Company NameFlamerite Limited
Company StatusDissolved
Company Number01487918
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)
Previous NameFlamerite Heating Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter James Froggatt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(11 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 31 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplehouse 1 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameMrs Sandra Froggatt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(11 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
1 Melrose Cresent
Poynton
SK12 1UT
Secretary NameMrs Sandra Froggatt
NationalityBritish
StatusClosed
Appointed11 June 1991(11 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
1 Melrose Cresent
Poynton
SK12 1UT
Director NameMrs Joanne Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(22 years after company formation)
Appointment Duration17 years, 5 months (closed 31 August 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address417a Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMr Joseph Green
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1993)
RoleHeating Engineer
Correspondence Address23 Fir Tree Lane
Dukinfield
Cheshire
SK16 5EW

Contact

Websitewww.flamerite.co.uk

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Peter James Froggatt
57.14%
Ordinary
50 at £1Joanne Lane
4.76%
Ordinary
400 at £1Sandra Froggatt
38.10%
Ordinary

Financials

Year2014
Net Worth£410,556
Cash£84,589
Current Liabilities£401,493

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 November 1992Delivered on: 3 December 1992
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 to 40 (even) swallow street 45 to 59 (odd) ardern field street part of 34,36 and 38 hindley street stockport. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 May 1987Delivered on: 29 May 1987
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Administrator's progress report (23 pages)
31 May 2019Notice of move from Administration to Dissolution (23 pages)
2 March 2019Administrator's progress report (20 pages)
22 November 2018Notice of deemed approval of proposals (3 pages)
6 November 2018Administrator's progress report (28 pages)
6 November 2018Statement of administrator's proposal (36 pages)
24 October 2018Appointment of an administrator (2 pages)
24 October 2018Court order INSOLVENCY:appointment of administrator (2 pages)
17 October 2018Notice of automatic end of Administration (31 pages)
4 October 2018Notice of completion of voluntary arrangement (18 pages)
16 August 2018Notice of extension of period of Administration (3 pages)
8 August 2018Statement of affairs with form AM02SOA (10 pages)
25 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2018 (18 pages)
12 March 2018Administrator's progress report (26 pages)
9 November 2017Result of meeting of creditors (6 pages)
9 November 2017Result of meeting of creditors (6 pages)
13 October 2017Statement of administrator's proposal (54 pages)
13 October 2017Statement of administrator's proposal (54 pages)
21 September 2017Registered office address changed from Flamerite House Hindley Street Stockport SK1 3LF to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Flamerite House Hindley Street Stockport SK1 3LF to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 September 2017 (2 pages)
16 September 2017Appointment of an administrator (3 pages)
16 September 2017Appointment of an administrator (3 pages)
16 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (16 pages)
16 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 (16 pages)
1 March 2017Court order INSOLVENCY:order of court in respect of removal / replacement liquidator (36 pages)
1 March 2017Court order INSOLVENCY:order of court in respect of removal / replacement liquidator (36 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Mrs Joanne Lane on 1 June 2016 (2 pages)
16 August 2016Director's details changed for Mrs Joanne Lane on 1 June 2016 (2 pages)
19 April 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 April 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(7 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,050
(7 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,050
(7 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,050
(7 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050
(7 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050
(7 pages)
2 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Director's details changed for Joanne Lane on 1 March 2012 (3 pages)
19 August 2013Director's details changed for Joanne Lane on 1 March 2012 (3 pages)
19 August 2013Director's details changed for Joanne Lane on 1 March 2012 (3 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (15 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,050.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,050.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,050.00
(4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Peter James Froggatt on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mrs Sandra Froggatt on 1 August 2010 (2 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 01/08/06; full list of members (3 pages)
26 September 2006Return made up to 01/08/06; full list of members (3 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 01/08/04; full list of members (7 pages)
22 July 2004Return made up to 01/08/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
4 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 July 1998Return made up to 11/06/98; no change of members (4 pages)
8 July 1998Return made up to 11/06/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 June 1997Return made up to 11/06/97; full list of members (6 pages)
27 June 1997Return made up to 11/06/97; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 11/06/95; no change of members (6 pages)
13 June 1995Return made up to 11/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 March 1980Incorporation (13 pages)
27 March 1980Certificate of incorporation (1 page)
27 March 1980Incorporation (13 pages)
27 March 1980Certificate of incorporation (1 page)