Company NameFlame Heating Spares Limited
DirectorsJohn Savage and Gary Riseborough
Company StatusIn Administration/Administrative Receiver
Company Number07564619
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John Savage
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Director NameMr Gary Riseborough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameGary Riseborough
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceTyne & Wear
Correspondence Address36 Eden Close
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1JF

Contact

Websitewww.flameheatingspares.com/
Email address[email protected]
Telephone0191 4825000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1John Savage
51.00%
Ordinary A
270 at £1Gary Riseborough
27.00%
Ordinary A
220 at £1Kathryn Savage
22.00%
Ordinary A

Financials

Year2014
Net Worth£41,561
Cash£57,583
Current Liabilities£253,549

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2019 (5 years, 1 month ago)
Next Return Due29 March 2020 (overdue)

Charges

28 September 2018Delivered on: 2 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 July 2018Delivered on: 30 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 20 July 2018
Persons entitled: Hsbc Bank PLC (Company Number 14259)

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land at the date of this debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery at the time of this debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of this debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of this debenture or at any time afterwards belonging to the company.
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

11 December 2023Notice of appointment of a replacement or additional administrator (3 pages)
11 December 2023Notice of order removing administrator from office (16 pages)
18 October 2023Administrator's progress report (28 pages)
24 April 2023Administrator's progress report (31 pages)
6 March 2023Notice of extension of period of Administration (3 pages)
18 October 2022Administrator's progress report (29 pages)
8 April 2022Administrator's progress report (31 pages)
10 March 2022Notice of extension of period of Administration (4 pages)
7 October 2021Administrator's progress report (32 pages)
22 April 2021Administrator's progress report (30 pages)
23 February 2021Notice of extension of period of Administration (3 pages)
3 November 2020Administrator's progress report (37 pages)
15 July 2020Registered office address changed from C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
7 July 2020Establishment of creditors or liquidation committee (5 pages)
6 July 2020Result of meeting of creditors (6 pages)
20 May 2020Statement of administrator's proposal (33 pages)
9 April 2020Registered office address changed from Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD on 9 April 2020 (2 pages)
6 April 2020Appointment of an administrator (3 pages)
14 August 2019Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
2 October 2018Registration of charge 075646190005, created on 28 September 2018 (11 pages)
3 September 2018Registration of charge 075646190004, created on 30 August 2018 (15 pages)
1 August 2018Satisfaction of charge 075646190001 in full (1 page)
30 July 2018Registration of charge 075646190003, created on 30 July 2018 (27 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
20 July 2018Registration of charge 075646190002, created on 18 July 2018 (23 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 June 2017 (18 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Registration of charge 075646190001, created on 22 July 2016 (25 pages)
26 July 2016Registration of charge 075646190001, created on 22 July 2016 (25 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
6 November 2015Registered office address changed from Unit 3 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EH on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 3 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EH on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 3 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EH on 6 November 2015 (1 page)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 November 2012Current accounting period shortened from 31 March 2012 to 30 June 2011 (2 pages)
28 November 2012Current accounting period shortened from 31 March 2012 to 30 June 2011 (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 1 Callum Drive South Shields Tyne & Wear NE34 6TZ United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 1 Callum Drive South Shields Tyne & Wear NE34 6TZ United Kingdom on 28 February 2012 (1 page)
17 March 2011Termination of appointment of Gary Riseborough as a director (1 page)
17 March 2011Appointment of Mr Gary Riseborough as a director (2 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,000
(3 pages)
17 March 2011Appointment of Mr Gary Riseborough as a director (2 pages)
17 March 2011Termination of appointment of Gary Riseborough as a director (1 page)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,000
(3 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)