South Shields
Tyne & Wear
NE34 6TZ
Director Name | Mr Gary Riseborough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(2 days after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Gary Riseborough |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | Tyne & Wear |
Correspondence Address | 36 Eden Close Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1JF |
Website | www.flameheatingspares.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4825000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
510 at £1 | John Savage 51.00% Ordinary A |
---|---|
270 at £1 | Gary Riseborough 27.00% Ordinary A |
220 at £1 | Kathryn Savage 22.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,561 |
Cash | £57,583 |
Current Liabilities | £253,549 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2020 (overdue) |
28 September 2018 | Delivered on: 2 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
30 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 July 2018 | Delivered on: 30 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 July 2018 | Delivered 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 2016 | Delivered 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 |
11 December 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
---|---|
11 December 2023 | Notice of order removing administrator from office (16 pages) |
18 October 2023 | Administrator's progress report (28 pages) |
24 April 2023 | Administrator's progress report (31 pages) |
6 March 2023 | Notice of extension of period of Administration (3 pages) |
18 October 2022 | Administrator's progress report (29 pages) |
8 April 2022 | Administrator's progress report (31 pages) |
10 March 2022 | Notice of extension of period of Administration (4 pages) |
7 October 2021 | Administrator's progress report (32 pages) |
22 April 2021 | Administrator's progress report (30 pages) |
23 February 2021 | Notice of extension of period of Administration (3 pages) |
3 November 2020 | Administrator's progress report (37 pages) |
15 July 2020 | Registered 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 2020 | Establishment of creditors or liquidation committee (5 pages) |
6 July 2020 | Result of meeting of creditors (6 pages) |
20 May 2020 | Statement of administrator's proposal (33 pages) |
9 April 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
14 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
2 October 2018 | Registration of charge 075646190005, created on 28 September 2018 (11 pages) |
3 September 2018 | Registration of charge 075646190004, created on 30 August 2018 (15 pages) |
1 August 2018 | Satisfaction of charge 075646190001 in full (1 page) |
30 July 2018 | Registration of charge 075646190003, created on 30 July 2018 (27 pages) |
25 July 2018 | Resolutions
|
20 July 2018 | Registration of charge 075646190002, created on 18 July 2018 (23 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (18 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Registration of charge 075646190001, created on 22 July 2016 (25 pages) |
26 July 2016 | Registration of charge 075646190001, created on 22 July 2016 (25 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 November 2012 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (2 pages) |
28 November 2012 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (2 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from 1 Callum Drive South Shields Tyne & Wear NE34 6TZ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 1 Callum Drive South Shields Tyne & Wear NE34 6TZ United Kingdom on 28 February 2012 (1 page) |
17 March 2011 | Termination of appointment of Gary Riseborough as a director (1 page) |
17 March 2011 | Appointment of Mr Gary Riseborough as a director (2 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Appointment of Mr Gary Riseborough as a director (2 pages) |
17 March 2011 | Termination of appointment of Gary Riseborough as a director (1 page) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |