of administrator's proposal (23 pages)
7 June 2013Statement of administrator's proposal (23 pages)
5 June 2013Statement of affairs with form 2.14B (8 pages)
5 June 2013Statement of affairs with form 2.14B (8 pages)
30 April 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 30 April 2013 (2 pages)
29 April 2013Appointment of an administrator (1 page)
29 April 2013Appointment of an administrator (1 page)
27 February 2013Director's details changed for Mrs Debbie Lynn Hogg on 21 February 2013 (2 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 20
(5 pages)
27 February 2013Director's details changed for Mrs Debbie Lynn Hogg on 21 February 2013 (2 pages)
27 February 2013Director's details changed for John Gordon Hogg on 21 February 2013 (2 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 20
(5 pages)
27 February 2013Director's details changed for John Gordon Hogg on 21 February 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Director's details changed for Debbie Hogg on 21 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Debbie Hogg on 21 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 February 2011Incorporation (36 pages)
21 February 2011Incorporation (36 pages)