Company NameSFMP (Group) Ltd
Company StatusDissolved
Company Number07526930
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years, 1 month 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 Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years, 1 month 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(7 years, 5 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(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 February 2019)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Dean Anthony Cruickshank
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS
Director NameMr Nigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Paul Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMs Anna Wardle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NamePremier Business Advisers Limited (Corporation)
StatusResigned
Appointed01 December 2011(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2015)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford
Lancashire
M50 2TS
Director NameSwift Fire And Security Group Plc (Corporation)
StatusResigned
Appointed01 June 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2016)
Correspondence AddressMatthew Elliot House 64 Broadway
Salford Quays
Manchester
M50 2TS

Contact

Websiteswiftfireandsecurity.com
Telephone0161 8772424
Telephone regionManchester

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

Shareholders

100 at £1Swift Fire & Security Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£200

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 October 2016Delivered on: 31 October 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

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 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 Swift Fire and 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 075269300005 in full (1 page)
10 December 2018Satisfaction of charge 075269300004 in full (1 page)
10 December 2018Satisfaction of charge 075269300003 in full (1 page)
10 December 2018Satisfaction of charge 075269300002 in full (1 page)
10 December 2018Satisfaction of charge 075269300001 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)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
12 February 2018Termination of appointment of Anna Wardle as a director on 9 February 2018 (1 page)
12 February 2018Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 March 2017 (5 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)
31 October 2016Registration of charge 075269300005, created on 26 October 2016 (42 pages)
31 October 2016Registration of charge 075269300005, created on 26 October 2016 (42 pages)
15 September 2016Registration of charge 075269300004, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 075269300004, 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)
9 August 2016Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
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 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
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 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
14 June 2016Registration of charge 075269300003, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 075269300003, created on 9 June 2016 (13 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
6 May 2016Registration of charge 075269300002, created on 3 May 2016 (13 pages)
6 May 2016Registration of charge 075269300001, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 075269300001, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 075269300002, created on 3 May 2016 (13 pages)
22 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016 (1 page)
22 April 2016Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
22 April 2016Termination of appointment of Swift Fire and Security Group Plc as a director on 1 April 2016 (1 page)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 April 2016Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
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)
9 March 2016Statement of capital following an allotment of shares on 12 February 2012
  • GBP 100
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2012
  • GBP 100
(4 pages)
1 December 2015Full accounts made up to 31 May 2015 (11 pages)
1 December 2015Full accounts made up to 31 May 2015 (11 pages)
21 July 2015Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages)
21 July 2015Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages)
21 July 2015Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page)
21 July 2015Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page)
21 July 2015Termination of appointment of Premier Business Advisers Limited as a secretary on 1 May 2015 (1 page)
21 July 2015Appointment of Ms Anna Wardle as a director on 2 March 2015 (2 pages)
30 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages)
30 April 2015Appointment of Mr Paul Richardson as a director on 22 December 2014 (2 pages)
30 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
10 December 2014Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 10/12/14 (2 pages)
10 December 2014Change of name notice (2 pages)
2 December 2014Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages)
2 December 2014Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
2 December 2014Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
2 December 2014Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages)
2 December 2014Appointment of Swift Fire and Security Group Plc as a director on 1 June 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
28 May 2014Change of name notice (2 pages)
28 May 2014Company name changed swift fire & mechanical products LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
22 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
24 December 2013Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Company name changed fire extinguishers & mechanical products (group) LTD\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Company name changed yatewood engineering services LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
18 February 2013Change of name notice (2 pages)
18 February 2013Change of name notice (2 pages)
18 February 2013Company name changed yatewood engineering services LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
19 December 2012Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
19 December 2012Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Change of name notice (2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-04
(1 page)
24 January 2012Change of name notice (2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-04
(1 page)
12 January 2012Appointment of Premier Business Advisers Limited as a secretary (2 pages)
12 January 2012Termination of appointment of Dean Cruickshank as a director (1 page)
12 January 2012Termination of appointment of Dean Cruickshank as a director (1 page)
12 January 2012Appointment of Mr Nigel Keith Jackson as a director (2 pages)
12 January 2012Appointment of Mr Nigel Keith Jackson as a director (2 pages)
12 January 2012Appointment of Premier Business Advisers Limited as a secretary (2 pages)
14 April 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 April 2011Appointment of Mr Dean Anthony Cruickshank as a director (2 pages)
14 April 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
14 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 April 2011 (1 page)
14 April 2011Appointment of Mr Dean Anthony Cruickshank as a director (2 pages)
11 February 2011Incorporation (20 pages)
11 February 2011Incorporation (20 pages)