Company NameFirelock Limited
Company StatusDissolved
Company Number04546877
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Anthony Fredrick Foster
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 18 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBunkers Hill Farm Reading Road
Rotherwick
Hook
Hampshire
RG27 9DA
Director NameMr Mark Anthony Stayt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 18 March 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressPerle House Bentley
Farnham
GU10 5JB
Secretary NameMr David Bush
NationalityBritish
StatusClosed
Appointed04 November 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 18 March 2018)
RoleCompany Director
Correspondence Address54 Kingsley Avenue
Camberley
Surrey
GU15 2NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
Lancashire
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Stayt
50.00%
Ordinary
1 at £1Thomas Anthony Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£681,752
Cash£31,434
Current Liabilities£101,462

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 February 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
22 November 2002Delivered on: 2 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or white hart house (blackwater) limited 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.
Outstanding

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
27 April 2017Registered office address changed from 54 Kingsley Avenue Camberley Surrey GU15 2NB to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 54 Kingsley Avenue Camberley Surrey GU15 2NB to The Pinnacle 3rd Floor 73 King Street Manchester Lancashire M2 4NG on 27 April 2017 (2 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Satisfaction of charge 2 in full (4 pages)
15 February 2017Satisfaction of charge 1 in full (4 pages)
28 November 2016Director's details changed for Mr Mark Anthony Stayt on 15 November 2016 (2 pages)
28 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 November 2016Director's details changed for Mr Mark Anthony Stayt on 15 November 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 June 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
24 June 2011Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 July 2009Director's change of particulars / mark stayt / 01/07/2009 (1 page)
22 July 2009Director's change of particulars / mark stayt / 01/07/2009 (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Director's change of particulars / thomas foster / 29/09/2008 (2 pages)
28 January 2009Return made up to 27/09/08; full list of members (4 pages)
28 January 2009Director's change of particulars / thomas foster / 29/09/2008 (2 pages)
28 January 2009Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Return made up to 27/09/07; full list of members (4 pages)
20 October 2008Return made up to 27/09/07; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 June 2007Return made up to 27/09/06; full list of members (2 pages)
7 June 2007Return made up to 27/09/06; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: gloroy 23A tekels avenue camberley surrey GU15 2LA (1 page)
4 June 2007Registered office changed on 04/06/07 from: gloroy 23A tekels avenue camberley surrey GU15 2LA (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 May 2006Return made up to 27/09/05; full list of members (7 pages)
17 May 2006Return made up to 27/09/05; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
26 May 2005Accounts for a small company made up to 30 September 2003 (5 pages)
26 May 2005Accounts for a small company made up to 30 September 2003 (5 pages)
7 February 2005Return made up to 27/09/04; full list of members (7 pages)
7 February 2005Return made up to 27/09/04; full list of members (7 pages)
12 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Particulars of mortgage/charge (4 pages)
2 December 2002Particulars of mortgage/charge (4 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 788-790 finchley road london NW11 7TJ (2 pages)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)