Liquidation
Company Information for NEWFLAME HEATING SERVICES LIMITED
409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP,
|
Company Registration Number
04332543
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWFLAME HEATING SERVICES LIMITED | |
Legal Registered Office | |
409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP Other companies in BR3 | |
Company Number | 04332543 | |
---|---|---|
Company ID Number | 04332543 | |
Date formed | 2001-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 03/12/2012 | |
Return next due | 31/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 10:46:05 |
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 |
---|---|---|
COLLETTE NEWLOVE |
||
MARK DARREN NEWLOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW GAS BOILERS LTD | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/13 FROM 265 Clock House Road Beckenham Kent BR3 4LE England | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/11 FROM 26 Cherry Orchard Road Bromley Kent BR2 8NE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mark Darren Newlove on 2009-10-01 | |
AA01 | Previous accounting period shortened from 30/11/10 TO 31/03/10 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Darren Newlove on 2009-10-02 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/12/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/12/07; full list of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 03/12/06; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 03/12/05; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 03/12/04; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 03/12/03; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/12/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-01-22 |
Winding-Up Orders | 2013-01-29 |
Petitions to Wind Up (Companies) | 2012-12-24 |
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 top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NEWFLAME HEATING SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NEWFLAME HEATING SERVICES LIMITED | Event Date | 2013-01-14 |
In the Birmingham District Registry case number 6758 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CITY PLUMBING SUPPLIES HOLDINGS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWFLAME HEATING SERVICES LIMITED | Event Date | 2012-11-15 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6758 A Petition to wind up the above-named Company of Registered Office 265 Clock House Road, Beckenham, Kent BR3 4LE, England , presented on 15 November 2012 by CITY PLUMBING SUPPLIES HOLDINGS LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS on 14 January 2013 at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 11 January 2013 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566. (Ref NY/OLLECW/456104.) : | |||
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. |