INSTANT FIRE PROTECTION LIMITED
Overview
Company Name | INSTANT FIRE PROTECTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02757111 |
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 INSTANT FIRE PROTECTION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is INSTANT FIRE PROTECTION LIMITED located?
Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INSTANT FIRE PROTECTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for INSTANT FIRE PROTECTION 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jordi Andreu as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Moosa Farook Meah as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Mark Ayre as a director on Mar 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on Jul 22, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Roland Briglia as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Anton Bernard Alphonsus as a secretary on Nov 19, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Anton Bernard Alphonsus as a director on Nov 19, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart James Mclaughlan as a secretary on Nov 19, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart James Mclaughlan as a director on Nov 19, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of INSTANT FIRE PROTECTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYRE, Mark | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | England | British | Finance Director Transformation | 129877500001 | ||||||||
MEAH, Moosa Farook | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | British | Director | 235280670001 | ||||||||
ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | 193010150001 | |||||||||||
BERNTSEN, Innes Keochan | Secretary | Roobarb House 1a Upchurch Poulty Farm, Poot Lane, Upchurch ME9 7HL Sittingbourne Kent | British | Director | 31055440006 | |||||||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
MCLAUGHLAN, Stuart James | Secretary | c/o First Choice Facilities Plc Linkfield Road TW7 6QG Isleworth 1 Middlesex United Kingdom | 174123460001 | |||||||||||
RICHARDSON, Christopher | Secretary | Ivanhoe London Road Addington ME19 5AL West Malling Kent | British | Projects Engineer | 31055450003 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
PEVEREL SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700001 | ||||||||||
ALPHONSUS, Anton Bernard | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | British | Accountant | 192987050001 | ||||||||
ANDREU, Jordi | Director | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | United Kingdom | Spanish | Managing Director | 158975010001 | ||||||||
BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 117929650001 | ||||||||
BERNTSEN, Innes Keochan | Director | Roobarb House 1a Upchurch Poulty Farm, Poot Lane, Upchurch ME9 7HL Sittingbourne Kent | United Kingdom | British | Director | 31055440006 | ||||||||
BRIGLIA, Mark Roland | Director | c/o First Choice Facilities Plc Linkfield Road TW7 6QG Isleworth 1 Middlesex | United Kingdom | Australian | Chief Financial Officer | 183446040001 | ||||||||
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||||||
DAVEY, Andrew Jonathan | Director | c/o First Choice Facilities Plc Linkfield Road TW7 6QG Isleworth 1 Middlesex United Kingdom | United Kingdom | British | Company Director | 136562140001 | ||||||||
DORAN, James | Director | c/o First Choice Facilities Plc Linkfield Road TW7 6QG Isleworth 1 Middlesex United Kingdom | England | British | Managing Director | 173183270001 | ||||||||
EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Property Manager | 111105900002 | ||||||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||||||
ENTWISTLE, Janet Elizabeth | Director | Queensway House 11 Queensway New Milton BH25 5NR Hampshire | England | British | Director | 119442900001 | ||||||||
MCLAUGHLAN, Stuart James | Director | c/o First Choice Facilities Plc Linkfield Road TW7 6QG Isleworth 1 Middlesex United Kingdom | England | British | Financial Director | 57251480002 | ||||||||
MIDDLEBURGH, Lee Eamon | Director | Queensway House 11 Queensway New Milton BH25 5NR Hampshire | England | British | Property Manager | 103087150002 | ||||||||
RICHARDSON, Christopher | Director | Ivanhoe London Road Addington ME19 5AL West Malling Kent | United Kingdom | British | Projects Engineer | 31055450003 | ||||||||
RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | Company Director | 80022920003 | |||||||||
WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Personnel Director | 114241630002 | ||||||||
WARD, Richard | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Company Director | 97006870001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of INSTANT FIRE PROTECTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Choice Facilities Limited | Apr 06, 2016 | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INSTANT FIRE PROTECTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 12, 2012 Delivered On Mar 14, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An accession deed to a debenture dated 5 march 2012 | Created On Mar 05, 2012 Delivered On Mar 12, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Nov 21, 2008 Delivered On Nov 26, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture (opco group) | Created On Nov 30, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge over licensed premises | Created On Sep 01, 2006 Delivered On Sep 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 70 london road sittingbourne kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 16, 2001 Delivered On Mar 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a bedfont house hollywell lane upchurch kent - K712873. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 14, 1999 Delivered On Aug 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 1 ashley road rainham kent t/n K91202. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 14, 1996 Delivered On Mar 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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