NULLIFIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNULLIFIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01238924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NULLIFIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARBOLINE EUROPE LIMITEDAug 02, 1999Aug 02, 1999
    NULLIFIRE LIMITEDDec 30, 1975Dec 30, 1975

    What are the latest accounts for NULLIFIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for NULLIFIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Bernd Jurgen Altena as a director on Jan 11, 2018

    1 pagesTM01

    Termination of appointment of Edward Winslow Moore as a director on Jan 11, 2018

    1 pagesTM01

    Termination of appointment of Ronald Albert Rice as a director on Jan 11, 2018

    1 pagesTM01

    Appointment of Daniel Matthew Johnson as a director on Jan 11, 2018

    2 pagesAP01

    Accounts for a small company made up to May 31, 2017

    14 pagesAA

    Change of details for Rpow Uk Limited as a person with significant control on Jun 02, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 01, 2017 with updates

    7 pagesCS01

    Full accounts made up to May 31, 2016

    13 pagesAA

    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 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU

    1 pagesAD03

    Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU

    1 pagesAD02

    Annual return made up to Apr 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to May 31, 2015

    14 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100,000
    SH01

    Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU

    1 pagesAD02

    Who are the officers of NULLIFIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EISENHUT, Reiner Hans
    Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    United Kingdom
    Director
    Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    United Kingdom
    GermanyGerman119255260003
    GORDON, John William
    Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    England
    Director
    Hindley Industrial Estate
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    England
    United KingdomBritish139335510001
    JOHNSON, Daniel Matthew
    Coupland Road
    Hindley Industrial Estate
    WN2 4HT Hindley Green, Wigan
    Tremco
    Lancashire
    United Kingdom
    Director
    Coupland Road
    Hindley Industrial Estate
    WN2 4HT Hindley Green, Wigan
    Tremco
    Lancashire
    United Kingdom
    United KingdomBritish165282770002
    CRAGGS, John Dixon, Dr
    48 Little Sutton Lane
    B75 6PD Sutton Coldfield
    West Midlands
    Secretary
    48 Little Sutton Lane
    B75 6PD Sutton Coldfield
    West Midlands
    British17487460001
    DORE, Wynford Newman
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    Secretary
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    British148304770001
    KNOOP, Stephen James
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    Secretary
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    United States59625990001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    ALTENA, Bernd Jurgen
    Hindley Industrial Estate,
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    United Kingdom
    Director
    Hindley Industrial Estate,
    Hindley Green
    WN2 4HT Wigan
    Coupland Road
    Lancashire
    United Kingdom
    GermanyGerman117505050005
    ATKINS, Clive Anthony
    8 Briar Close
    NN13 6PD Brackley
    Northamptonshire
    Director
    8 Briar Close
    NN13 6PD Brackley
    Northamptonshire
    British50059150001
    CIRIC, Michael Ronald
    28 Green Park Road
    Parklands
    B60 2RD Bromsgrove
    Director
    28 Green Park Road
    Parklands
    B60 2RD Bromsgrove
    British65416080001
    CRAGGS, John Dixon, Dr
    48 Little Sutton Lane
    B75 6PD Sutton Coldfield
    West Midlands
    Director
    48 Little Sutton Lane
    B75 6PD Sutton Coldfield
    West Midlands
    United KingdomBritish17487460001
    DORE, Wynford Newman
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    Director
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    Great BritianBritish148304770001
    HARRIS, Michael
    The Gatehouse 32 Barker Road
    B74 2NZ Sutton Coldfield
    West Midlands
    Director
    The Gatehouse 32 Barker Road
    B74 2NZ Sutton Coldfield
    West Midlands
    British6763980001
    HOTCHIN, Mark Richard
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    Director
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    United KingdomBritish55124880001
    KNOOP, Stephen James
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    Director
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    United States59625990001
    MARIS, Nigel Christopher
    Woodview House Windmill Lane
    Corley Moor
    CV7 8AN Coventry
    Director
    Woodview House Windmill Lane
    Corley Moor
    CV7 8AN Coventry
    British50397890001
    MARTIN, Robert
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    Director
    49 Rookwood Park
    Guildford Road
    RH12 1UB Horsham
    Sussex
    EnglandBritish59554560001
    MOORE, Edward Winslow
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United StatesAmerican151290070001
    NEWENS, John Bruce
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    Director
    Amersham House
    25 Compton Way
    GU10 1QT Farnham
    Surrey
    United KingdomBritish118255060001
    NEWMAN, Lewis Clive
    5 Old Rectory Close
    Broughton Astley
    LE9 6PP Leicester
    Leicestershire
    Director
    5 Old Rectory Close
    Broughton Astley
    LE9 6PP Leicester
    Leicestershire
    British30387850001
    O'KEEFFE, Luke
    Shire Hall 9 Quay Street
    PL22 0BS Lostwithiel
    Cornwall
    Director
    Shire Hall 9 Quay Street
    PL22 0BS Lostwithiel
    Cornwall
    EnglandBritish90086490001
    RICE, Ronald Albert
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United StatesAmerican62311480001
    ROWLAND, Roger Sargeant
    Willow Bank
    Whitbourne
    WR6 5RT Worcester
    Worcestershire
    Director
    Willow Bank
    Whitbourne
    WR6 5RT Worcester
    Worcestershire
    British12872090001
    SMITH, Michael Ernest
    11 Hasborough Road
    Folkstone
    CT19 6BD Kent
    Director
    11 Hasborough Road
    Folkstone
    CT19 6BD Kent
    British62290390002
    STORK, Jeffrey Macrae
    1 Park Avenue
    JE2 3PJ Maple Shade 08052
    New Jersey
    Usa
    Director
    1 Park Avenue
    JE2 3PJ Maple Shade 08052
    New Jersey
    Usa
    American65416020001
    SULLIVAN, Frank C
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaAmerican49461500002
    SWINDLEHURST, John Anthony
    1 Aintree Road
    CV37 9FL Stratford Upon Avon
    Warwickshire
    Director
    1 Aintree Road
    CV37 9FL Stratford Upon Avon
    Warwickshire
    British52310690001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmerican116338150001

    Who are the persons with significant control of NULLIFIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpow Uk Limited
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House Register
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NULLIFIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    • Jul 13, 2004Statement of satisfaction of a charge in full or part (403a)

    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