FIREMASTER EXTINGUISHER LIMITED

FIREMASTER EXTINGUISHER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIREMASTER EXTINGUISHER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00599245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIREMASTER EXTINGUISHER LIMITED?

    • (3663) /

    Where is FIREMASTER EXTINGUISHER LIMITED located?

    Registered Office Address
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIREMASTER EXTINGUISHER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for FIREMASTER EXTINGUISHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 04, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Sep 16, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 16, 2010

    5 pages4.68

    Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Sep 09, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 16, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 16, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 16, 2009

    5 pages4.68

    legacy

    1 pages287

    Notice of move from Administration case to Creditors Voluntary Liquidation

    8 pages2.34B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    7 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    1 pages403a

    Who are the officers of FIREMASTER EXTINGUISHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Jonathan James Leslie
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    Secretary
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    British11059570005
    BRYAN, Frederick George
    21 Millborough Crescent
    SE12 0RR London
    Director
    21 Millborough Crescent
    SE12 0RR London
    EnglandBritish127114690001
    GAULT, Jonathan James Leslie
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    Director
    Chestnut Farm
    Popes Hill
    GL14 1LB Newnham On Severn
    Gloucestershire
    EnglandBritish11059570005
    SCOTT, John
    Malt Cottage
    Ardleigh Road, Dedham
    CO7 6EE Colchester
    Director
    Malt Cottage
    Ardleigh Road, Dedham
    CO7 6EE Colchester
    United KingdomBritish112981200001
    WELLBORNE, John Peter
    Somerden Oast
    Tonbridge Road
    TN8 7AJ Bough Beech
    Kent
    Director
    Somerden Oast
    Tonbridge Road
    TN8 7AJ Bough Beech
    Kent
    British127114680001
    MILNER, Keith
    38 Deep Spinney
    MK40 4QH Biddenham
    Bedfordshire
    Secretary
    38 Deep Spinney
    MK40 4QH Biddenham
    Bedfordshire
    British78429440001
    PATEL, Bihesh
    9 Magnolia Court
    The Mall
    HA3 9UB Harrow
    Middlesex
    Secretary
    9 Magnolia Court
    The Mall
    HA3 9UB Harrow
    Middlesex
    British98979900001
    SAVADIA, Nitin Devchand
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    Secretary
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    British14455810001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    CHAMBERLAIN, Roger Brian
    47 Poplar Avenue
    BN3 8PT Hove
    East Sussex
    Director
    47 Poplar Avenue
    BN3 8PT Hove
    East Sussex
    EnglandBritish87578030001
    GAULT, David Hamilton
    Telegraph House
    North Marden
    PO18 9JX Chichester
    West Sussex
    Director
    Telegraph House
    North Marden
    PO18 9JX Chichester
    West Sussex
    British1886870001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritish34753120001
    TATTERSALL, John Richard
    51 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    Director
    51 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    British1886890001
    THORNTON, Adrian Heber
    31 Cheyne Row
    SW3 5HW London
    Director
    31 Cheyne Row
    SW3 5HW London
    British218050001
    TRECHMAN, Gavin
    8 Paultons Street
    SW3 5DP London
    Director
    8 Paultons Street
    SW3 5DP London
    British35249390001

    Does FIREMASTER EXTINGUISHER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2007Registration of a charge (395)
    Legal assignment
    Created On Aug 23, 2007
    Delivered On Aug 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under the agreement for the purchase of debts and includes any discounting allowance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    Floating charge (all assets)
    Created On May 29, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • May 31, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On May 29, 2007
    Delivered On May 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • May 31, 2007Registration of a charge (395)
    Debenture
    Created On Aug 10, 1999
    Delivered On Aug 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Jun 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1981
    Delivered On Feb 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, together with all fixtures, fixed plant and machinery, all stocks, shares and other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 06, 1981Registration of a charge
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1974
    Delivered On Mar 18, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital fixed and floating charges (see doc 42 for details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1974Registration of a charge
    • Feb 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Agreement for further charge
    Created On Feb 04, 1966
    Delivered On Feb 16, 1966
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Floating charge on:. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • L.M. Spalton
    Transactions
    • Feb 16, 1966Registration of a charge
    • Feb 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1965
    Delivered On Sep 02, 1965
    Satisfied
    Amount secured
    £15000
    Short particulars
    Floating charge on undertaking all property and assets present and future including uncalled capital.
    Persons Entitled
    • L.M. Spalton
    Transactions
    • Sep 02, 1965Registration of a charge
    • Feb 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FIREMASTER EXTINGUISHER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2007Administration started
    Mar 17, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    practitioner
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Gareth Wyn Roberts
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berks
    practitioner
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berks
    2
    DateType
    Mar 17, 2008Commencement of winding up
    Jan 16, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    practitioner
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Gareth Wyn Roberts
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berks
    practitioner
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berks

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0