Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRES NUMBER 2 LIMITED
Company Information for

FIRES NUMBER 2 LIMITED

BROOKS HOUSE, COVENTRY ROAD, WARWICK, WARWICKSHIRE, CV34 4LL,
Company Registration Number
00163557
Private Limited Company
Liquidation

Company Overview

About Fires Number 2 Ltd
FIRES NUMBER 2 LIMITED was founded on 1920-01-31 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Fires Number 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRES NUMBER 2 LIMITED
 
Legal Registered Office
BROOKS HOUSE
COVENTRY ROAD
WARWICK
WARWICKSHIRE
CV34 4LL
Other companies in CV34
 
Previous Names
VALOR NEWHOME LIMITED07/10/2011
Filing Information
Company Number 00163557
Company ID Number 00163557
Date formed 1920-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 30/09/2011
Return next due 28/10/2012
Type of accounts DORMANT
Last Datalog update: 2018-08-05 14:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRES NUMBER 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRES NUMBER 2 LIMITED

Current Directors
Officer Role Date Appointed
KAREN DAWN ROBERTS
Company Secretary 2008-04-30
ADRIAN EGERTON DARLING
Director 2004-02-13
JOHN MCFAULL
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
NEWMOND ADMINISTRATION LIMITED
Director 2001-02-02 2004-02-13
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2001-02-02 2004-02-13
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2000-04-10 2002-12-31
ROBERT LESLIE NASH
Director 2000-11-17 2001-02-02
MICHAEL WILLIAM PERKINS
Director 2000-11-17 2001-02-02
NEWMOND ADMINISTRATION LIMITED
Director 1998-05-18 2000-11-17
NEWMOND MANAGEMENT SERVICES LIMITED
Director 1998-05-18 2000-11-17
CHRISTOPHER JOHN CHAPMAN
Company Secretary 1996-12-16 2000-04-10
MICHAEL THOMAS DAVIES
Director 1996-12-16 1998-05-18
MARK JOHN EDWARDS
Director 1996-12-16 1998-05-18
MALCOLM STRATTON
Company Secretary 1992-10-04 1996-12-16
WESTMINSTER SECURITIES LIMITED
Director 1992-10-04 1996-12-16
WILLIAMS MANAGEMENT SERVICES LIMITED
Director 1992-10-04 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DAWN ROBERTS BAXI LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-03-13
KAREN DAWN ROBERTS POTTERTON BOILERS LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI TECHNOLOGIES LIMITED Company Secretary 2008-04-30 CURRENT 1983-07-22 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-04-30 CURRENT 1978-05-25 Dissolved 2014-01-21
KAREN DAWN ROBERTS DACHS UK LIMITED Company Secretary 2008-04-30 CURRENT 1981-12-02 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI UK LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-03-13
KAREN DAWN ROBERTS RSA SANTON LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2014-03-13
KAREN DAWN ROBERTS ALFER LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND (NUMBER 7) LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2015-11-18
KAREN DAWN ROBERTS NEWMOND (NUMBER 6) LIMITED Company Secretary 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
KAREN DAWN ROBERTS NEWMOND MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1972-03-24 Active - Proposal to Strike off
KAREN DAWN ROBERTS HEATING FINANCE OVERSEAS LIMITED Company Secretary 2008-04-30 CURRENT 2007-10-11 Converted / Closed
KAREN DAWN ROBERTS FIRES NUMBER 1 LIMITED Company Secretary 2008-04-30 CURRENT 1965-08-12 Active
KAREN DAWN ROBERTS ELSY & GIBBONS,LIMITED Company Secretary 2008-04-30 CURRENT 1919-02-22 Liquidation
KAREN DAWN ROBERTS BAXI FINANCE LIMITED Company Secretary 2008-04-30 CURRENT 2000-06-08 Liquidation
KAREN DAWN ROBERTS BAXIANI LIMITED Company Secretary 2008-04-30 CURRENT 1920-03-19 Liquidation
KAREN DAWN ROBERTS BAXI HEATING (NUMBER 1) LIMITED Company Secretary 2008-04-30 CURRENT 1945-06-23 Active - Proposal to Strike off
KAREN DAWN ROBERTS BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Active
KAREN DAWN ROBERTS NEWMOND EMPLOYEES TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Liquidation
KAREN DAWN ROBERTS BAXI GLOBAL LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS BAXI POTTERTON LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS RSA WATERHEATING LIMITED Company Secretary 2008-04-30 CURRENT 1935-07-04 Active
KAREN DAWN ROBERTS NEWMOND ADMINISTRATION LIMITED Company Secretary 2008-04-30 CURRENT 1947-12-05 Liquidation
KAREN DAWN ROBERTS MEGAFLO LIMITED Company Secretary 2008-04-30 CURRENT 1965-12-22 Active
KAREN DAWN ROBERTS HEATRAE SADIA HEATING LIMITED Company Secretary 2008-04-30 CURRENT 1936-04-29 Active
KAREN DAWN ROBERTS BAXI SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1970-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING NEWMOND (NUMBER 6) LIMITED Director 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
ADRIAN EGERTON DARLING BAXIANI LIMITED Director 2008-04-30 CURRENT 1920-03-19 Liquidation
ADRIAN EGERTON DARLING NEWMOND ADMINISTRATION LIMITED Director 2008-04-30 CURRENT 1947-12-05 Liquidation
ADRIAN EGERTON DARLING NEWMOND (NUMBER 7) LIMITED Director 2004-02-13 CURRENT 1996-11-25 Dissolved 2015-11-18
ADRIAN EGERTON DARLING BAXI HEATING (NUMBER 1) LIMITED Director 2004-02-13 CURRENT 1945-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING BAXI SERVICES LIMITED Director 2004-02-13 CURRENT 1970-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING P.D. SUPERANNUATION TRUST LIMITED Director 1998-07-01 CURRENT 1949-06-16 Dissolved 2017-04-11
JOHN MCFAULL NEWMOND (NUMBER 6) LIMITED Director 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
JOHN MCFAULL BAXIANI LIMITED Director 2008-04-30 CURRENT 1920-03-19 Liquidation
JOHN MCFAULL HEATING FINANCE OVERSEAS LIMITED Director 2007-11-14 CURRENT 2007-10-11 Converted / Closed
JOHN MCFAULL NEWMOND (NUMBER 7) LIMITED Director 2004-02-13 CURRENT 1996-11-25 Dissolved 2015-11-18
JOHN MCFAULL BAXI HEATING (NUMBER 1) LIMITED Director 2004-02-13 CURRENT 1945-06-23 Active - Proposal to Strike off
JOHN MCFAULL BAXI SERVICES LIMITED Director 2004-02-13 CURRENT 1970-06-23 Active - Proposal to Strike off
JOHN MCFAULL NEWMOND ADMINISTRATION LIMITED Director 2002-07-15 CURRENT 1947-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-25AC92Restoration by order of the court
2014-04-15GAZ2Final Gazette dissolved via compulsory strike-off
2014-01-154.71Return of final meeting in a members' voluntary winding up
2014-01-154.68 Liquidators' statement of receipts and payments to 2013-12-08
2013-01-224.68 Liquidators' statement of receipts and payments to 2012-12-08
2011-12-23600Appointment of a voluntary liquidator
2011-12-23LRESSPResolutions passed:
  • Special resolution to wind up
2011-12-234.70Declaration of solvency
2011-10-27LATEST SOC27/10/11 STATEMENT OF CAPITAL;GBP 450450
2011-10-27AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-07RES15CHANGE OF NAME 30/09/2011
2011-10-07CERTNMCompany name changed valor newhome LIMITED\certificate issued on 07/10/11
2011-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-30AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-28CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ROBERTS on 2010-09-27
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM, 16 STANIER WAY, WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, DE21 6BF, ENGLAND
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH03SECRETARY'S DETAILS CHNAGED FOR KAREN ROBERTS on 2010-01-13
2009-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-10-05AR0130/09/09 ANNUAL RETURN FULL LIST
2008-10-15363aRETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-02288aSECRETARY APPOINTED KAREN ROBERTS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM, THE WYVERN BUSINESS PARK, STANIER WAY, DERBY, DERBYSHIRE, DE21 6BF
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-10-09363aRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE DE21 4XA
2006-10-11363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-27288cSECRETARY'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02363aRETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2003-10-16363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-09288bSECRETARY RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED
2003-01-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to FIRES NUMBER 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRES NUMBER 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRADE MARKS AND PATENTS CHARGE 2004-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
A GUARANTEE AND DEBENTURE 2004-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDPARTIES
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRADE MARKS AND PATENTS CHARGE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCESSION AGREEMENT RELATING TO A DEBENTURE DATED 4/12/96 1996-12-31 Satisfied MORGAN GRENFELL & CO. LIMITED,AS AGENT FOR THE CHARGORS
FURTHER GUARANTEE & DEBENTURE 1982-09-30 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE DEBENTURES 1981-12-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1972-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRES NUMBER 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRES NUMBER 2 LIMITED
Trademarks
We have not found any records of FIRES NUMBER 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRES NUMBER 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as FIRES NUMBER 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRES NUMBER 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRES NUMBER 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRES NUMBER 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.