Company NameHouse Of Fire Limited
Company StatusDissolved
Company Number05539184
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Peter Hollings
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 09 May 2023)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address125 Austhorpe Lane
Whitkirk
Leeds
LS15 8LX
Secretary NameJane Lynn Hardy Hollings
NationalityBritish
StatusClosed
Appointed12 October 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (closed 09 May 2023)
RoleCompany Director
Correspondence Address125 Austhorpe Lane
Whitkirk
Leeds
LS15 8LX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitewww.houseoffire.co.uk/
Email address[email protected]
Telephone07 974725787
Telephone regionMobile

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter Hollings
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,632
Cash£2,723
Current Liabilities£74,119

Accounts

Latest Accounts28 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Charges

8 November 2005Delivered on: 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

25 November 2020Total exemption full accounts made up to 28 November 2019 (8 pages)
8 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 November 2018 (9 pages)
6 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
28 November 2018Total exemption full accounts made up to 28 November 2017 (9 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
28 November 2017Total exemption small company accounts made up to 29 November 2016 (8 pages)
28 November 2017Total exemption small company accounts made up to 29 November 2016 (8 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
19 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 February 2015Registered office address changed from York House, York Street Fairweather Green Bradford BD8 0HR to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from York House, York Street Fairweather Green Bradford BD8 0HR to 3 Park Square East Leeds West Yorkshire LS1 2NE on 10 February 2015 (1 page)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 October 2010Director's details changed for Peter Hollings on 17 August 2010 (2 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Peter Hollings on 17 August 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 October 2008Return made up to 17/08/08; full list of members (3 pages)
7 October 2008Return made up to 17/08/08; full list of members (3 pages)
1 October 2008Return made up to 17/08/07; full list of members (3 pages)
1 October 2008Return made up to 17/08/07; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 November 2006Return made up to 17/08/06; full list of members (6 pages)
15 November 2006Return made up to 17/08/06; full list of members (6 pages)
15 August 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
15 August 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
17 November 2005Particulars of mortgage/charge (7 pages)
17 November 2005Particulars of mortgage/charge (7 pages)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Registered office changed on 12/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
17 August 2005Incorporation (11 pages)
17 August 2005Incorporation (11 pages)