FRESHFIELD CONTRACTING LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 02102901
Status In Administration
Incorporation Date 24 February 1987
Company Type Private Limited Company
Address MOORFIELDS C R LIMITED, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Administrator's progress report to 5 January 2017; Administrator's progress report to 5 July 2016; Administrator's progress report to 6 January 2016. The most likely internet sites of FRESHFIELD CONTRACTING LIMITED are www.freshfieldcontracting.co.uk, and www.freshfield-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freshfield Contracting Limited is a Private Limited Company. The company registration number is 02102901. Freshfield Contracting Limited has been working since 24 February 1987. The present status of the company is In Administration. The registered address of Freshfield Contracting Limited is Moorfields C R Limited 88 Wood Street London Ec2v 7qf. . Secretary DONALDSON, Robert Bernard has been resigned. Secretary GOOCH, Jane has been resigned. Secretary GOOCH, Peter Arthur has been resigned. Director DONALDSON, Robert Bernard has been resigned. Director GOOCH, Jane has been resigned. Director GOOCH, John Francis has been resigned. Director GOOCH, Peter Arthur has been resigned. The company operates in "Development of building projects".


Resigned Directors

Secretary
DONALDSON, Robert Bernard
Resigned: 29 January 2010
Appointed Date: 27 September 2007

Secretary
GOOCH, Jane
Resigned: 27 September 2007
Appointed Date: 01 October 2003

Secretary
GOOCH, Peter Arthur
Resigned: 01 October 2003

Director
DONALDSON, Robert Bernard
Resigned: 29 January 2010
Appointed Date: 27 September 2007
76 years old

Director
GOOCH, Jane
Resigned: 27 September 2007
Appointed Date: 28 February 2005
75 years old

Director
GOOCH, John Francis
Resigned: 28 February 2005
80 years old

Director
GOOCH, Peter Arthur
Resigned: 23 December 2015
76 years old

FRESHFIELD CONTRACTING LIMITED Events

13 Feb 2017
Administrator's progress report to 5 January 2017
05 Aug 2016
Administrator's progress report to 5 July 2016
10 Feb 2016
Administrator's progress report to 6 January 2016
10 Feb 2016
Appointment of an administrator
10 Feb 2016
Notice of resignation of an administrator
...
... and 115 more events
25 Feb 1987
Registered office changed on 25/02/87 from: 124-128 city road london EC1V 2NJ

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Incorporation
24 Feb 1987
Certificate of Incorporation

FRESHFIELD CONTRACTING LIMITED Charges

6 October 2006
Second legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Antony Gerard Flood
Description: Land and buildings lying on the east side of harbour quay…
4 October 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings lying on the east side of harbour quay…
5 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 18 October 2008
Persons entitled: Sovereign Harbour Limited
Description: Yacht club site at sovereign harbour eastbourne.
6 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 25 March 2004
Persons entitled: Alan Fletcher and Joyce Fletcher
Description: 14 beaulieu road bexhill-on-sea east sussex t/no: ESX76259.
10 April 2002
Legal charge
Delivered: 15 April 2002
Status: Satisfied on 19 October 2012
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/a 14 beaulieu road bexhill-on-sea…
11 March 2002
Legal charge
Delivered: 13 March 2002
Status: Satisfied on 19 October 2012
Persons entitled: Dunbar Bank PLC
Description: All that f/h land and buildings k/a 125 barnhorn road…
26 February 2002
Letter of set off
Delivered: 7 March 2002
Status: Satisfied on 19 October 2012
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of company…
20 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 27 March 2002
Persons entitled: Peter Arthur Gooch John Francis Gooch and James Hay Pension Trustees Limited
Description: The property known as land at the corner of cantelupe road…
20 July 2000
Legal charge
Delivered: 26 July 2000
Status: Satisfied on 19 October 2012
Persons entitled: Dunbar Bank PLC
Description: F/H land and building at the corner of cantelupe road and…
9 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Satisfied on 19 October 2012
Persons entitled: Peter Arthur Gooch and John Francis Gooch and James Hay Pension Trustees LTD
Description: Buckle service station marine parade seaford east sussex…
9 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 19 October 2012
Persons entitled: Dunbar Bank PLC
Description: Buckle service station marine parade seaford. T/no…
9 June 2000
Debenture
Delivered: 13 June 2000
Status: Satisfied on 6 October 2005
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertakings and assets of the…
26 February 1990
Debenture
Delivered: 5 March 1990
Status: Satisfied on 10 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…