INSTANT FIRE PROTECTION LIMITED

INSTANT FIRE PROTECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTANT FIRE PROTECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02757111
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INSTANT FIRE PROTECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for INSTANT FIRE PROTECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jordi Andreu as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Moosa Farook Meah as a director on Dec 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Appointment of Mr Mark Ayre as a director on Mar 10, 2017

    2 pagesAP01

    Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017

    1 pagesTM02

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 400,100
    SH01

    Termination of appointment of Mark Roland Briglia as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Jan 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 400,100
    SH01

    Statement of company's objects

    1 pagesCC04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Anton Bernard Alphonsus as a secretary on Nov 19, 2014

    2 pagesAP03

    Appointment of Mr Anton Bernard Alphonsus as a director on Nov 19, 2014

    2 pagesAP01

    Termination of appointment of Stuart James Mclaughlan as a secretary on Nov 19, 2014

    1 pagesTM02

    Termination of appointment of Stuart James Mclaughlan as a director on Nov 19, 2014

    1 pagesTM01

    Who are the officers of INSTANT FIRE PROTECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    EnglandBritishFinance Director Transformation129877500001
    MEAH, Moosa Farook
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritishDirector235280670001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    193010150001
    BERNTSEN, Innes Keochan
    Roobarb House
    1a Upchurch Poulty Farm, Poot Lane, Upchurch
    ME9 7HL Sittingbourne
    Kent
    Secretary
    Roobarb House
    1a Upchurch Poulty Farm, Poot Lane, Upchurch
    ME9 7HL Sittingbourne
    Kent
    BritishDirector31055440006
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    MCLAUGHLAN, Stuart James
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    Secretary
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    174123460001
    RICHARDSON, Christopher
    Ivanhoe
    London Road Addington
    ME19 5AL West Malling
    Kent
    Secretary
    Ivanhoe
    London Road Addington
    ME19 5AL West Malling
    Kent
    BritishProjects Engineer31055450003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5806647
    161571700001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomBritishAccountant192987050001
    ANDREU, Jordi
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Director
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    United KingdomSpanishManaging Director158975010001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    BERNTSEN, Innes Keochan
    Roobarb House
    1a Upchurch Poulty Farm, Poot Lane, Upchurch
    ME9 7HL Sittingbourne
    Kent
    Director
    Roobarb House
    1a Upchurch Poulty Farm, Poot Lane, Upchurch
    ME9 7HL Sittingbourne
    Kent
    United KingdomBritishDirector31055440006
    BRIGLIA, Mark Roland
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    Director
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United KingdomAustralianChief Financial Officer183446040001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishAccountant169752370001
    DAVEY, Andrew Jonathan
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    Director
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director136562140001
    DORAN, James
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    Director
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    EnglandBritishManaging Director173183270001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishProperty Manager111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    ENTWISTLE, Janet Elizabeth
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritishDirector119442900001
    MCLAUGHLAN, Stuart James
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    Director
    c/o First Choice Facilities Plc
    Linkfield Road
    TW7 6QG Isleworth
    1
    Middlesex
    United Kingdom
    EnglandBritishFinancial Director57251480002
    MIDDLEBURGH, Lee Eamon
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    Director
    Queensway House 11 Queensway
    New Milton
    BH25 5NR Hampshire
    EnglandBritishProperty Manager103087150002
    RICHARDSON, Christopher
    Ivanhoe
    London Road Addington
    ME19 5AL West Malling
    Kent
    Director
    Ivanhoe
    London Road Addington
    ME19 5AL West Malling
    Kent
    United KingdomBritishProjects Engineer31055450003
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    BritishCompany Director80022920003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishPersonnel Director114241630002
    WARD, Richard
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director97006870001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of INSTANT FIRE PROTECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Apr 06, 2016
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03771944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INSTANT FIRE PROTECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 2012Registration of a charge (MG01)
    • Dec 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capita Trust Company Limited
    Transactions
    • Nov 26, 2008Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capita Trust Company Limited (Security Trustee)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Sep 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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