GUARDIAN FIRE DETECTOR SYSTEMS LIMITED
Overview
| Company Name | GUARDIAN FIRE DETECTOR SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01234665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GUARDIAN FIRE DETECTOR SYSTEMS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GUARDIAN FIRE DETECTOR SYSTEMS LIMITED located?
| Registered Office Address | Marlowe Plc 20 Grosvenor Place SW1X 7HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GUARDIAN FIRE DETECTOR SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for GUARDIAN FIRE DETECTOR SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Margaret Philomena Jacobs as a director on Aug 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek O'neill as a director on Aug 14, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Margaret Philomena Jacobs as a person with significant control on Aug 14, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Aug 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Francis Sloane as a secretary on Aug 14, 2017 | 1 pages | TM02 | ||||||||||
Notification of The Philton Group Limited as a person with significant control on Aug 14, 2017 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Aug 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of GUARDIAN FIRE DETECTOR SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew James | Secretary | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | 248830670001 | |||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 241638640001 | |||||
| DACRE, Alexander Peter | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 204211050001 | |||||
| O'NEILL, Derek Patrick | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 87909140001 | |||||
| JACOBS, Margaret Philomena | Secretary | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | British | 21954790002 | ||||||
| SLOANE, Michael Francis | Secretary | 192 Marlow Bottom SL7 3PR Marlow Buckinghamshire | British | 72904920002 | ||||||
| JACOBS, Anthony | Director | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | British | 6270140002 | ||||||
| JACOBS, Margaret Philomena | Director | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | England | British | 21954790002 |
Who are the persons with significant control of GUARDIAN FIRE DETECTOR SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Philton Group Limited | Aug 14, 2017 | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Philomena Jacobs | Dec 14, 2016 | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does GUARDIAN FIRE DETECTOR SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 29, 1991 Delivered On May 13, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 10, 1985 Delivered On May 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 26, 1981 Delivered On Feb 02, 1981 | Satisfied | Amount secured £75,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 10.9.80 | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital (except for l/h premises comprising the ground floor and first floor suites at avenue works colchester rd romford) see doc M14 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0