Company NameMist Fire Suppression Ltd
Company StatusDissolved
Company Number07322437
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)
Previous NameElite Fire Safety Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Neil Stephen Perring
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 05 May 2020)
RoleFire Safety Services
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Dominique Edwina Perring
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rohan House Maiden Street
Stratton
Bude
Cornwall
EX23 9DQ
Director NameMr Derren Sean Gold
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F6 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SW
Director NameMr Andrew Geer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F6 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SW

Contact

Websiteelitefiresafety.co.uk

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dominique Perring
50.00%
Ordinary
50 at £1Neil Stephen Perring
50.00%
Ordinary

Financials

Year2014
Net Worth£15,605
Cash£18,117
Current Liabilities£136,044

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 March 2013Delivered on: 2 March 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 May 2020Final Gazette dissolved following liquidation (1 page)
5 February 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
29 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (32 pages)
20 December 2017Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 21 Highfield Road Dartford Kent DA1 2JS on 20 December 2017 (2 pages)
15 December 2017Statement of affairs (15 pages)
15 December 2017Appointment of a voluntary liquidator (1 page)
15 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
(1 page)
7 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
10 November 2015Company name changed elite fire safety LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
10 November 2015Company name changed elite fire safety LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
27 August 2015Appointment of Mrs Dominique Perring as a director on 26 August 2015 (2 pages)
27 August 2015Appointment of Mrs Dominique Perring as a director on 26 August 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
27 June 2014Amended accounts made up to 31 July 2013 (5 pages)
27 June 2014Amended accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2013Register inspection address has been changed (1 page)
18 November 2013Register(s) moved to registered inspection location (1 page)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Register(s) moved to registered inspection location (1 page)
18 November 2013Register inspection address has been changed (1 page)
3 October 2013Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page)
5 September 2013Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
5 September 2013Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
5 September 2013Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2013Termination of appointment of Derren Gold as a director (1 page)
5 February 2013Termination of appointment of Andrew Geer as a director (1 page)
5 February 2013Termination of appointment of Derren Gold as a director (1 page)
5 February 2013Termination of appointment of Andrew Geer as a director (1 page)
3 August 2012Director's details changed for Mr Derren Sean Gold on 22 July 2012 (2 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Mr Derren Sean Gold on 22 July 2012 (2 pages)
3 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page)
21 February 2012Appointment of Mr Andrew Geer as a director (2 pages)
21 February 2012Appointment of Mr Andrew Geer as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Mr Neil Stephen Perring as a director (2 pages)
6 September 2010Appointment of Mr Neil Stephen Perring as a director (2 pages)
22 July 2010Incorporation (49 pages)
22 July 2010Incorporation (49 pages)