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

FIREDEAL LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05221567
Private Limited Company
Liquidation

Company Overview

About Firedeal Ltd
FIREDEAL LIMITED was founded on 2004-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Firedeal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FIREDEAL LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in W1G
 
Filing Information
Company Number 05221567
Company ID Number 05221567
Date formed 2004-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 18/04/2015
Return next due 16/05/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB861491317  
Last Datalog update: 2024-07-05 15:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREDEAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 FIREDEAL LIMITED

Current Directors
Officer Role Date Appointed
REX CLAYTON NEWMARK
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT HAYES NEWMARK
Director 2015-04-17 2016-07-18
ROBERT KENNETH NEWMARK
Director 2007-01-13 2015-04-20
GRAHAM REBAK
Company Secretary 2006-01-12 2012-04-01
PATRICIA BLANK
Director 2006-01-12 2007-01-13
PATRICIA BLANK
Company Secretary 2004-09-21 2006-01-12
BRETT HAYES NEWMARK
Director 2004-09-21 2006-01-12
SDG SECRETARIES LIMITED
Nominated Secretary 2004-09-03 2004-09-21
SDG REGISTRARS LIMITED
Nominated Director 2004-09-03 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX CLAYTON NEWMARK ROSSLYN HILL (LICENCE) LIMITED Director 2016-07-15 CURRENT 2012-03-12 Dissolved 2017-08-15
REX CLAYTON NEWMARK BBB EAST LIMITED Director 2016-07-15 CURRENT 2014-03-19 Dissolved 2017-08-15
REX CLAYTON NEWMARK B B B (GB) LIMITED Director 2016-07-15 CURRENT 2005-03-01 Active - Proposal to Strike off
REX CLAYTON NEWMARK BBB NOTTING HILL LTD Director 2016-07-15 CURRENT 2008-01-17 Dissolved 2018-06-26
REX CLAYTON NEWMARK LAPSANG LIMITED Director 2016-07-15 CURRENT 2012-08-07 Active
REX CLAYTON NEWMARK EARL OF PORTOBELLO LIMITED Director 2016-07-15 CURRENT 2014-02-18 Liquidation
REX CLAYTON NEWMARK ARROWCHANGE LIMITED Director 2016-07-15 CURRENT 2002-10-25 Active - Proposal to Strike off
REX CLAYTON NEWMARK LEISURESTYLE LONDON LIMITED Director 2016-07-15 CURRENT 2003-10-22 Active
REX CLAYTON NEWMARK 3 LYNDHURST TERRACE LIMITED Director 2016-06-15 CURRENT 1999-12-17 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
2024-04-04Voluntary liquidation. Return of final meeting of creditors
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-01-29
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-01-29
2022-02-03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2022-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-02-14600Appointment of a voluntary liquidator
2018-01-30AM10Administrator's progress report
2018-01-30AM22Liquidation. Administration move to voluntary liquidation
2017-08-25AM10Administrator's progress report
2017-03-012.24BAdministrator's progress report to 2017-02-01
2017-03-012.31BNotice of extension of period of Administration
2016-10-262.24BAdministrator's progress report to 2016-09-22
2016-10-192.16BStatement of affairs with form 2.14B
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRETT HAYES NEWMARK
2016-08-18AP01DIRECTOR APPOINTED MR REX CLAYTON NEWMARK
2016-06-132.23BResult of meeting of creditors
2016-05-262.17BStatement of administrator's proposal
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ
2016-04-062.12BAppointment of an administrator
2015-07-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH NEWMARK
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR BRETT HAYES NEWMARK
2014-10-06CH01Director's details changed for Mr Robert Kenneth Newmark on 2014-09-19
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 4-6 Canfield Place London NW6 3BT
2014-10-06AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0118/04/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0118/04/13 ANNUAL RETURN FULL LIST
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM REBAK
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15DISS40DISS40 (DISS40(SOAD))
2012-08-14GAZ1FIRST GAZETTE
2012-08-13AR0118/04/12 FULL LIST
2011-12-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 FULL LIST
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-13AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-03-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 41 KNOWSLEY STREET BURY BL9 0ST
2009-11-02AR0103/09/09 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 35 BALLARDS LANE LONDON N3 1XW
2009-01-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-03-26363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWMARK / 01/04/2007
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / GRAHAM REBAK / 01/09/2007
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BY
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2006-12-14363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 41 KNOWSLEY STREET BURY BL9 0ST
2006-04-26288aNEW SECRETARY APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-11-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FIREDEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-08
Meetings of Creditors2017-02-03
Meetings of Creditors2016-05-18
Appointment of Administrators2016-03-31
Proposal to Strike Off2012-08-14
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against FIREDEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-25 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 FIREDEAL LIMITED

Intangible Assets
Patents
We have not found any records of FIREDEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIREDEAL LIMITED
Trademarks
We have not found any records of FIREDEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIREDEAL 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 (56101 - Licensed restaurants) as FIREDEAL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FIREDEAL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFIREDEAL LIMITED Event Date2018-02-08
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIREDEAL LIMITEDEvent Date2017-02-01
In the High Court of Justice, Chancery Division Companies Court case number 1063 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence, for the purpose of seeking the consent of creditors to extend the period of the Administration for 12 months to 27 April 2018, under Paragraph 76 of schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 20 February 2017, by which time and date votes must be received at 82 St John Street, London, EC1M 4JN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 82 St John Street, London, EC1M 4JN, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 23 March 2016. Office holder details: Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN. For further details contact: The Joint Administrators, E-mail: claire.gould@bm-advisory.com, Tel: 020 7549 2932. Alternative contact: Claire Gould.
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIREDEAL LIMITEDEvent Date2016-05-12
In the High Court of Justice Companies Court case number 1603 Notice is hereby given pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of an initial creditors meeting under paragraph 51 of schedule B1 to the Insolvency Act 1986. The closing date for the votes to be submitted on Form 2.25B by which time and date votes must be received at 82 St John Street, London, EC1M 4JN on 31 May 2016 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 82 St John Street, London, EC1M 4JN, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 23 March 2016. Office holder details: Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. Further details contact: The Joint Administrators, Tel: 020 7549 2916. Alternative contact: Claire Gould.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIREDEAL LIMITEDEvent Date2016-03-23
In the High Court of Justice, Chancery Division Companies Court case number 1603 Michael Solomons and Andrew Pear (IP Nos 9043 and 9016 ), both of BM Advisory , 82 St John Street, London, EC1M 4JN For further details contact: Claire Gould, Email: claire.gould@bm-advisory.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIREDEAL LIMITEDEvent Date2012-08-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIREDEAL LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIREDEAL LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-09-19
(Reg No 01771320) Nature of Business: Manufacture of Optical Equipment. Trade Classification: SIC(92). Date of Appointment of Joint Administrative Receivers: 6 September 2002. Name of Person Appointing the Joint Administrative Receivers: Marcher Diagnostics plc. Joint Administrative Receivers: J C Sallabank and P R Boyle (Office Holder Nos 008099 and 008897), both of Harrisons, 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIREDEAL 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 FIREDEAL 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.