Liquidation
Company Information for THE FIREPLACE SUPERSTORE LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
05329669
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE FIREPLACE SUPERSTORE LIMITED | |
Legal Registered Office | |
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE, LOWGATE HULL EAST YORKSHIRE HU1 1EL Other companies in HU8 | |
Company Number | 05329669 | |
---|---|---|
Company ID Number | 05329669 | |
Date formed | 2005-01-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:09:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE FIREPLACE SUPERSTORE TIMES PAST LIMITED | THE FIREPLACE SUPERSTORE TIMES PAST FURNESS DRIVE POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JS | Active | Company formed on the 2001-11-21 | |
THE FIREPLACE SUPERSTORE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA ARTHUR |
||
LISA ARTHUR |
||
DANIEL GREGORY BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATRINA ARTHUR |
Company Secretary | ||
CARL ARTHUR |
Director | ||
KATRINA ARTHUR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 68-73 COURTNEY STREET HULL EAST YORKSHIRE HU8 7QF | |
AP01 | DIRECTOR APPOINTED MR DANIEL GREGORY BROWN | |
AP01 | DIRECTOR APPOINTED MISS LISA ARTHUR | |
AP03 | SECRETARY APPOINTED MISS LISA ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ARTHUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATRINA ARTHUR | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AR01 | 11/01/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ARTHUR / 13/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATRINA ARTHUR / 13/06/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA ARTHUR | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ARTHUR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ARTHUR / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KATRINA MICHELLE ARTHUR | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATRINA ARTHUR / 01/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-10-20 |
Appointmen | 2017-10-20 |
Resolution | 2017-10-20 |
Meetings o | 2017-09-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
THE FIREPLACE SUPERSTORE LIMITED owns 1 domain names.
fireplacesuperstore.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as THE FIREPLACE SUPERSTORE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE FIREPLACE SUPERSTORE LIMITED | Event Date | 2017-10-20 |
Initiating party | Event Type | Appointmen | |
Defending party | THE FIREPLACE SUPERSTORE LIMITED | Event Date | 2017-10-20 |
Name of Company: THE FIREPLACE SUPERSTORE LIMITED Company Number: 05329669 Nature of Business: Retail Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, H… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE FIREPLACE SUPERSTORE LIMITED | Event Date | 2017-10-20 |
THE FIREPLACE SUPERSTORE LIMITED (Company Number 05329669 ) Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: 68-73 Co… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE FIREPLACE SUPERSTORE LIMITED | Event Date | 2017-09-26 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 18 October 2017. The meeting will be held as a virtual meeting telephone conference on 18 October 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Sarah Louise Burge of Kingsbridge Corporate Solutions is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 17 October 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. For further details contact: Sarah Louise Burge, Tel: 01482 337500 . Alternative contact: Jayne Burnham. Ag MF61527 | |||
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. |