Dissolved 2017-01-13
Company Information for SURREY FIRE SYSTEMS LIMITED
HAMPTON, MIDDLESEX, TW12 2HD,
|
Company Registration Number
06677093
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | ||
---|---|---|
SURREY FIRE SYSTEMS LIMITED | ||
Legal Registered Office | ||
HAMPTON MIDDLESEX TW12 2HD Other companies in TW12 | ||
Previous Names | ||
|
Company Number | 06677093 | |
---|---|---|
Date formed | 2008-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 19:43:21 |
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 |
---|---|---|
TREVOR JAMES KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN JAMES |
Director | ||
FREEPORT SERVICES (UK) LIMITED |
Company Secretary | ||
MICHAEL BEATY-POWNALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T K ELECTRICAL SERVICES LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 6 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES KEMP / 01/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES KEMP / 20/08/2010 | |
AR01 | 19/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES KEMP / 31/07/2010 | |
AP01 | DIRECTOR APPOINTED PETER JOHN JAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AA01 | PREVSHO FROM 31/08/2009 TO 28/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BEATY-POWNALL | |
288b | APPOINTMENT TERMINATED SECRETARY FREEPORT SERVICES (UK) LIMITED | |
288a | DIRECTOR APPOINTED TREVOR JAMES KEMP | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 5 FIR CLOSE WALTON-ON-THAMES SURREY KT12 2SX | |
CERTNM | COMPANY NAME CHANGED SURREY FIRE SYSTEMS LTD CERTIFICATE ISSUED ON 29/08/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-06-09 |
Petitions to Wind Up (Companies) | 2015-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 11,893 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 13,907 |
Creditors Due Within One Year | 2013-02-28 | £ 35,709 |
Creditors Due Within One Year | 2012-02-29 | £ 48,416 |
Creditors and other liabilities
|
|
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 SURREY FIRE SYSTEMS LIMITED
Current Assets | 2013-02-28 | £ 34,890 |
---|---|---|
Current Assets | 2012-02-29 | £ 56,977 |
Debtors | 2013-02-28 | £ 21,670 |
Debtors | 2012-02-29 | £ 46,802 |
Shareholder Funds | 2012-02-29 | £ 11,597 |
Stocks Inventory | 2013-02-28 | £ 13,220 |
Stocks Inventory | 2012-02-29 | £ 10,175 |
Tangible Fixed Assets | 2013-02-28 | £ 12,775 |
Tangible Fixed Assets | 2012-02-29 | £ 16,943 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as SURREY FIRE SYSTEMS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SURREY FIRE SYSTEMS LTD | Event Date | 2015-05-28 |
In the Birmingham District Registry case number 6162 Official Receiver appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | REXEL UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SURREY FIRE SYSTEMS LIMITED | Event Date | 2015-03-27 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice Birmingham District Registry case number 6162 A Petition to wind up the above-named company of A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK, OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2HD (registered office) and Lane End, 140 Balcombe Road, Horley, Surrey RH16 9DS (principal trading address) presented on the 27 March 2015 by REXEL UK LIMITED whose registered office is at 5th Floor, Maple House, Mutton Lane, Potters Bar, Herts EN6 5BS claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 28 May 2015 at 10.00 a.m.(or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 27 May 2015. | |||
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. |