FIREQUEST UK LIMITED

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

    Company NameFIREQUEST UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04612058
    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 FIREQUEST UK LIMITED?

    • Fire service activities (84250) / Public administration and defence; compulsory social security

    Where is FIREQUEST UK LIMITED located?

    Registered Office Address
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of FIREQUEST UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMMS1 LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for FIREQUEST UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for FIREQUEST UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 03, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 03, 2020

    19 pagesLIQ03

    Registered office address changed from Unit 10C Sawley Park Nottingham Road Derby DE21 6AS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Dec 23, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 04, 2019

    LRESEX

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    12 pagesAA

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 09, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Registration of charge 046120580004, created on Jan 29, 2015

    10 pagesMR01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from C/O a Butler & Co. 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to Unit 10C Sawley Park Nottingham Road Derby DE21 6AS on Sep 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2014

    9 pagesAA

    Registration of charge 046120580003

    10 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1,000
    SH01

    Amended accounts made up to May 31, 2013

    7 pagesAAMD

    Who are the officers of FIREQUEST UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORRICOTT, David John
    8 Haddon Drive
    Allestree
    DE22 2LT Derby
    Derbyshire
    Director
    8 Haddon Drive
    Allestree
    DE22 2LT Derby
    Derbyshire
    United KingdomBritishManaging Director86349010001
    BROADHURST, Gary
    190 Field Lane
    Alvaston
    DE24 0GW Derby
    Derbyshire
    Secretary
    190 Field Lane
    Alvaston
    DE24 0GW Derby
    Derbyshire
    BritishFire Consultant86349090001
    SIMPSON, Phillip Martin
    9 Stornoway Close
    Stenson Fields
    DE24 3LL Derby
    Derbyshire
    Secretary
    9 Stornoway Close
    Stenson Fields
    DE24 3LL Derby
    Derbyshire
    BritishAccountant86148040001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    MPS ACCOUNTANCY SERVICES LTD
    Friar Gate
    DE1 1FL Derby
    80
    Derbyshire
    United Kingdom
    Secretary
    Friar Gate
    DE1 1FL Derby
    80
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4883848
    98899640002
    BROADHURST, Gary
    190 Field Lane
    Alvaston
    DE24 0GW Derby
    Derbyshire
    Director
    190 Field Lane
    Alvaston
    DE24 0GW Derby
    Derbyshire
    EnglandBritishFire Consultant86349090001
    HALL, Andrew James
    7 Crab Tree Hill
    Little Eaton
    DE21 5DL Derby
    Derbyshire
    Director
    7 Crab Tree Hill
    Little Eaton
    DE21 5DL Derby
    Derbyshire
    BritishFire Safety Director99324200001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of FIREQUEST UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David John Dorricott
    Nottingham Road
    DE21 6AS Derby
    Unit 10c Sawley Park
    United Kingdom
    Apr 06, 2016
    Nottingham Road
    DE21 6AS Derby
    Unit 10c Sawley Park
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FIREQUEST UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2015
    Delivered On Jan 30, 2015
    Outstanding
    Brief description
    Unit 10C sawley park. Nottingham road. Derby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 17, 2014
    Delivered On Apr 23, 2014
    Outstanding
    Brief description
    Unit 10C sawley park nottingham road derby DE21 6AS.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 23, 2014Registration of a charge (MR01)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    All assets debenture
    Created On Mar 05, 2008
    Delivered On Mar 18, 2008
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Feb 06, 2014Satisfaction of a charge (MR04)

    Does FIREQUEST UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2019Commencement of winding up
    Aug 01, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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