Background WavePink WaveYellow Wave

FREAR HOLDINGS LIMITED (07171592)

FREAR HOLDINGS LIMITED (07171592) is a dissolved UK company. incorporated on 26 February 2010. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FREAR HOLDINGS LIMITED has been registered for 16 years. Current directors include FREAR, Louise, FREAR, Timothy Craig.

Company Number
07171592
Status
dissolved
Type
ltd
Incorporated
26 February 2010
Age
16 years
Address
Unit 11 Dale Street Mills Dale Street, Huddersfield, HD3 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREAR, Louise, FREAR, Timothy Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREAR HOLDINGS LIMITED

FREAR HOLDINGS LIMITED is an dissolved company incorporated on 26 February 2010 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FREAR HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07171592

LTD Company

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 14 November 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

PLATINUM RAILS HOLDINGS LIMITED
From: 26 February 2010To: 7 March 2018
Contact
Address

Unit 11 Dale Street Mills Dale Street Longwood Huddersfield, HD3 4TG,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 26 February 2010To: 31 October 2018
Timeline

13 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 15
Director Left
Oct 16
Loan Secured
Dec 16
Loan Cleared
Dec 17
Share Issue
Jan 18
Director Joined
Jan 18
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FREAR, Louise

Active
Dale Street, HuddersfieldHD3 4TG
Born August 1976
Director
Appointed 28 Dec 2017

FREAR, Timothy Craig

Active
Carr Head Lane, KeighleyBD22 0LD
Born October 1970
Director
Appointed 01 Mar 2010

BLACKA, Rodney

Resigned
Lower Town Mills, KeighleyBD22 9JY
Born September 1960
Director
Appointed 01 Mar 2010
Resigned 17 Sept 2016

FORSYTH, David

Resigned
Westgate, HuddersfieldHD1 1PA
Born February 1962
Director
Appointed 26 Jun 2012
Resigned 08 Nov 2013

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 26 Feb 2010
Resigned 01 Mar 2010

WELLS, Lee

Resigned
Westgate, HuddersfieldHD1 1PA
Born September 1969
Director
Appointed 11 Nov 2013
Resigned 27 Feb 2015

Persons with significant control

2

Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2017

Mr Timothy Craig Frear

Active
Carr Head Lane, KeighleyBD22 0LD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
9 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 July 2019
LIQ13LIQ13
Accounts Amended With Accounts Type Total Exemption Full
14 November 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
29 October 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 October 2018
600600
Resolution
29 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Incorporation Company
26 February 2010
NEWINCIncorporation