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

FLAMEQUIRE LIMITED

ESSEL HOUSE, 2ND FLOOR, 29, FOLEY STREET, LONDON, W1W 7TH,
Company Registration Number
01834157
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flamequire Ltd
FLAMEQUIRE LIMITED was founded on 1984-07-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Flamequire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLAMEQUIRE LIMITED
 
Legal Registered Office
ESSEL HOUSE, 2ND FLOOR, 29
FOLEY STREET
LONDON
W1W 7TH
Other companies in EX4
 
Filing Information
Company Number 01834157
Company ID Number 01834157
Date formed 1984-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-01-06 05:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAMEQUIRE 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 FLAMEQUIRE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN DERRICK
Director 2017-06-30
TARQUIN OWEN WILLIAMS
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JAYNE SPRY
Company Secretary 2005-02-09 2017-06-30
DAVID JOHN GRAY
Director 2005-02-09 2017-06-30
COLIN IAN SPRY
Director 2005-02-09 2017-06-30
PATRICIA ANNETTE PAGET
Company Secretary 1990-12-31 2005-02-09
DONALD PAGET
Director 1990-12-31 2005-02-09
PATRICIA ANNETTE PAGET
Director 1990-12-31 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN DERRICK INN ON THE BEACH LIMITED Director 2016-02-29 CURRENT 2009-05-11 Active - Proposal to Strike off
ALEXANDER JOHN DERRICK THE CITY PUB COMPANY (WEST) LIMITED Director 2013-04-02 CURRENT 2011-10-18 Active
TARQUIN OWEN WILLIAMS INN ON THE BEACH LIMITED Director 2016-02-29 CURRENT 2009-05-11 Active - Proposal to Strike off
TARQUIN OWEN WILLIAMS THE CITY PUB GROUP PLC Director 2015-03-02 CURRENT 2011-10-18 Active
TARQUIN OWEN WILLIAMS THE CITY PUB COMPANY (WEST) LIMITED Director 2015-03-02 CURRENT 2011-10-18 Active

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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-13Application to strike the company off the register
2021-12-13Application to strike the company off the register
2021-12-13DS01Application to strike the company off the register
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-02AP03Appointment of Mr James Alexander Dudgeon as company secretary on 2021-01-04
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05AD02Register inspection address changed from C/O Sheppard Rockey & Williams Ltd Sannerville Chase Exminster Exeter Devon EX6 8AT to Essel House, 2nd Floor 29 Foley Street London W1W 7th
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN DERRICK
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-27PSC02Notification of The City Pub Company (West) Plc as a person with significant control on 2017-06-30
2017-07-27PSC07CESSATION OF DEVONSHIRE DUMPLING INNS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 50 New North Road Exeter Devon EX4 4EP
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPRY
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2017-07-27TM02Termination of appointment of Emma Jayne Spry on 2017-06-30
2017-07-27AP01DIRECTOR APPOINTED ALEXANDER JOHN DERRICK
2017-07-27AP01DIRECTOR APPOINTED TARQUIN OWEN WILLIAMS
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 88
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 88
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 88
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 88
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 FULL LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN SPRY / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAY / 01/10/2009
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24190LOCATION OF DEBENTURE REGISTER
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-04-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13190LOCATION OF DEBENTURE REGISTER
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21RES13AUDITORS APPOINTED 09/02/05
2005-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-21RES13APPROVAL GIVEN 09/02/05
2005-02-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-04169£ IC 100/88 07/05/03 £ SR 12@1=12
2003-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-03ELRESS366A DISP HOLDING AGM 28/01/03
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-03ELRESS252 DISP LAYING ACC 28/01/03
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FLAMEQUIRE 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 FLAMEQUIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-06-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-06-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-23 Satisfied WHITBREAD AND COMPANY PLC.
LEGAL MORTGAGE 1988-03-28 Satisfied WHITBREAD AND COMPANY PLC
LEGAL CHARGE 1988-02-09 Satisfied COMMERCIAL FINANCIAL SERVICES LIMITED.
MORTGAGE 1986-10-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-09-12 Satisfied USHERS BREWERY LIMITED.
Creditors
Creditors Due Within One Year 2013-03-31 £ 155,640
Creditors Due Within One Year 2012-03-31 £ 144,441
Provisions For Liabilities Charges 2013-03-31 £ 11,096
Provisions For Liabilities Charges 2012-03-31 £ 7,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAMEQUIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 179,887
Cash Bank In Hand 2012-03-31 £ 162,981
Current Assets 2013-03-31 £ 338,373
Current Assets 2012-03-31 £ 275,993
Debtors 2013-03-31 £ 143,594
Debtors 2012-03-31 £ 98,416
Shareholder Funds 2013-03-31 £ 570,996
Shareholder Funds 2012-03-31 £ 508,297
Stocks Inventory 2013-03-31 £ 14,892
Stocks Inventory 2012-03-31 £ 14,596
Tangible Fixed Assets 2013-03-31 £ 399,359
Tangible Fixed Assets 2012-03-31 £ 384,351

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLAMEQUIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMEQUIRE LIMITED
Trademarks
We have not found any records of FLAMEQUIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAMEQUIRE 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 (56302 - Public houses and bars) as FLAMEQUIRE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where FLAMEQUIRE 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 FLAMEQUIRE 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 FLAMEQUIRE 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.