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

FIREHOOP LIMITED

C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE, 24 EVERSHOLT STREET, LONDON, NW1 1DB,
Company Registration Number
04076279
Private Limited Company
Liquidation

Company Overview

About Firehoop Ltd
FIREHOOP LIMITED was founded on 2000-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Firehoop 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
FIREHOOP LIMITED
 
Legal Registered Office
C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE
24 EVERSHOLT STREET
LONDON
NW1 1DB
Other companies in GL50
 
Filing Information
Company Number 04076279
Company ID Number 04076279
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 22/09/2014
Return next due 20/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-06 08:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREHOOP 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 FIREHOOP LIMITED

Current Directors
Officer Role Date Appointed
DAVID FREDERICK ROBERTS
Company Secretary 2007-04-01
CHRISTOPHER DAVID PELHAM ROBERTS
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROHAN SINCLAIR
Director 2002-02-13 2007-06-01
HOWARD DAVIS
Company Secretary 2002-02-13 2007-04-01
ROHAN SINCLAIR
Company Secretary 2001-09-01 2002-02-13
MARK FINNING
Director 2001-04-09 2002-02-13
ADAM MARK FLOWERS
Company Secretary 2001-04-10 2001-09-01
RICHARD CARTER
Company Secretary 2000-10-04 2001-04-10
HOWARD DAVIS
Director 2000-10-04 2001-04-10
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-09-22 2000-10-04
CREDITREFORM LIMITED
Nominated Director 2000-09-22 2000-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID PELHAM ROBERTS CODE SEEN LTD Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2016-04-19

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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM Gable House 239 Regents Park Road London N3 3LF United Kingdom
2021-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-04
2020-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2020-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2019-10-02LIQ06Voluntary liquidation. Resignation of liquidator
2019-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-04
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-04
2017-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-04
2016-08-154.68 Liquidators' statement of receipts and payments to 2016-06-04
2015-09-244.20Volunatary liquidation statement of affairs with form 4.19
2015-06-12600Appointment of a voluntary liquidator
2015-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-05
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-18CH01Director's details changed for Mr Christopher David Pelham Roberts on 2012-10-01
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15RES01ADOPT ARTICLES 03/02/2012
2012-02-15RES13Resolutions passed:
  • 03/02/2012
  • Resolution of Memorandum and/or Articles of Association
2012-02-15SH10Particulars of variation of rights attached to shares
2012-02-15SH08Change of share class name or designation
2012-02-15SH0103/02/12 STATEMENT OF CAPITAL GBP 100
2011-09-28AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AA01Previous accounting period extended from 30/09/10 TO 31/10/10
2010-10-09AR0122/09/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/12/2008
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 01/12/2008
2009-06-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-24AA30/09/07 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12288bDIRECTOR RESIGNED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CANTAY HOUSE 60 ST GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-03-28363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 122-126 HIGH ROAD LONDON NW6 4HY
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-05RES13ALLOTMENT OF SHARES 01/02/06
2006-04-05RES04NC INC ALREADY ADJUSTED 01/02/06
2006-04-05123£ NC 100/200 01/02/06
2006-04-0588(2)RAD 01/02/06--------- £ SI 1@1=1 £ IC 1/2
2006-03-06363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-0488(2)RAD 04/10/00--------- £ SI 1@1
2005-02-09363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-01363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-15363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288bSECRETARY RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2001-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/01
2001-12-21363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-09-19288bSECRETARY RESIGNED
2001-09-19288aNEW SECRETARY APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22288bSECRETARY RESIGNED
2001-05-22288bDIRECTOR RESIGNED
2000-10-09288bDIRECTOR RESIGNED
2000-10-09288bSECRETARY RESIGNED
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288aNEW SECRETARY APPOINTED
2000-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FIREHOOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-24
Meetings of Creditors2015-06-10
Appointment of Liquidators2015-06-10
Resolutions for Winding-up2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against FIREHOOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIREHOOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2011-11-01 £ 10,000
Creditors Due Within One Year 2011-11-01 £ 166,434
Provisions For Liabilities Charges 2011-11-01 £ 721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIREHOOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 17,920
Current Assets 2011-11-01 £ 157,377
Debtors 2011-11-01 £ 136,007
Fixed Assets 2011-11-01 £ 10,206
Shareholder Funds 2011-11-01 £ 9,572
Stocks Inventory 2011-11-01 £ 3,450
Tangible Fixed Assets 2011-11-01 £ 10,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIREHOOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIREHOOP LIMITED
Trademarks
We have not found any records of FIREHOOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIREHOOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FIREHOOP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FIREHOOP 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 TypeMeetings of Creditors
Defending partyFIREHOOP LIMITEDEvent Date2015-06-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 17 June 2015 at 12.00 Noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12 noon on the business day before the meeting and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , or sent by email to businessrecovery@streetsspw.co.uk. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained on request from the above address. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIREHOOP LIMITEDEvent Date2015-06-05
H J Sorsky FCA FAI FABRP and S Davis MIPA MABRP , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: Stella Davis, E-mail: Stella.davis@spwca.com, Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIREHOOP LIMITEDEvent Date2015-06-05
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 05 June 2015 the following resolutions were duly passed:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that H J Sorsky FCA FAIA FABRP and S Davis MIPA MABRP , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP Nos 5398 and 9585) be and they are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Stella Davis, E-mail: Stella.davis@spwca.com, Tel: 020 8371 5000. C D P Roberts , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIREHOOP LIMITEDEvent Date2015-06-05
H J Sorsky and S Davis , both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: Stella Davis on email: stella.davis@spwca.com Tel: 0208 371 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIREHOOP 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 FIREHOOP 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.