Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIS FIRE & SECURITY LIMITED
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 Overview

About Ais Fire & Security Ltd
AIS FIRE & SECURITY LIMITED was founded on 2004-01-26 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
AIS FIRE & SECURITY LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
R A WINDOWS LIMITED01/12/2008
SAFE DIRECT BUILDING SERVICES LIMITED03/03/2008
SAFE DIRECT LIMITED02/04/2007
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AIS FIRE & SECURITY LIMITED

Current Directors
Officer Role Date Appointed
EVERETT HORDER CORPORATE SERVICES LIMITED
Company Secretary 2008-08-07
FERDINANDA ABBOTT
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN WARD
Director 2009-05-05 2010-11-02
PAUL RICHARD ABBOTT
Director 2008-08-07 2008-08-20
PAUL RICHARD ABBOTT
Company Secretary 2007-12-03 2008-08-07
RICHARD ABBOTT
Director 2008-02-01 2008-08-07
COLIN CHARLES STACEY
Director 2004-02-27 2008-02-01
LEIGH STARR
Director 2004-02-27 2008-02-01
FERDINANDA ABBOTT
Director 2004-02-27 2008-01-22
MICHAEL ROBERT SLATER
Company Secretary 2004-01-26 2007-12-03
PAUL RICHARD ABBOTT
Director 2004-01-26 2004-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-26 2004-01-26
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-26 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVERETT HORDER CORPORATE SERVICES LIMITED AIS FIRE CONTAINMENT LIMITED Company Secretary 2009-07-07 CURRENT 2000-06-29 Liquidation
EVERETT HORDER CORPORATE SERVICES LIMITED ZEBA SOLAR LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-05-06
EVERETT HORDER CORPORATE SERVICES LIMITED AQUASTAT LIMITED Company Secretary 2008-01-22 CURRENT 1998-03-12 Dissolved 2017-01-03
FERDINANDA ABBOTT LIFETECH LIMITED Director 2009-04-28 CURRENT 2009-02-06 Dissolved 2014-07-22
FERDINANDA ABBOTT INTIME SECURITY LIMITED Director 2008-09-01 CURRENT 2002-06-07 Dissolved 2017-03-02
FERDINANDA ABBOTT ABBOTT RACING LIMITED Director 1996-05-21 CURRENT 1996-04-15 Dissolved 2015-11-24
FERDINANDA ABBOTT ABACUS INTEGRATED SYSTEMS LIMITED Director 1996-05-13 CURRENT 1996-04-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-03LIQ MISCINSOLVENCY:S/S CERT RELEASE OF LIQUIDATOR
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET HAYMARKET LONDON WC2H 7WR
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2013-10-29LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013
2013-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013
2012-11-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2011
2011-07-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-312.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-03-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT
2011-01-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARD
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WARD / 18/01/2010
2009-09-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-26288aDIRECTOR APPOINTED HELEN WARD
2009-03-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED FERDINANDA ABBOTT
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT
2008-12-01CERTNMCOMPANY NAME CHANGED R A WINDOWS LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-09-22288aDIRECTOR APPOINTED PAUL RICHARD ABBOTT
2008-09-16288aSECRETARY APPOINTED EVERETT HORDER CORPORATE SERVICES LIMITED
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY PAUL ABBOTT
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ABBOTT
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR LEIGH STARR
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN STACEY
2008-02-29288aDIRECTOR APPOINTED RICHARD ABBOTT
2008-02-28CERTNMCOMPANY NAME CHANGED SAFE DIRECT BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/08
2008-02-18363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-24288bDIRECTOR RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-04-02CERTNMCOMPANY NAME CHANGED SAFE DIRECT LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-02-14363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-03-17225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: UNIT 3, THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-12288bSECRETARY RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to AIS FIRE & SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-26
Notices to Creditors2012-10-22
Meetings of Creditors2011-02-17
Appointment of Administrators2010-12-30
Fines / Sanctions
No fines or sanctions have been issued against AIS FIRE & SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-03 Outstanding GLE PROPERTIES LIMITED
DEBENTURE 2009-09-14 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2005-05-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of AIS FIRE & SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIS FIRE & SECURITY LIMITED
Trademarks
We have not found any records of AIS FIRE & SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIS FIRE & SECURITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as AIS FIRE & SECURITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIS FIRE & SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAIS FIRE & SECURITY LIMITEDEvent Date2015-03-18
 
Initiating party Event TypeNotices to Creditors
Defending partyAIS FIRE & SECURITY LIMITEDEvent Date2012-10-17
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 TypeMeetings of Creditors
Defending partyAIS FIRE & SECURITY LIMITEDEvent Date2011-02-14
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 TypeAppointment of Administrators
Defending partyAIS FIRE & SECURITY LIMITEDEvent Date2010-12-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIS FIRE & SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIS FIRE & SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1