Company Information for NEWARK FIRE PROTECTION SERVICES LTD
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04383950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEWARK FIRE PROTECTION SERVICES LTD | ||
Legal Registered Office | ||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in NG22 | ||
Previous Names | ||
|
Company Number | 04383950 | |
---|---|---|
Company ID Number | 04383950 | |
Date formed | 2002-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/03/2015 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 17:37:55 |
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 |
---|---|---|
MARK COSTELLO |
||
PATRICK COSTELLO |
||
TIMOTHY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LOUISE BURGHART |
Company Secretary | ||
MARK COSTELLO |
Company Secretary | ||
PAUL COSTELLO |
Director | ||
RICHARD PROUDLEY |
Company Secretary | ||
TINA COSTELLO |
Company Secretary | ||
TINA COSTELLO |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-17<li>Extraordinary resolution to wind up on 2015-02-17</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM Unit 28, Sherwood Network Centre Sherwood Energy Village Newton Hill Ollerton Nottinghamshire NG22 9FD | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed cannon fire protection LIMITED\certificate issued on 13/01/15 | |
TM02 | Termination of appointment of Rebecca Louise Burghart on 2014-10-10 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/06/14 | |
SH08 | Change of share class name or designation | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Rebecca Louise Burghart as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK COSTELLO | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COSTELLO | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL COSTELLO / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL SMITH / 16/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 1 HALLCROFT ROAD RETFORD NOTTINGHAMSHIRE DN22 7SS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COSTELLO / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COSTELLO / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK COSTELLO / 16/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PAUL COSTELLO | |
288a | DIRECTOR APPOINTED MARK COSTELLO | |
288a | DIRECTOR APPOINTED TIMOTHY MICHAEL SMITH | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
88(2)R | AD 26/03/02--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-02-26 |
Appointment of Liquidators | 2015-02-26 |
Resolutions for Winding-up | 2015-02-26 |
Meetings of Creditors | 2015-02-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 259,459 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 163,987 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,489 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,443 |
Creditors and other liabilities
|
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 NEWARK FIRE PROTECTION SERVICES LTD
Called Up Share Capital | 2013-03-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 5,000 |
Cash Bank In Hand | 2013-03-31 | £ 4,656 |
Cash Bank In Hand | 2012-03-31 | £ 12,774 |
Current Assets | 2013-03-31 | £ 280,157 |
Current Assets | 2012-03-31 | £ 219,867 |
Debtors | 2013-03-31 | £ 269,501 |
Debtors | 2012-03-31 | £ 201,593 |
Shareholder Funds | 2013-03-31 | £ 55,805 |
Shareholder Funds | 2012-03-31 | £ 83,683 |
Stocks Inventory | 2013-03-31 | £ 6,000 |
Stocks Inventory | 2012-03-31 | £ 5,500 |
Tangible Fixed Assets | 2013-03-31 | £ 41,596 |
Tangible Fixed Assets | 2012-03-31 | £ 32,246 |
Debtors and other cash assets
NEWARK FIRE PROTECTION SERVICES LTD owns 1 domain names.
cannonfire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90262020 | Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NEWARK FIRE PROTECTION SERVICES LTD | Event Date | 2015-02-24 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 March 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Heather Brunt of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5257. Name, address & contact details of Joint Liquidators: Adrian Allen and William Duncan (IP Nos 008740 and 6440), appointed on 17 February 2015, both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Contact: Adrian Allen, Tel: 0113 285 5250; William Duncan, Tel: 0113 285 5235. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWARK FIRE PROTECTION SERVICES LTD | Event Date | 2015-02-17 |
Adrian Allen and William Duncan , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . : Correspondence address & contact details of case manager: Heather Brunt of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Name, address & contact details of Joint Liquidators: Adrian Allen and William Duncan both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWARK FIRE PROTECTION SERVICES LTD | Event Date | 2015-02-17 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR on 17 February 2015 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Adrian Allen and William Duncan , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY , (IP Nos 008740 and 006440) be and they are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Heather Brunt of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Name, address & contact details of Joint Liquidators: Adrian Allen and William Duncan both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Pat Costello , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWARK FIRE PROTECTION SERVICES LTD | Event Date | 2015-01-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, Edwinstone House, High Street, Edwinstone, Mansfield, Notts, NG21 9PR on 17 February 2015 at 3.30 pm for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 10:00 am on the same day to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Springfield House, 76 Wellington Street, Leeds LS1 2AY , on the two business days prior to the day of the meeting. Further details are available from Susannah Pettigrew, Tel: 0113 285 5285 | |||
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. |