Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK FIREWATCH LIMITED
Company Information for

UK FIREWATCH LIMITED

10 APOLLO COURT KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES,
Company Registration Number
02576808
Private Limited Company
Liquidation

Company Overview

About Uk Firewatch Ltd
UK FIREWATCH LIMITED was founded on 1991-01-24 and has its registered office in Hebburn. The organisation's status is listed as "Liquidation". Uk Firewatch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
UK FIREWATCH LIMITED
 
Legal Registered Office
10 APOLLO COURT KOPPERS WAY
MONKTON BUSINESS PARK SOUTH
HEBBURN
TYNE AND WEAR
NE31 2ES
Other companies in NE31
 
Filing Information
Company Number 02576808
Company ID Number 02576808
Date formed 1991-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 15/11/2012
Return next due 13/12/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-10-07 19:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK FIREWATCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK FIREWATCH LIMITED

Current Directors
Officer Role Date Appointed
RONALD FORREST
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
EGON NEIL DENNIS
Company Secretary 2012-07-17 2012-10-19
EGON NEIL DENNIS
Director 2012-10-10 2012-10-19
NEIL OLIVER SYSON
Director 2003-05-27 2012-10-11
RICHARD PARSONS
Company Secretary 2012-01-28 2012-07-17
NEIL OLIVER SYSON
Company Secretary 2003-05-27 2012-01-28
DEREK DUGGAN
Director 2003-05-27 2011-12-20
PAUL LESLIE PERRELLI
Director 2003-05-27 2011-12-20
ALLAN RITCHIE
Director 2003-07-04 2011-12-20
NAV AHLUWALIA
Company Secretary 2002-08-08 2003-05-27
ROGER CARR
Director 1994-11-14 2003-05-27
MICHAEL LEWIS BLOWERS
Director 2001-07-02 2002-12-12
HELEN CARR
Director 2000-04-01 2002-12-12
ROGER CARR
Company Secretary 2001-05-18 2002-09-30
STEPHEN GILROY
Director 1993-01-24 2001-05-21
CHARLES DAVID CRAIGS
Company Secretary 1994-11-14 2001-05-18
CHARLES DAVID CRAIGS
Director 1994-11-14 2001-05-18
ALAN KELLY
Director 1993-01-24 1998-01-01
THELMA MOLYNEUX
Company Secretary 1993-01-24 1994-11-14
WILLIAM FELIX HOGG
Director 1993-01-24 1994-11-14
LEOPOLD DAVID JOHNSTON
Director 1993-01-24 1994-11-14
IAN MOLYNEUX
Director 1993-01-24 1994-11-14
THELMA MOLYNEUX
Director 1993-01-24 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD FORREST CREDIT ISSUES LIMITED Director 2012-07-23 CURRENT 2008-05-12 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-05-03COCOMPCompulsory winding up order
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 1206
2013-02-26AR0115/11/12 ANNUAL RETURN FULL LIST
2013-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY EGON DENNIS
2013-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EGON DENNIS
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AP01DIRECTOR APPOINTED RONALD FORREST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SYSON
2012-10-10AP01DIRECTOR APPOINTED MR EGON NEIL DENNIS
2012-10-02AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-08-161.4Notice of completion of liquidation voluntary arrangement
2012-07-26AP03Appointment of Egon Neil Dennis as company secretary
2012-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PARSONS
2012-07-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-05-25MG01Particulars of a mortgage or charge / charge no: 9
2012-04-21MG01Particulars of a mortgage or charge / charge no: 8
2012-03-06AP03Appointment of Richard Parsons as company secretary
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SYSON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RITCHIE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUGGAN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PERRELLI
2011-12-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-11-17AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0115/11/10 ANNUAL RETURN FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-31SH0130/11/09 STATEMENT OF CAPITAL GBP 3
2010-03-31SH0130/11/09 STATEMENT OF CAPITAL GBP 1
2009-11-18AR0115/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL OLIVER SYSON / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RITCHIE / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PERRELLI / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DUGGAN / 15/11/2009
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 210 ALEXANDRA BUSINESS PARK SUNDERLAND TYNE & WEAR SR4 6UG
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-12-07363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-05-18RES12VARYING SHARE RIGHTS AND NAMES
2005-05-0488(2)RAD 10/12/04--------- £ SI 1100@1=1100 £ IC 102/1202
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 3 THE MEWS MIDDLE HERRINGTON FARM SUNDERLAND TYNE & WEAR SR3 3TD
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-06-23AUDAUDITOR'S RESIGNATION
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: THE SAFETY CENTRE MOUNTERGATE NORWICH NORFOLK NR1 1PY
2003-06-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UK FIREWATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-03-20
Petitions to Wind Up (Companies)2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against UK FIREWATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-25 Outstanding BIBBY FINANCIAL SERVICES LTD (THE SECURITY TRUSTEE)
DEBENTURE 2012-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-07-20 Outstanding VEBEGO SERVICES BV
RENT DEPOSIT DEED 2003-01-18 Outstanding VEBEGO SERVICES BV
DEBENTURE 2002-03-25 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1995-02-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE (MADE BY THE COMPANY AND IAN MOLYNEUX AS TRUSTEE) 1992-03-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-07-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UK FIREWATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK FIREWATCH LIMITED
Trademarks
We have not found any records of UK FIREWATCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UK FIREWATCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2012-08-30 GBP £442 Service Repairs
London Borough of Redbridge 2012-07-31 GBP £740 Service Contracts
London Borough of Redbridge 2012-03-09 GBP £170 Service Contracts
London Borough of Redbridge 2012-03-09 GBP £170 Service Contracts
London Borough of Redbridge 2012-03-06 GBP £180 Service Contracts
London Borough of Redbridge 2012-02-29 GBP £240 Service Contracts
London Borough of Redbridge 2012-02-29 GBP £180 Service Contracts
London Borough of Redbridge 2012-01-31 GBP £240 Service Contracts
London Borough of Redbridge 2012-01-30 GBP £180 Service Contracts
London Borough of Redbridge 2011-09-13 GBP £180 Service Contracts
London Borough of Redbridge 2011-09-13 GBP £180 Service Contracts
London Borough of Redbridge 2011-08-02 GBP £610 Service Repairs
London Borough of Redbridge 2011-04-20 GBP £6,293 Service Repairs
London Borough of Redbridge 2010-10-31 GBP £1,208
London Borough of Redbridge 2010-10-31 GBP £1,208 Service Repairs
London Borough of Redbridge 2010-09-29 GBP £431
London Borough of Redbridge 2010-09-29 GBP £431 Miscellaneous Maintenance
London Borough of Redbridge 2010-03-26 GBP £494
London Borough of Redbridge 2010-03-26 GBP £613
London Borough of Redbridge 2010-03-26 GBP £612 Service Repairs
London Borough of Redbridge 2010-03-26 GBP £494 Service Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK FIREWATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyUK FIREWATCH LIMITEDEvent Date2013-03-12
In the Leeds District Registry case number 113 Official Receiver appointed: D Elliott 3rd Floor , Cavendish House , Teesdale Business Park , STOCKTON-ON-TEES , Cleveland , TS17 6QY , telephone: 01642 617720 , email: Stockton.OR@insolvency.gsi.gov.uk :
 
Initiating party AFI-UPLIFT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyUK FIREWATCH LIMITEDEvent Date2013-01-25
SolicitorIson Harrison
In the High Court of Justice (Chancery Division) Leeds District Registry case number 113 A Petition to wind up the above-named Company UK Firewatch Limited, 02576808, 10 Apollo Court, Koppersway, Monkton Business Park, South Hebburn, Tyne & Wear NE31 2ES , presented on 25 January 2013 , by AFI-UPLIFT LIMITED , 2nd Floor West Wing, Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield WF2 8PT , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 12 March 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 11 March 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK FIREWATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK FIREWATCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.