NULLIFIRE LIMITED
Overview
| Company Name | NULLIFIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01238924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NULLIFIRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NULLIFIRE LIMITED located?
| Registered Office Address | Hays Galleria 1 Hays Lane SE1 2RD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NULLIFIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARBOLINE EUROPE LIMITED | Aug 02, 1999 | Aug 02, 1999 |
| NULLIFIRE LIMITED | Dec 30, 1975 | Dec 30, 1975 |
What are the latest accounts for NULLIFIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for NULLIFIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 19, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Bernd Jurgen Altena as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Winslow Moore as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Albert Rice as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Daniel Matthew Johnson as a director on Jan 11, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to May 31, 2017 | 14 pages | AA | ||||||||||
Change of details for Rpow Uk Limited as a person with significant control on Jun 02, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on May 10, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 13 pages | AA | ||||||||||
Registered office address changed from Torrington Avenue Coventry West Midlands CV4 9TJ to 10-18 Union Street London SE1 1SZ on Oct 13, 2016 | 2 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU | 1 pages | AD02 | ||||||||||
Who are the officers of NULLIFIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EISENHUT, Reiner Hans | Director | Hindley Industrial Estate Hindley Green WN2 4HT Wigan Coupland Road Lancashire United Kingdom | Germany | German | 119255260003 | |||||
| GORDON, John William | Director | Hindley Industrial Estate Hindley Green WN2 4HT Wigan Coupland Road Lancashire England | United Kingdom | British | 139335510001 | |||||
| JOHNSON, Daniel Matthew | Director | Coupland Road Hindley Industrial Estate WN2 4HT Hindley Green, Wigan Tremco Lancashire United Kingdom | United Kingdom | British | 165282770002 | |||||
| CRAGGS, John Dixon, Dr | Secretary | 48 Little Sutton Lane B75 6PD Sutton Coldfield West Midlands | British | 17487460001 | ||||||
| DORE, Wynford Newman | Secretary | Hampton Lucy House CV35 8BE Hampton Lucy Warwick | British | 148304770001 | ||||||
| KNOOP, Stephen James | Secretary | 2628 Pearl Road Medina Ohio 44258 Usa | United States | 59625990001 | ||||||
| TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
| ALTENA, Bernd Jurgen | Director | Hindley Industrial Estate, Hindley Green WN2 4HT Wigan Coupland Road Lancashire United Kingdom | Germany | German | 117505050005 | |||||
| ATKINS, Clive Anthony | Director | 8 Briar Close NN13 6PD Brackley Northamptonshire | British | 50059150001 | ||||||
| CIRIC, Michael Ronald | Director | 28 Green Park Road Parklands B60 2RD Bromsgrove | British | 65416080001 | ||||||
| CRAGGS, John Dixon, Dr | Director | 48 Little Sutton Lane B75 6PD Sutton Coldfield West Midlands | United Kingdom | British | 17487460001 | |||||
| DORE, Wynford Newman | Director | Hampton Lucy House CV35 8BE Hampton Lucy Warwick | Great Britian | British | 148304770001 | |||||
| HARRIS, Michael | Director | The Gatehouse 32 Barker Road B74 2NZ Sutton Coldfield West Midlands | British | 6763980001 | ||||||
| HOTCHIN, Mark Richard | Director | 8 Green Hill Close B60 1GB Bromsgrove Worcestershire | United Kingdom | British | 55124880001 | |||||
| KNOOP, Stephen James | Director | 2628 Pearl Road Medina Ohio 44258 Usa | United States | 59625990001 | ||||||
| MARIS, Nigel Christopher | Director | Woodview House Windmill Lane Corley Moor CV7 8AN Coventry | British | 50397890001 | ||||||
| MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | 59554560001 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 151290070001 | |||||
| NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | 118255060001 | |||||
| NEWMAN, Lewis Clive | Director | 5 Old Rectory Close Broughton Astley LE9 6PP Leicester Leicestershire | British | 30387850001 | ||||||
| O'KEEFFE, Luke | Director | Shire Hall 9 Quay Street PL22 0BS Lostwithiel Cornwall | England | British | 90086490001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 62311480001 | |||||
| ROWLAND, Roger Sargeant | Director | Willow Bank Whitbourne WR6 5RT Worcester Worcestershire | British | 12872090001 | ||||||
| SMITH, Michael Ernest | Director | 11 Hasborough Road Folkstone CT19 6BD Kent | British | 62290390002 | ||||||
| STORK, Jeffrey Macrae | Director | 1 Park Avenue JE2 3PJ Maple Shade 08052 New Jersey Usa | American | 65416020001 | ||||||
| SULLIVAN, Frank C | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 49461500002 | |||||
| SWINDLEHURST, John Anthony | Director | 1 Aintree Road CV37 9FL Stratford Upon Avon Warwickshire | British | 52310690001 | ||||||
| TOMPKINS, Paul Kelly | Director | 1560 Barclay Blvd Westlake Ohio 44145 Usa | Usa | American | 116338150001 |
Who are the persons with significant control of NULLIFIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpow Uk Limited | Apr 06, 2016 | 1 Hays Lane SE1 2RD London Hays Galleria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NULLIFIRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 08, 1995 Delivered On Feb 14, 1995 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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