Dissolved
Dissolved 2017-01-03
Company Information for AIS FIRE & SECURITY LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
05025565
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | ||||||
---|---|---|---|---|---|---|
AIS FIRE & SECURITY LIMITED | ||||||
Legal Registered Office | ||||||
248A MARYLEBONE ROAD LONDON | ||||||
Previous Names | ||||||
|
Company Number | 05025565 | |
---|---|---|
Date formed | 2004-01-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EVERETT HORDER CORPORATE SERVICES LIMITED |
||
FERDINANDA ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN WARD |
Director | ||
PAUL RICHARD ABBOTT |
Director | ||
PAUL RICHARD ABBOTT |
Company Secretary | ||
RICHARD ABBOTT |
Director | ||
COLIN CHARLES STACEY |
Director | ||
LEIGH STARR |
Director | ||
FERDINANDA ABBOTT |
Director | ||
MICHAEL ROBERT SLATER |
Company Secretary | ||
PAUL RICHARD ABBOTT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIS FIRE CONTAINMENT LIMITED | Company Secretary | 2009-07-07 | CURRENT | 2000-06-29 | Liquidation | |
ZEBA SOLAR LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2009-02-17 | Dissolved 2014-05-06 | |
AQUASTAT LIMITED | Company Secretary | 2008-01-22 | CURRENT | 1998-03-12 | Dissolved 2017-01-03 | |
LIFETECH LIMITED | Director | 2009-04-28 | CURRENT | 2009-02-06 | Dissolved 2014-07-22 | |
INTIME SECURITY LIMITED | Director | 2008-09-01 | CURRENT | 2002-06-07 | Dissolved 2017-03-02 | |
ABBOTT RACING LIMITED | Director | 1996-05-21 | CURRENT | 1996-04-15 | Dissolved 2015-11-24 | |
ABACUS INTEGRATED SYSTEMS LIMITED | Director | 1996-05-13 | CURRENT | 1996-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET HAYMARKET LONDON WC2H 7WR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARD / 18/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED HELEN WARD | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FERDINANDA ABBOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT | |
CERTNM | COMPANY NAME CHANGED R A WINDOWS LIMITED CERTIFICATE ISSUED ON 01/12/08 | |
288a | DIRECTOR APPOINTED PAUL RICHARD ABBOTT | |
288a | SECRETARY APPOINTED EVERETT HORDER CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL ABBOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ABBOTT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR LEIGH STARR | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN STACEY | |
288a | DIRECTOR APPOINTED RICHARD ABBOTT | |
CERTNM | COMPANY NAME CHANGED SAFE DIRECT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/08 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SAFE DIRECT LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: UNIT 3, THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-26 |
Notices to Creditors | 2012-10-22 |
Meetings of Creditors | 2011-02-17 |
Appointment of Administrators | 2010-12-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GLE PROPERTIES LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as AIS FIRE & SECURITY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIS FIRE & SECURITY LIMITED | Event Date | 2015-03-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | AIS FIRE & SECURITY LIMITED | Event Date | 2012-10-17 |
Notice is hereby given that the Creditors of the above named Company, are required, on or before 12 November 2012 to send their names and addresses and particulars of their debts or claims and names and addresses of their solicitors (if any), to Anthony Davidson (IP No 11730) and Stephen Ryman (IP No 4731) the liquidators of the said Company at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. Anthony Davidson and Stephen Ryman , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIS FIRE & SECURITY LIMITED | Event Date | 2011-02-14 |
In the High Court of Justice, Chancery Division London case number 10246 Notice is hereby given by Robert Derek Smailes and Stephen Blandford Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ intend to conduct the business of the initial meeting of Creditors by correspondence of AIS Fire & Security Limited, Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey, CR5 2HT pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 12 noon on 2 March 2011. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from R D Smailes & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. Date of appointment: 23 December 2010.Further details contact: Alex Bellamy, Email: bellamya@shipleys.com Tel: 020 7766 8560, Ref: 51343 Robert Derek Smailes and Stephen Blandford Ryman , Joint Administrators (IP Nos. 8975 and 4731) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AIS FIRE & SECURITY LIMITED | Event Date | 2010-12-23 |
In the High Court of Justice, Chancery Division London case number 10246 Robert Smailes and Stephen Ryman (IP Nos 8975 and 4731 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ Further details contact: Alex Bellamy, Email: bellamya@Shipleys.com, Tel: 020 7766 8560 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |