Company NameSwift Fire Suppression Systems Limited
Company StatusDissolved
Company Number03897573
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamePremier Business Advisers Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed16 July 2018(18 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 February 2019)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Secretary NameMr John Hays Gillibrand
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2006)
RoleAccountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMiss Anne Withnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNewton Grange Newton Lane
Newton By Tattenhall
Chester
Cheshire
CH3 9NE
Wales
Secretary NameNigel Keith Jackson
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2007)
RoleChartered Accountant
Correspondence Address1 Croft Gardens
Grappenhall Heys
Warrington
Cheshire
WA4 3LH
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMichael Jennings
NationalityBritish
StatusResigned
Appointed01 March 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2010)
RoleAccountant
Correspondence AddressSpringdale
1 Fairfield Road, Stockton Heath
Warrington
WA4 2BU
Secretary NameMiss Anne Withnell
StatusResigned
Appointed22 January 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M5 2TS
Director NameMr Philip Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(11 years, 1 month after company formation)
Appointment Duration5 days (resigned 02 February 2011)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressMatthew Elliot House
64 Broadway
Salford Quays
Manchester
M5 2TS
Director NameMr Paul Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameFire & Security (Group) Limited (Corporation)
StatusResigned
Appointed01 March 2013(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,035

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 October 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank PLC (The "Lender")

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2018Change of details for Fire & Security (Group) Limited as a person with significant control on 1 November 2018 (2 pages)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Satisfaction of charge 038975730002 in full (1 page)
10 December 2018Satisfaction of charge 038975730003 in full (1 page)
10 December 2018Satisfaction of charge 038975730001 in full (1 page)
10 December 2018Satisfaction of charge 038975730006 in full (1 page)
10 December 2018Satisfaction of charge 038975730005 in full (1 page)
10 December 2018Satisfaction of charge 038975730004 in full (1 page)
30 November 2018Application to strike the company off the register (3 pages)
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)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 November 2016Registration of charge 038975730006, created on 26 October 2016 (12 pages)
2 November 2016Registration of charge 038975730006, created on 26 October 2016 (12 pages)
15 September 2016Registration of charge 038975730005, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 038975730005, created on 8 September 2016 (14 pages)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
15 August 2016Full accounts made up to 31 March 2016 (10 pages)
15 August 2016Full accounts made up to 31 March 2016 (10 pages)
9 August 2016Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
14 June 2016Registration of charge 038975730004, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 038975730004, created on 9 June 2016 (13 pages)
6 May 2016Registration of charge 038975730003, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 038975730003, created on 3 May 2016 (13 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 April 2016Registration of charge 038975730002, created on 14 April 2016 (33 pages)
19 April 2016Registration of charge 038975730001, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 038975730001, created on 14 April 2016 (41 pages)
19 April 2016Registration of charge 038975730002, created on 14 April 2016 (33 pages)
5 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Fire & Security (Group) Limited as a secretary on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Fire & Security (Group) Limited as a secretary on 1 April 2016 (1 page)
20 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
20 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
11 February 2016Secretary's details changed for Elvere Ltd on 18 June 2015 (1 page)
11 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Secretary's details changed for Elvere Ltd on 18 June 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 December 2015Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages)
16 December 2015Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages)
16 December 2015Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages)
25 June 2015Company name changed premier business advisers LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
25 June 2015Company name changed premier business advisers LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 August 2013Termination of appointment of Anne Withnell as a secretary (1 page)
22 August 2013Termination of appointment of Anne Withnell as a secretary (1 page)
22 August 2013Appointment of Elvere Ltd as a secretary (2 pages)
22 August 2013Appointment of Elvere Ltd as a secretary (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
19 January 2012Full accounts made up to 31 May 2011 (12 pages)
19 January 2012Full accounts made up to 31 May 2011 (12 pages)
15 March 2011Termination of appointment of Philip Nield as a director (1 page)
15 March 2011Termination of appointment of Philip Nield as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Appointment of Mr Philip Nield as a director (2 pages)
1 February 2011Appointment of Mr Philip Nield as a director (2 pages)
8 January 2011Director's details changed for Mr Nigel Keith Jackson on 21 December 2010 (2 pages)
8 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
8 January 2011Director's details changed for Mr Nigel Keith Jackson on 21 December 2010 (2 pages)
17 June 2010Termination of appointment of Anne Withnell as a director (1 page)
17 June 2010Termination of appointment of Anne Withnell as a director (1 page)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 March 2010Termination of appointment of Michael Jennings as a secretary (1 page)
9 March 2010Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages)
9 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Michael Jennings as a secretary (1 page)
9 March 2010Appointment of Miss Anne Withnell as a secretary (1 page)
9 March 2010Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages)
9 March 2010Appointment of Miss Anne Withnell as a secretary (1 page)
9 March 2010Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages)
9 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
13 February 2009Return made up to 21/12/08; full list of members (3 pages)
15 May 2008Director's change of particulars / nigel jackson / 01/12/2007 (1 page)
15 May 2008Return made up to 21/12/07; full list of members (3 pages)
15 May 2008Director's change of particulars / nigel jackson / 01/12/2007 (1 page)
15 May 2008Return made up to 21/12/07; full list of members (3 pages)
14 May 2008Director's change of particulars / anne withnell / 01/12/2007 (2 pages)
14 May 2008Director's change of particulars / anne withnell / 01/12/2007 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 June 2007Return made up to 21/12/06; full list of members (2 pages)
29 June 2007Return made up to 21/12/06; full list of members (2 pages)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 August 2006Return made up to 21/12/05; full list of members (2 pages)
29 August 2006Return made up to 21/12/05; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 February 2005Return made up to 21/12/04; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 February 2005Return made up to 21/12/04; full list of members (7 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
2 June 2003Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
9 January 2003Return made up to 21/12/02; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
20 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
3 July 2002Return made up to 21/12/01; full list of members (6 pages)
3 July 2002Return made up to 21/12/01; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
7 February 2002Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
21 January 2001Return made up to 21/12/00; full list of members (6 pages)
21 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 April 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
12 April 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
5 April 2000New director appointed (3 pages)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000New director appointed (3 pages)
31 March 2000New secretary appointed;new director appointed (3 pages)
31 March 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
21 December 1999Incorporation (14 pages)
21 December 1999Incorporation (14 pages)