Company Information for AUTOMATIC FIRE CONTROL LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
01830607
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AUTOMATIC FIRE CONTROL LIMITED | |||
Legal Registered Office | |||
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in SN2 | |||
| |||
Company Number | 01830607 | |
---|---|---|
Company ID Number | 01830607 | |
Date formed | 1984-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:16:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOMATIC FIRE CONTROL SYSTEMS LIMITED | UNIT 4 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ | Active - Proposal to Strike off | Company formed on the 2015-12-04 | |
AUTOMATIC FIRE CONTROL, INC. | 1708 SE 22ND ST OKLAHOMA CITY OK 73129 | Active | Company formed on the 2014-07-02 | |
AUTOMATIC FIRE CONTROLS, INC. | 8940 W 192ND ST STE M MOKENA IL 60448 | Active | Company formed on the 2015-06-10 | |
AUTOMATIC FIRE CONTROL INC | California | Unknown | ||
Automatic Fire Controls Inc | Indiana | Unknown | ||
Automatic Fire Controls Inc | Indiana | Unknown | ||
AUTOMATIC FIRE CONTROL SYSTEMS INC | Louisiana | Unknown | ||
AUTOMATIC FIRE CONTROL SYSTEMS LTD | Oklahoma | Unknown | ||
AUTOMATIC FIRE CONTROL INC | Oklahoma | Unknown | ||
AUTOMATIC FIRE CONTROL SYSTEMS INC | Oklahoma | Unknown | ||
AUTOMATIC FIRE CONTROL INC | Idaho | Unknown | ||
AUTOMATIC FIRE CONTROL INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN TERRY CUMMINS |
||
TIMOTHY JOHN HOBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH EILEEN HAYWOOD |
Director | ||
TIMOTHY JOHN HOBBS |
Company Secretary | ||
HANNAH EILEEN HAYWOOD |
Company Secretary | ||
JULIAN BEVERLEY VERNON TAYLOR |
Company Secretary | ||
JULIAN BEVERLEY VERNON TAYLOR |
Director | ||
STEPHEN ANDREW OBERN |
Director | ||
JENNIFER MAUREEN TAYLOR |
Director | ||
JENNIFER MAUREEN TAYLOR |
Company Secretary | ||
ROUBAIX IRENE ROMA DOREEN MARY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTNING ENGINEERING HOLDINGS LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
AUTOMATIC FIRE CONTROL SYSTEMS LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
KASKADO HOLDINGS INC LTD | Director | 2012-06-20 | CURRENT | 2012-06-20 | Dissolved 2015-10-27 | |
HMH CORPFIN LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM Unit 4 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TERRY CUMMINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HOBBS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
PSC07 | CESSATION OF HANNAH EILEEN HAYWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018306070003 | |
AA01 | Current accounting period extended from 31/03/18 TO 31/07/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH EILEEN HAYWOOD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HANNAH EILEEN HAYWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANNAH HAYWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOBBS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM Unit 7 Kingsdown Orchard Hyde Road Swindon Wiltshire SN2 7RR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Hannah Eileen Haywood as company secretary on 2015-12-01 | |
AP01 | DIRECTOR APPOINTED MR KEVIN TERRY CUMMINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOBBS / 31/07/2015 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1350 | |
AR01 | 23/05/15 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR | |
AP03 | SECRETARY APPOINTED MR TIMOTHY JOHN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBERN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018306070002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 01/10/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES13 | AGREEMENT. SHARE PUCHASE 01/07/2014 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1350 | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW OBERN / 20/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER TAYLOR | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CLEVERLY & COMPANY MARLBOROUGH HOUSE 26 HIGH STREET SWINDON WILTSHIRE SN1 3EP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
88(2)R | AD 01/10/00--------- £ SI 250@1=250 £ IC 1100/1350 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/99--------- £ SI 100@1=100 £ IC 1000/1100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/92 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/92 | |
288 | NEW DIRECTOR APPOINTED |
Resolution | 2019-05-04 |
Appointmen | 2019-05-04 |
Meetings o | 2019-04-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HH CASHFLOW FINANCE LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC FIRE CONTROL LIMITED
AUTOMATIC FIRE CONTROL LIMITED owns 1 domain names.
automaticfire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Property |
Basingstoke and Deane Borough Council | |
|
Highways & Transport |
Basingstoke and Deane Borough Council | |
|
Property |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AUTOMATIC FIRE CONTROL LIMITED | Event Date | 2019-05-04 |
AUTOMATIC FIRE CONTROL LIMITED (Company Number 01830607 ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Unit 4 Shrivenham Hundred Business Park, Majors Road… | |||
Initiating party | Event Type | Appointmen | |
Defending party | AUTOMATIC FIRE CONTROL LIMITED | Event Date | 2019-05-04 |
Name of Company: AUTOMATIC FIRE CONTROL LIMITED Company Number: 01830607 Nature of Business: Sprinkler Contrator Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL… | |||
Initiating party | Event Type | Meetings o | |
Defending party | AUTOMATIC FIRE CONTROL LIMITED | Event Date | 2019-04-17 |
AUTOMATIC FIRE CONTROL LIMITED (Company Number 01830607 ) Registered office: Unit 4 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Gloucestershire, SN6 8TZ Principal trading addre… | |||
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. |