Dissolved 2016-04-15
Company Information for TRANSITIONAL FIRE LIMITED
CANNON STREET, LONDON, EC4N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-15 |
Company Name | |
---|---|
TRANSITIONAL FIRE LIMITED | |
Legal Registered Office | |
CANNON STREET LONDON | |
Company Number | 05995089 | |
---|---|---|
Date formed | 2006-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2016-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 08:36:04 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM GEORGE LENEY |
||
GRAHAM GEORGE LENEY |
||
SHARON ELLEN LENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREX (SOUTH WEST) LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2014-05-13 | |
GRAHAM LENEY LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2014-06-03 | |
FIREX (SOUTH WEST) LIMITED | Director | 2005-09-08 | CURRENT | 2005-09-08 | Dissolved 2014-05-13 | |
GRAHAM LENEY LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT @= 18/10/2012-17/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT 7 FLIGHTWAY BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RD UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/11 FULL LIST | |
AR01 | 10/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW MARTIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELLEN LENEY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEORGE LENEY / 10/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 41 FINNIMORE INDUSTRIAL ESTATE OTTERY ST MARY DEVON EX11 1NR | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 30/04/2007 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/05/07--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: BARNFIELD OFFICE, KERSLAKES COURT, KING STREET HONITON DEVON EX14 1DA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-21 |
Meetings of Creditors | 2012-12-17 |
Appointment of Liquidators | 2012-11-08 |
Winding-Up Orders | 2012-07-16 |
Proposal to Strike Off | 2012-05-01 |
Petitions to Wind Up (Companies) | 2012-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 TRANSITIONAL FIRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2015-10-15 |
In the High Court case number 2987 Principal Trading Address: Unit 7, Flightway Business Park, Dunkeswell, Honiton EX14 4RD Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators report of the winding up and to determine whether the Joint Liquidators should be given their release. The meeting will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT on 6 January 2016 at 2.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 October 2012. Office Holder details: Paul David Allen and Nigel John Hamilton Smith (IP Nos 11734 and 2093) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU. For further details contact: The Joint Liquidators, E-mail: cp.worthing@frpadvisory.com, Tel: 01903 222500. Alternative contact: Russell Deen. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2012-12-12 |
In the High Court of Justice case number 2987 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986, that a meeting of the creditors of the above-named Company will be held at 10 Furnival Street, London, EC4A 1YH , on 08 January 2013 , at 10.30 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the offices of the Liquidator at 10 Furnival Street, London, EC4A 1YH, or emailing to patricia.ward@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 18 October 2012. Paul David Allen , Joint Liquidator (IP No 11734) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2012-10-18 |
In the High Court of Justice, Chancery Division Companies Court case number 5248 Principal Trading Address: Unit 7, Flightway Business Park, Dunkeswell, EX14 4RD Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, I Paul Allen , of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH , hereby give notice that Nigel Hamilton-Smith and I were appointed Joint Liquidators of the above named Company on 18 October 2012 , by meeting of creditors. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. Further details contact: Email: cp.london@frpadvisory.com. Paul Allen , Joint Liquidator (IP No. 008919) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2012-07-02 |
In the High Court Of Justice case number 002987 Liquidator appointed: C Butler 3rd Floor Senate Court , Southernhay Gardens , Exeter , EX1 1UG , telephone: 01392 889650 , email: Exeter.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2012-05-01 |
Initiating party | TRIPLE EIGHT CONTAINERS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRANSITIONAL FIRE LIMITED | Event Date | 2012-04-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 2987 A Petition to wind up the above-named Company Transitional Fire Limited of Unit 7, Flightway Business Park, Dunkeswell, Honiton, Devon EX14 4RD, presented on 5 April 2012 , by TRIPLE EIGHT CONTAINERS LIMITED , of Wisteria House, Honeywell Road, SW11 6EF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 28 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2012 . The Petitioners Solicitor is Osmond and Osmond , 55-57 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP . : | |||
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. |