Company NameFirechill Limited
Company StatusDissolved
Company Number07042671
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)
Previous NameFirechill Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Vincent Samuel Middleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCenturion Business Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Gavin Louis Leverett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Walter Ivison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed15 May 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 August 2015)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Ronald Soka
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameMr Gavin Louis Leverett
StatusClosed
Appointed11 June 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 05 August 2015)
RoleCompany Director
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Simon Antony Clothier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Business Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameMr Andrew Mark Johnson
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCenturion Business Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Nicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2013)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr David Philip Greenan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMr Paul Charles Butler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion Business Park Bessemer Way
Rotherham
South Yorkshire
S60 1FB

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

505 at £1Newburgh Engineering LTD
33.78%
Ordinary B
495 at £1Newburgh Engineering LTD
33.11%
Deferred
40 at £1Nick Williams
2.68%
Ordinary B
200 at £1Cooling Technology Inc.
13.38%
Ordinary A
190 at £1Liz Clothier
12.71%
Ordinary B
10 at £1Andrew Pickup
0.67%
Ordinary B
10 at £1Matthew Hopkins
0.67%
Ordinary B
10 at £1Robert Haynes
0.67%
Ordinary B
5 at £1Len Taylor
0.33%
Ordinary B
4 at £1Mark Rooney
0.27%
Ordinary C
4 at £1Robert Haynes
0.27%
Ordinary C
3 at £1Geoffrey Lander
0.20%
Ordinary B
3 at £1Ian Watson
0.20%
Ordinary B
2 at £1Arjuna Gamage
0.13%
Ordinary C
2 at £1Christopher Evans
0.13%
Ordinary C
2 at £1David Ball
0.13%
Ordinary C
2 at £1Hamish Maclellan
0.13%
Ordinary C
2 at £1James Hyde
0.13%
Ordinary C
-OTHER
0.13%
-
2 at £1Omar Saad
0.13%
Ordinary C
2 at £1Philip Jenkins
0.13%
Ordinary C

Financials

Year2014
Net Worth-£515,619
Cash£11,058
Current Liabilities£573,459

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 October 2014Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 28 October 2014 (2 pages)
17 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-08
(1 page)
17 October 2014Statement of affairs with form 4.19 (6 pages)
17 October 2014Statement of affairs with form 4.19 (6 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Termination of appointment of Simon Antony Clothier as a director on 21 July 2014 (1 page)
1 September 2014Termination of appointment of Simon Antony Clothier as a director on 21 July 2014 (1 page)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 November 2013Termination of appointment of Nicholas Williams as a director (1 page)
11 November 2013Termination of appointment of Nicholas Williams as a director (1 page)
16 October 2013Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,495
(12 pages)
16 October 2013Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,495
(12 pages)
16 October 2013Director's details changed for Mr Vincent Samuel Middleton on 6 March 2013 (2 pages)
26 July 2013Appointment of Mr Ronald Soka as a director (2 pages)
26 July 2013Appointment of Mr Ronald Soka as a director (2 pages)
25 July 2013Appointment of Mr Walter Ivison as a director (2 pages)
25 July 2013Termination of appointment of Paul Butler as a director (1 page)
25 July 2013Appointment of Mr Walter Ivison as a director (2 pages)
25 July 2013Termination of appointment of Paul Butler as a director (1 page)
18 June 2013Appointment of Mr Gavin Louis Leverett as a secretary (1 page)
18 June 2013Appointment of Mr Gavin Louis Leverett as a secretary (1 page)
11 June 2013Termination of appointment of Andrew Johnson as a secretary (1 page)
11 June 2013Termination of appointment of Andrew Johnson as a secretary (1 page)
6 March 2013Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 6 March 2013 (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
19 November 2012Appointment of Mr Gavin Louis Leverett as a director (2 pages)
19 November 2012Appointment of Mr Gavin Louis Leverett as a director (2 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (10 pages)
22 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
29 September 2011Appointment of Mr. Paul Charles Butler as a director (2 pages)
29 September 2011Termination of appointment of David Greenan as a director (1 page)
29 September 2011Termination of appointment of David Greenan as a director (1 page)
29 September 2011Appointment of Mr. Paul Charles Butler as a director (2 pages)
15 August 2011Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
15 August 2011Company name changed firechill manufacturing LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(1 page)
20 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(1 page)
20 June 2011Change of name notice (2 pages)
20 June 2011Change of name notice (2 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
17 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 1,000
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 1,000
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 1,000
(4 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 June 2010Appointment of David Greenan as a director (3 pages)
14 June 2010Appointment of Vincent Samuel Middleton as a director (3 pages)
14 June 2010Appointment of David Greenan as a director (3 pages)
14 June 2010Appointment of Vincent Samuel Middleton as a director (3 pages)
14 June 2010Appointment of Mr Nicholas John Williams as a director (3 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(50 pages)
14 June 2010Appointment of Mr Nicholas John Williams as a director (3 pages)
27 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
27 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
13 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 1
(4 pages)
31 October 2009Appointment of Mr Simon Antony Clothier as a director (2 pages)
31 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 31 October 2009 (1 page)
31 October 2009Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 31 October 2009 (1 page)
31 October 2009Appointment of Mr Simon Antony Clothier as a director (2 pages)
30 October 2009Appointment of Mr Andrew Mark Johnson as a secretary (1 page)
30 October 2009Termination of appointment of Jonathon Round as a director (1 page)
30 October 2009Appointment of Mr Andrew Mark Johnson as a secretary (1 page)
30 October 2009Termination of appointment of Jonathon Round as a director (1 page)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)