FREEPORT
LONDON FREEPORT LIMITED FREEPORT LEISURE PLC

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00360284
Status Liquidation
Incorporation Date 2 April 1940
Company Type Private Unlimited Company
Address PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 11 November 2016; Liquidators statement of receipts and payments to 11 November 2015; Statement of affairs. The most likely internet sites of FREEPORT are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and six months. Freeport is a Private Unlimited Company. The company registration number is 00360284. Freeport has been working since 02 April 1940. The present status of the company is Liquidation. The registered address of Freeport is Pricewaterhousecoopers Llp 7 More London Riverside London Se1 2rt. . ALI, Hafiz Mohamed is a Director of the company. LO RUSSO, Matthew Joseph is a Director of the company. Secretary BROWNSTEIN, Ian Jeffrey has been resigned. Secretary KIMCHES ACCOUNTANTS has been resigned. Secretary LOVESEY, Morgan David has been resigned. Secretary SCRASE, Thomas Davis has been resigned. Secretary WHEELER, Richard James has been resigned. Director ALI, Hafiz Mohamed has been resigned. Director BINKS, Robin Paul has been resigned. Director BLACK, Thomas Stephen Shields has been resigned. Director BLACKBURN, Jeffrey Michael has been resigned. Director COHEN, John Jacob has been resigned. Director COLLIDGE, Sean Mervyn has been resigned. Director HODGES, Robert Edward has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director JONES, Robert Brannock has been resigned. Director KERR-MUIR, James Rodier has been resigned. Director LEE, Malcolm Stuart has been resigned. Director LEWIS, Clive Hewitt has been resigned. Director NEWMAN, Richard Henry has been resigned. Director PICKARD, Michael, Sir has been resigned. Director RAWNSLEY, Jonathan Lewis has been resigned. Director ROBERTS, John Iestyn has been resigned. Director RUSSELL, Gary Allan Mason has been resigned. Director SASSON, Eric has been resigned. Director SCRASE, Thomas Justin has been resigned. Director SCRASE, Thomas Davis has been resigned. Director SELLWOOD, Kevin John has been resigned. Director SHEPHARD, Alan has been resigned. Director SWANN, David Sydney has been resigned. Director WHEELER, Richard James has been resigned. Director WOOLLEY, Peter Thomas Griffith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALI, Hafiz Mohamed
Appointed Date: 07 August 2013
48 years old

Director
LO RUSSO, Matthew Joseph
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Secretary
BROWNSTEIN, Ian Jeffrey
Resigned: 07 August 2013
Appointed Date: 26 September 1995

Secretary
KIMCHES ACCOUNTANTS
Resigned: 31 March 1995
Appointed Date: 25 July 1994

Secretary
LOVESEY, Morgan David
Resigned: 25 September 1995
Appointed Date: 31 March 1995

Secretary
SCRASE, Thomas Davis
Resigned: 02 December 1993
Appointed Date: 11 March 1994

Secretary
WHEELER, Richard James
Resigned: 25 July 1994

Director
ALI, Hafiz Mohamed
Resigned: 07 August 2013
Appointed Date: 03 September 2007
48 years old

Director
BINKS, Robin Paul
Resigned: 10 October 2007
Appointed Date: 24 April 2006
72 years old

Director
BLACK, Thomas Stephen Shields
Resigned: 30 June 1995
Appointed Date: 25 July 1994
86 years old

Director
BLACKBURN, Jeffrey Michael
Resigned: 27 September 2007
Appointed Date: 09 June 2003
83 years old

Director
COHEN, John Jacob
Resigned: 28 October 1997
Appointed Date: 25 July 1994
105 years old

Director
COLLIDGE, Sean Mervyn
Resigned: 31 March 2006
Appointed Date: 25 July 1994
82 years old

Director
HODGES, Robert Edward
Resigned: 07 August 2013
Appointed Date: 03 September 2007
57 years old

Director
JOHNSON, Luke Oliver
Resigned: 25 July 1994
Appointed Date: 03 June 1994
63 years old

Director
JONES, Robert Brannock
Resigned: 31 March 2007
Appointed Date: 17 February 1998
75 years old

Director
KERR-MUIR, James Rodier
Resigned: 19 February 2001
Appointed Date: 17 October 1996
84 years old

Director
LEE, Malcolm Stuart
Resigned: 25 September 2007
Appointed Date: 16 June 2005
78 years old

Director
LEWIS, Clive Hewitt
Resigned: 20 October 2004
Appointed Date: 01 March 1997
89 years old

Director
NEWMAN, Richard Henry
Resigned: 28 October 1997
Appointed Date: 25 July 1994
73 years old

Director
PICKARD, Michael, Sir
Resigned: 31 March 2003
Appointed Date: 02 April 2001
93 years old

Director
RAWNSLEY, Jonathan Lewis
Resigned: 30 September 2004
Appointed Date: 12 February 2002
65 years old

Director
ROBERTS, John Iestyn
Resigned: 07 August 2013
Appointed Date: 06 October 2006
69 years old

Director
RUSSELL, Gary Allan Mason
Resigned: 15 November 2007
Appointed Date: 01 March 1998
73 years old

Director
SASSON, Eric
Resigned: 07 August 2013
Appointed Date: 03 September 2007
61 years old

Director
SCRASE, Thomas Justin
Resigned: 25 July 1994
Appointed Date: 11 March 1994
66 years old

Director
SCRASE, Thomas Davis
Resigned: 02 December 1993
Appointed Date: 11 March 1994
97 years old

Director
SELLWOOD, Kevin John
Resigned: 03 August 1995
Appointed Date: 25 July 1994
63 years old

Director
SHEPHARD, Alan
Resigned: 12 February 1994
88 years old

Director
SWANN, David Sydney
Resigned: 24 June 2000
Appointed Date: 25 July 1994
85 years old

Director
WHEELER, Richard James
Resigned: 03 June 1994
103 years old

Director
WOOLLEY, Peter Thomas Griffith
Resigned: 16 November 2007
Appointed Date: 01 November 1996
63 years old

FREEPORT Events

21 Feb 2017
Liquidators statement of receipts and payments to 11 November 2016
07 Jan 2016
Liquidators statement of receipts and payments to 11 November 2015
26 Nov 2014
Statement of affairs
26 Nov 2014
Appointment of a voluntary liquidator
26 Nov 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12

...
... and 240 more events
09 Jun 1994
Application for reregistration from private to PLC

09 Jun 1994
Resolutions
  • SRES02 ‐ Special resolution of re-registration

09 Apr 1994
Balance Sheet

05 Apr 1994
New director appointed

05 Apr 1994
Registered office changed on 05/04/94 from: london house, 4, market square, westerham, kent, TN16 1AW.

FREEPORT Charges

20 September 2011
Security agreement
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No. 1 S.a R.L.
Description: All its present and future rights under or in connection…
20 September 2011
A luxembourg law governed receivables pledge agreement
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No.1 S.A.R.L.
Description: The receivables means any and all present and future…
20 September 2011
Security agreement
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Finance Acquisition No. 1 S.a R.L
Description: Fixed and floating charge over the undertaking and all…
30 September 2009
Confirmatory security agreement
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Banc of America Securities Limited
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Security agreement
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Banc of America Securities Limited (The Facility Agent)
Description: Fixed and floating charge over all property and assets…
2 November 2004
Deed of charge over credit balances
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged deposit contract(s) being barclays bank PLC re…
6 July 2004
Security agreement
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) pledge of shares: as security for the full and timely…
2 October 1995
Floating charge
Delivered: 16 October 1995
Status: Satisfied on 11 February 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets.
25 July 1994
Legal charge
Delivered: 5 August 1994
Status: Satisfied on 11 February 2004
Persons entitled: Barclays Bank PLC
Description: Land onthe west side of rolston road,hornsea, humberside…
29 August 1979
Mortgage
Delivered: 5 September 1979
Status: Satisfied on 22 July 1994
Persons entitled: Codex Art Limited
Description: An agreement dated 23.7.79 between hn barnes holdings LTD…