Company Information for UK FIREWATCH LIMITED
10 APOLLO COURT KOPPERS WAY, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2ES,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RONALD FORREST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EGON NEIL DENNIS |
Company Secretary | ||
EGON NEIL DENNIS |
Director | ||
NEIL OLIVER SYSON |
Director | ||
RICHARD PARSONS |
Company Secretary | ||
NEIL OLIVER SYSON |
Company Secretary | ||
DEREK DUGGAN |
Director | ||
PAUL LESLIE PERRELLI |
Director | ||
ALLAN RITCHIE |
Director | ||
NAV AHLUWALIA |
Company Secretary | ||
ROGER CARR |
Director | ||
MICHAEL LEWIS BLOWERS |
Director | ||
HELEN CARR |
Director | ||
ROGER CARR |
Company Secretary | ||
STEPHEN GILROY |
Director | ||
CHARLES DAVID CRAIGS |
Company Secretary | ||
CHARLES DAVID CRAIGS |
Director | ||
ALAN KELLY |
Director | ||
THELMA MOLYNEUX |
Company Secretary | ||
WILLIAM FELIX HOGG |
Director | ||
LEOPOLD DAVID JOHNSTON |
Director | ||
IAN MOLYNEUX |
Director | ||
THELMA MOLYNEUX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREDIT ISSUES LIMITED | Director | 2012-07-23 | CURRENT | 2008-05-12 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1206 | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EGON DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EGON DENNIS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RONALD FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SYSON | |
AP01 | DIRECTOR APPOINTED MR EGON NEIL DENNIS | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AP03 | Appointment of Egon Neil Dennis as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD PARSONS | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AP03 | Appointment of Richard Parsons as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DUGGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PERRELLI | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 3 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OLIVER SYSON / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RITCHIE / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PERRELLI / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DUGGAN / 15/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 210 ALEXANDRA BUSINESS PARK SUNDERLAND TYNE & WEAR SR4 6UG | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 10/12/04--------- £ SI 1100@1=1100 £ IC 102/1202 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 3 THE MEWS MIDDLE HERRINGTON FARM SUNDERLAND TYNE & WEAR SR3 3TD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: THE SAFETY CENTRE MOUNTERGATE NORWICH NORFOLK NR1 1PY | |
288b | DIRECTOR RESIGNED |
Winding-Up Orders | 2013-03-20 |
Petitions to Wind Up (Companies) | 2013-02-19 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | VEBEGO SERVICES BV | |
RENT DEPOSIT DEED | Outstanding | VEBEGO SERVICES BV | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE (MADE BY THE COMPANY AND IAN MOLYNEUX AS TRUSTEE) | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Service Repairs |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Contracts |
London Borough of Redbridge | |
|
Service Repairs |
London Borough of Redbridge | |
|
Service Repairs |
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
Service Repairs |
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
Miscellaneous Maintenance |
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
Service Repairs |
London Borough of Redbridge | |
|
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.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | UK FIREWATCH LIMITED | Event Date | 2013-03-12 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | UK FIREWATCH LIMITED | Event Date | 2013-01-25 |
Solicitor | Ison 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 . | |||
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. |