Company NameFree Solar Holdco Limited
Company StatusDissolved
Company Number08151921
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 July 2014(1 year, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2019)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Stuart John Folley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crow Arch Lane Industrial Estate
Crow Arch Lane
Ringwood
Hampshire
BH24 1PD
Director NameMr Toby Tarrant-Willis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crow Arch Lane Industrial Estate
Crow Arch Lane
Ringwood
Hampshire
BH24 1PD
Director NameVashti Tarrant-Willis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2013(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2017)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2017(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Sarah Jane Williams
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(6 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU

Contact

Websiteavivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6.3k at £1Aviva Investors Realm Infrastructure No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 October 2012Delivered on: 19 October 2012
Satisfied on: 27 April 2013
Persons entitled: Lombard North Central PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment, discharge and performance of the secured obligations by way of first legal mortgage, the shares, the distribution rights from time to time see image for full details.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Termination of appointment of Sarah Jane Williams as a director on 24 January 2019 (1 page)
23 January 2019Return of final meeting in a members' voluntary winding up (8 pages)
4 October 2018Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 4 October 2018 (2 pages)
2 October 2018Appointment of a voluntary liquidator (3 pages)
2 October 2018Declaration of solvency (5 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
(1 page)
31 August 2018Termination of appointment of Fergus James Helliwell as a director on 28 August 2018 (1 page)
31 August 2018Termination of appointment of Ian Shervell as a director on 28 August 2018 (1 page)
31 August 2018Termination of appointment of Darryl Guy Murphy as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mr David Rowley Rose as a director on 28 August 2018 (2 pages)
28 August 2018Appointment of Miss Sarah Jane Williams as a director on 28 August 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
4 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2016 (1 page)
4 October 2017Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page)
4 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
4 October 2017Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page)
4 October 2017Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2016 (1 page)
2 October 2017Appointment of Mr. Ian Shervell as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Mr. Ian Shervell as a director on 12 September 2017 (2 pages)
2 October 2017Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
29 June 2017Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6,250
(5 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6,250
(5 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 July 2015 (17 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 July 2015 (17 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,250
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016
(6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,250
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016
(6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,250
(5 pages)
9 September 2014Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,250
(5 pages)
9 September 2014Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
9 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,250
(5 pages)
9 September 2014Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
9 September 2014Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
8 August 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 16 July 2014 (2 pages)
8 August 2014Appointment of Aviva Company Secretarial Services Limited as a secretary on 16 July 2014 (2 pages)
23 May 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
23 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
23 May 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
23 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
24 April 2014Full accounts made up to 31 December 2013 (10 pages)
8 January 2014Termination of appointment of Richard Jones as a director (1 page)
8 January 2014Termination of appointment of Richard Jones as a director (1 page)
8 January 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
8 January 2014Appointment of Mr Andrew Charles Appleyard as a director (2 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6,250
(4 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6,250
(4 pages)
15 May 2013Appointment of Mr Richard Peter Jones as a director (3 pages)
15 May 2013Appointment of Mr David Stephen Skinner as a director (3 pages)
15 May 2013Appointment of Mr Richard Peter Jones as a director (3 pages)
15 May 2013Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages)
15 May 2013Appointment of Mr David Stephen Skinner as a director (3 pages)
15 May 2013Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Stuart Folley as a director (2 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages)
7 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
7 May 2013Termination of appointment of Vashti Tarrant-Willis as a director (2 pages)
7 May 2013Termination of appointment of Vashti Tarrant-Willis as a director (2 pages)
7 May 2013Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Stuart Folley as a director (2 pages)
7 May 2013Termination of appointment of Toby Tarrant-Willis as a director (2 pages)
7 May 2013Termination of appointment of Toby Tarrant-Willis as a director (2 pages)
7 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
27 April 2013Satisfaction of charge 1 in full (4 pages)
27 April 2013Satisfaction of charge 1 in full (4 pages)
12 November 2012Appointment of Vashti Tarrant-Willis as a director (2 pages)
12 November 2012Appointment of Vashti Tarrant-Willis as a director (2 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 6,250
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 6,250
(4 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 July 2012Incorporation (37 pages)
20 July 2012Incorporation (37 pages)