Birmingham
B5 7XJ
Director Name | Mr John Harry William Rabone |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bristol Road Birmingham B5 7XJ |
Secretary Name | Mr John Harry William Rabone |
---|---|
Status | Closed |
Appointed | 30 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 July 2015) |
Role | Company Director |
Correspondence Address | 96 Bristol Road Birmingham B5 7XJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Mark Nicholas Korolkiewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mr Anthony Rudolph Veverka |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mr Jonathon Charles Hughes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Secretary Name | Iain MacDonald Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Ms Rachael Rebecca Nevins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mr Timothy Robin Sherwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Secretary Name | Ms Rachael Rebecca Nevins |
---|---|
Status | Resigned |
Appointed | 09 April 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mr Nigel Raymond Allen Guy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(6 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mr Colin Peter Whipp |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ |
Director Name | Mrs Janice Mary Ireland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Bristol Road Birmingham B5 7XJ |
Director Name | Mrs Beata McManus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Bristol Road Birmingham B5 7XJ |
Director Name | Mr John Harry William Rabone |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bristol Road Birmingham B5 7XJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | C/O Resolve Partners Llp One America Square London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
700 at £0.01 | Anthony Veverka 7.07% Ordinary A |
---|---|
500 at £0.01 | Nominee Of Rachael Nevins 5.05% Ordinary A |
350 at £0.01 | Mark Korolkiewicz 3.54% Ordinary A |
350 at £0.01 | Rachael Nevins 3.54% Ordinary A |
312 at £0.01 | Globe Nominees LTD 3.15% Ordinary B |
2.1k at £0.01 | West Register (Investments) LTD 21.26% Ordinary B |
2.1k at £0.01 | Barclays Converted Investments 21.09% Ordinary B |
2k at £0.01 | Uberior Equity Limited 19.84% Ordinary B |
1.5k at £0.01 | Bank Of Ireland 15.46% Ordinary B |
Year | 2014 |
---|---|
Turnover | £37,343,971 |
Gross Profit | £21,410,931 |
Net Worth | -£55,107,175 |
Cash | £1,213,091 |
Current Liabilities | £6,817,450 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (11 pages) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (11 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 17 April 2015 (11 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 18 November 2014 (10 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 18 November 2014 (10 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 18 November 2014 (10 pages) |
28 November 2013 | Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 96 Bristol Road Edgbaston Birmingham West Midlands B5 7XJ United Kingdom on 28 November 2013 (1 page) |
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Termination of appointment of John Rabone as a director (1 page) |
3 July 2013 | Termination of appointment of John Rabone as a director (1 page) |
13 May 2013 | Termination of appointment of Janice Ireland as a director (1 page) |
13 May 2013 | Termination of appointment of Janice Ireland as a director (1 page) |
13 May 2013 | Termination of appointment of Beata Mcmanus as a director (1 page) |
13 May 2013 | Termination of appointment of Beata Mcmanus as a director (1 page) |
7 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
7 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages) |
10 January 2013 | Registered office address changed from 3 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 3 the Embankment Sovereign Street Leeds West Yorkshire LS1 4BJ on 10 January 2013 (1 page) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
7 December 2012 | Termination of appointment of Rachael Nevins as a secretary (1 page) |
7 December 2012 | Appointment of Mrs Janice Mary Ireland as a director (2 pages) |
7 December 2012 | Appointment of Mr Russell Keith Ambrose as a director (2 pages) |
7 December 2012 | Termination of appointment of Mark Korolkiewicz as a director (1 page) |
7 December 2012 | Termination of appointment of Rachael Nevins as a director (1 page) |
7 December 2012 | Termination of appointment of Colin Whipp as a director (1 page) |
7 December 2012 | Termination of appointment of Anthony Veverka as a director (1 page) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a director (2 pages) |
7 December 2012 | Termination of appointment of Colin Whipp as a director (1 page) |
7 December 2012 | Termination of appointment of Rachael Nevins as a director (1 page) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a director (2 pages) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Rachael Nevins as a secretary (1 page) |
7 December 2012 | Appointment of Mr Russell Keith Ambrose as a director (2 pages) |
7 December 2012 | Appointment of Mrs Beata Mcmanus as a director (2 pages) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a secretary (2 pages) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a director (2 pages) |
7 December 2012 | Termination of appointment of Mark Korolkiewicz as a director (1 page) |
7 December 2012 | Appointment of Mrs Janice Mary Ireland as a director (2 pages) |
7 December 2012 | Termination of appointment of Anthony Veverka as a director (1 page) |
7 December 2012 | Appointment of Mr John Harry William Rabone as a director (2 pages) |
7 December 2012 | Appointment of Mrs Beata Mcmanus as a director (2 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
23 May 2012 | Termination of appointment of Timothy Sherwood as a director (1 page) |
23 May 2012 | Termination of appointment of Nigel Guy as a director (1 page) |
23 May 2012 | Termination of appointment of Timothy Sherwood as a director (1 page) |
23 May 2012 | Termination of appointment of Nigel Guy as a director (1 page) |
24 April 2012 | Appointment of Mr Colin Peter Whipp as a director (2 pages) |
24 April 2012 | Appointment of Mr Colin Peter Whipp as a director (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Termination of appointment of Jonathon Hughes as a director (1 page) |
1 July 2011 | Termination of appointment of Jonathon Hughes as a director (1 page) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
19 May 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
25 May 2010 | Appointment of Mr. Nigel Raymond Allen Guy as a director (2 pages) |
25 May 2010 | Appointment of Mr. Nigel Raymond Allen Guy as a director (2 pages) |
20 May 2010 | Director's details changed for Ms Rachael Rebecca Nevins on 18 March 2010 (2 pages) |
20 May 2010 | Appointment of Mr. Timothy Robin Sherwood as a director (2 pages) |
20 May 2010 | Appointment of Mr. Timothy Robin Sherwood as a director (2 pages) |
20 May 2010 | Director's details changed for Ms Rachael Rebecca Nevins on 18 March 2010 (2 pages) |
23 April 2010 | Appointment of Ms Rachael Rebecca Nevins as a director (3 pages) |
23 April 2010 | Appointment of Ms Rachael Rebecca Nevins as a director (3 pages) |
22 April 2010 | Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page) |
22 April 2010 | Termination of appointment of Iain Chisholm as a secretary (1 page) |
22 April 2010 | Appointment of Ms Rachael Rebecca Nevins as a secretary (1 page) |
22 April 2010 | Termination of appointment of Iain Chisholm as a secretary (1 page) |
25 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
17 March 2010 | Sub-division of shares on 18 February 2010 (6 pages) |
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Sub-division of shares on 18 February 2010 (6 pages) |
17 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
1 March 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2010 | Termination of appointment of David Pudge as a director (2 pages) |
1 March 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 1 March 2010 (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
1 March 2010 | Appointment of Jonathan Charles Hughes as a director (3 pages) |
1 March 2010 | Termination of appointment of David Pudge as a director (2 pages) |
1 March 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2010 | Appointment of Iain Macdonald Chisholm as a secretary (3 pages) |
1 March 2010 | Appointment of Iain Macdonald Chisholm as a secretary (3 pages) |
1 March 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
1 March 2010 | Appointment of Anthony Veverka as a director (3 pages) |
1 March 2010 | Appointment of Mr. Mark Nicholas Korolkiewicz as a director (3 pages) |
1 March 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
1 March 2010 | Appointment of Anthony Veverka as a director (3 pages) |
1 March 2010 | Appointment of Jonathan Charles Hughes as a director (3 pages) |
1 March 2010 | Appointment of Mr. Mark Nicholas Korolkiewicz as a director (3 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 February 2010 | Resolutions
|
16 February 2010 | Company name changed warwickflame LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed warwickflame LIMITED\certificate issued on 16/02/10
|
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
16 October 2009 | Incorporation (59 pages) |
16 October 2009 | Incorporation (59 pages) |