ALERT FIRE AND SECURITY LIMITED

ALERT FIRE AND SECURITY LIMITED

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

    Company NameALERT FIRE AND SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210833
    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 ALERT FIRE AND SECURITY LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is ALERT FIRE AND SECURITY LIMITED located?

    Registered Office Address
    Fire House Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALERT FIRE AND SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALERT SECURITY SYSTEMS LIMITEDJun 11, 1996Jun 11, 1996

    What are the latest accounts for ALERT FIRE AND SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ALERT FIRE AND SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 04, 2022 with updates

    4 pagesCS01

    Annual return made up to Jun 11, 1999 with full list of shareholders

    10 pagesAR01

    Annual return made up to Jun 11, 1998 with full list of shareholders

    10 pagesAR01

    Annual return made up to Jun 11, 1997 with full list of shareholders

    10 pagesAR01

    Current accounting period extended from Jul 31, 2021 to Jan 31, 2022

    1 pagesAA01

    Satisfaction of charge 032108330005 in full

    1 pagesMR04

    Registered office address changed from , Alert House, Wiseman Street, Burnley, Lancashire, BB11 1RU to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on Jun 16, 2021

    1 pagesAD01

    Notification of Churches Fire Security Ltd. as a person with significant control on Jun 14, 2021

    2 pagesPSC02

    Cessation of Alert Holdings Limited as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Appointment of Mr Charles John Edmund Haynes as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mr David Chennell as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mr Stephen David Alvan Riley as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mr Simon John Mcgregor Burns as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mrs Lorna Hayes as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Nicola Jayne Shanley as a director on Jun 14, 2021

    1 pagesTM01

    Termination of appointment of Trevor Shanley as a director on Jun 14, 2021

    1 pagesTM01

    Confirmation statement made on Jun 04, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    12 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Registration of charge 032108330005, created on Jul 24, 2020

    59 pagesMR01

    Who are the officers of ALERT FIRE AND SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Simon John Mcgregor
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    EnglandBritishFinance Director260083370001
    CHENNELL, David
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    EnglandBritishChartered Accountant268045880001
    HAYES, Lorna
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    EnglandBritishHr Director260083450001
    HAYNES, Charles John Edmund
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    United KingdomBritishDirector156931150001
    RILEY, Stephen David Alvan
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    EnglandBritishDirector195303690001
    SHANLEY, Edmund
    38 Clevelands Road
    BB11 2LB Burnley
    Lancashire
    Secretary
    38 Clevelands Road
    BB11 2LB Burnley
    Lancashire
    British48598980001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    SHANLEY, Nicola Jayne
    Wiseman Street
    BB11 1RU Burnley
    Alert House
    Lancashire
    Director
    Wiseman Street
    BB11 1RU Burnley
    Alert House
    Lancashire
    United KingdomBritishAdministration90413630003
    SHANLEY, Trevor
    Wiseman Street
    BB11 1RU Burnley
    Alert House
    Lancashire
    Director
    Wiseman Street
    BB11 1RU Burnley
    Alert House
    Lancashire
    United KingdomBritishDirector48598920003
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of ALERT FIRE AND SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    Jun 14, 2021
    Mayflower Close
    Chandler's Ford
    SO53 4AR Eastleigh
    Fire House
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02703471
    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.
    Alert Holdings Limited
    Westgate
    BB11 1RY Burnley
    Alert House
    England
    Apr 06, 2016
    Westgate
    BB11 1RY Burnley
    Alert House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06913603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALERT FIRE AND SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2020
    Delivered On Aug 08, 2020
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alert Holdings Limited
    Transactions
    • Aug 08, 2020Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2001Registration of a charge (395)
    • May 28, 2020All of the property or undertaking has been released from the charge (MR05)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2001
    Delivered On Dec 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land buildings on the southerly side of wiseman street burnley lancashire burnley t/n LA400362. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • Aug 28, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 25, 1998
    Delivered On Jun 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1998Registration of a charge (395)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 15, 1998
    Delivered On May 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at wiseman street burnley lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Mar 12, 2002Statement 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