Company NamePhilton Fire & Security Limited
Company StatusDissolved
Company Number00882141
CategoryPrivate Limited Company
Incorporation Date24 June 1966(57 years, 10 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NamesInertial Systems Limited and First Inertial Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(52 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed16 July 2018(52 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 02 April 2019)
RoleCompany Director
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Anthony Jacobs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 November 2007)
RoleManaging Director
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Director NameMargaret Philomena Jacobs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Secretary NameMargaret Philomena Jacobs
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Director NameGerald Roy Hugo
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(29 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 April 2006)
RoleOperations Director
Correspondence AddressSquirrel Chase Romsey Road
Cadnam
Hampshire
SO40 2NN
Director NameStephen George Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(33 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2001)
RoleGeneral Manager
Correspondence Address26 Statham Close
Luton
Bedfordshire
LU3 4EJ
Director NameMichael Francis Sloane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(33 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address192 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PR
Secretary NameMichael Francis Sloane
NationalityBritish
StatusResigned
Appointed16 May 2000(33 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address192 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PR
Director NameJames Colyer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Ullswater Close
Hayes
Middlesex
UB4 8SY
Director NamePeter Maurice Kill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(40 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2017)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address35 Nicolson Drive
Leighton Buzzard
Bedfordshire
LU7 4HQ

Contact

Websitephilton.com
Email address[email protected]
Telephone020 88647534
Telephone regionLondon

Location

Registered AddressMarlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Mr M.p. Jacobs & Philton Group LTD
50.00%
Ordinary
1 at £1Philton Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£194,647
Cash£87
Current Liabilities£342,519

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

29 April 1991Delivered on: 13 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 July 1983Delivered on: 6 July 1983
Persons entitled: Heathshire Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and assets present and future including goodwill bookdebts uncalled capital all building fixtures fixed plant & machinery.
Fully Satisfied
27 August 1980Delivered on: 5 September 1980
Satisfied on: 3 May 1991
Persons entitled: Messrs Coutts and Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties for thetime being other than the property herditaments described - a splecific charge over all stockes shares and other securities in any subsidiary companies for the present over all bookdebts and other debts goodwill floating charge over undertaking all property and assets present and future.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
12 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 January 2018Second filing of Confirmation Statement dated 11/12/2017 (4 pages)
11 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 December 2017Elect to keep the secretaries register information on the public register (1 page)
11 December 2017Elect to keep the secretaries register information on the public register (1 page)
11 December 2017Elect to keep the directors' register information on the public register (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/01/2018.
(5 pages)
11 December 2017Elect to keep the directors' register information on the public register (1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
15 August 2017Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Peter Maurice Kill as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Peter Maurice Kill as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Michael Francis Sloane as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of James Colyer as a director on 14 August 2017 (1 page)
15 August 2017Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages)
15 August 2017Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page)
15 August 2017Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages)
15 August 2017Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page)
15 August 2017Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Termination of appointment of James Colyer as a director on 14 August 2017 (1 page)
15 August 2017Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Michael Francis Sloane as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page)
15 August 2017Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages)
15 May 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
15 May 2017Amended total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
1 November 2016Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(7 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(7 pages)
26 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(7 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(7 pages)
6 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(7 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(7 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
14 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Peter Maurice Kill on 11 November 2011 (2 pages)
13 January 2012Director's details changed for Peter Maurice Kill on 11 November 2011 (2 pages)
2 February 2011Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
2 February 2011Director's details changed for Peter Maurice Kill on 14 December 2010 (2 pages)
2 February 2011Director's details changed for James Colyer on 14 December 2010 (2 pages)
2 February 2011Director's details changed for James Colyer on 14 December 2010 (2 pages)
2 February 2011Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages)
2 February 2011Director's details changed for Michael Francis Sloane on 14 December 2010 (2 pages)
2 February 2011Director's details changed for Peter Maurice Kill on 14 December 2010 (2 pages)
2 February 2011Director's details changed for Michael Francis Sloane on 14 December 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Return made up to 14/12/08; full list of members (4 pages)
9 February 2009Return made up to 14/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Return made up to 14/12/06; full list of members (7 pages)
19 February 2007Return made up to 14/12/06; full list of members (7 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
6 February 2006Return made up to 14/12/05; full list of members (8 pages)
6 February 2006Return made up to 14/12/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2005Return made up to 14/12/04; full list of members (8 pages)
22 February 2005Return made up to 14/12/04; full list of members (8 pages)
5 February 2004Return made up to 14/12/03; full list of members (8 pages)
5 February 2004Return made up to 14/12/03; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 September 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 February 2003Return made up to 14/12/02; full list of members (8 pages)
8 February 2003Return made up to 14/12/02; full list of members (8 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 February 2002Return made up to 14/12/01; full list of members (7 pages)
6 February 2002Return made up to 14/12/01; full list of members (7 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
26 April 2000Company name changed first inertial systems LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed first inertial systems LIMITED\certificate issued on 27/04/00 (2 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Return made up to 14/12/99; full list of members (7 pages)
3 February 2000Return made up to 14/12/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Return made up to 14/12/98; no change of members (4 pages)
18 January 1999Return made up to 14/12/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
19 January 1996Return made up to 14/12/95; no change of members (4 pages)
19 January 1996Return made up to 14/12/95; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
8 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)