Company NameFreetricity Central June Limited
DirectorsPaul McCartie and Kareen Alexandra Patricia Boutonnat
Company StatusLiquidation
Company Number07680879
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Kareen Alexandra Patricia Boutonnat
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Martin John Bleazard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Peter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMr Peter John Moys
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
NationalityBritish
StatusResigned
Appointed10 December 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2015)
RoleCompany Director
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Belobog LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,019
Current Liabilities£15,997

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2022 (1 year, 10 months ago)
Next Return Due7 July 2023 (overdue)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

7 July 2023Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HT (2 pages)
7 July 2023Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HT (2 pages)
4 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-19
(1 page)
4 July 2023Declaration of solvency (5 pages)
4 July 2023Appointment of a voluntary liquidator (3 pages)
4 July 2023Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 1 More London Place London SE1 2AF on 4 July 2023 (2 pages)
27 June 2023Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 6 April 2023 (2 pages)
24 March 2023Director's details changed for Mr Paul Mccartie on 1 August 2022 (2 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
6 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 December 2018Satisfaction of charge 076808790001 in full (4 pages)
6 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
3 July 2017Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
12 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
12 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
12 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 (2 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
4 April 2016Registration of charge 076808790001, created on 24 March 2016 (35 pages)
4 April 2016Registration of charge 076808790001, created on 24 March 2016 (35 pages)
7 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
7 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page)
14 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Christopher Robert Hulatt as a director on 17 July 2015 (1 page)
14 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
14 August 2015Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 7th Floor 33 Holborn London England EC1N 2HT on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page)
14 August 2015Appointment of Mr Timothy Arthur as a director on 17 July 2015 (2 pages)
14 August 2015Appointment of Mr Timothy Arthur as a director on 17 July 2015 (2 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
11 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN on 22 May 2012 (1 page)
12 January 2012Termination of appointment of Peter Moys as a director (2 pages)
12 January 2012Appointment of Mr Christopher Robert Hulatt as a director (3 pages)
12 January 2012Registered office address changed from Argyll House All Saints Passage London SW18 1EP England on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Argyll House All Saints Passage London SW18 1EP England on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of Peter Moys as a secretary (2 pages)
12 January 2012Termination of appointment of Peter Moys as a secretary (2 pages)
12 January 2012Appointment of Tracey Jane Spevack as a secretary (3 pages)
12 January 2012Termination of appointment of Paul Williams as a director (2 pages)
12 January 2012Appointment of Mr Christopher Robert Hulatt as a director (3 pages)
12 January 2012Appointment of Tracey Jane Spevack as a secretary (3 pages)
12 January 2012Appointment of Paul Mccartie as a director (3 pages)
12 January 2012Termination of appointment of Martin Bleazard as a director (2 pages)
12 January 2012Termination of appointment of Peter Moys as a director (2 pages)
12 January 2012Termination of appointment of Martin Bleazard as a director (2 pages)
12 January 2012Termination of appointment of Paul Williams as a director (2 pages)
12 January 2012Appointment of Paul Mccartie as a director (3 pages)
10 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)