SANTIA FIRE SERVICES LTD

Register to unlock more data on OkredoRegister

SANTIA FIRE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01308210

Incorporation date

13/04/1977

Size

Full

Contacts

Registered address

Registered address

695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1977)
dot icon01/03/2016
Final Gazette dissolved via compulsory strike-off
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Restoration by order of the court
dot icon11/11/2014
Final Gazette dissolved following liquidation
dot icon11/08/2014
Administrator's progress report to 2014-08-01
dot icon11/08/2014
Notice of move from Administration to Dissolution on 2014-08-01
dot icon02/07/2014
Administrator's progress report to 2014-05-25
dot icon31/12/2013
Administrator's progress report to 2013-11-25
dot icon26/07/2013
Notice of extension of period of Administration
dot icon28/06/2013
Administrator's progress report to 2013-05-25
dot icon31/01/2013
Notice of appointment of replacement/additional administrator
dot icon31/01/2013
Notice of vacation of office by administrator
dot icon28/12/2012
Administrator's progress report to 2012-11-25
dot icon10/07/2012
Notice of extension of period of Administration
dot icon28/06/2012
Administrator's progress report to 2012-05-25
dot icon02/02/2012
Administrator's progress report to 2011-12-13
dot icon30/01/2012
Notice of extension of period of Administration
dot icon23/09/2011
Administrator's progress report to 2011-08-13
dot icon28/06/2011
Statement of affairs with form 2.14B
dot icon05/05/2011
Notice of deemed approval of proposals
dot icon05/05/2011
Notice of deemed approval of proposals
dot icon15/04/2011
Statement of administrator's proposal
dot icon15/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon08/03/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-03-08
dot icon23/02/2011
Appointment of an administrator
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon21/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon21/12/2010
Termination of appointment of David Wells as a director
dot icon02/12/2010
Full accounts made up to 2009-12-31
dot icon01/12/2010
Termination of appointment of David Wells as a director
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon02/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon21/09/2010
Appointment of Julia Cavanagh as a director
dot icon08/02/2010
Appointment of Mr Ian Carlisle as a director
dot icon08/02/2010
Termination of appointment of David Wells as a secretary
dot icon08/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon21/01/2010
Termination of appointment of Stephen Hill as a director
dot icon16/12/2009
Appointment of Julia Cavanagh as a secretary
dot icon08/12/2009
Duplicate mortgage certificatecharge no:28
dot icon02/12/2009
Certificate of change of name
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 30
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 28
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 29
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 26
dot icon16/11/2009
Resolutions
dot icon13/11/2009
Registered office address changed from Mountergate Norwich NR1 1PY on 2009-11-13
dot icon10/11/2009
Change of name notice
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed stephen ronald hill
dot icon20/08/2009
Director and secretary appointed david francis wells
dot icon13/08/2009
Appointment terminated secretary paul marshall
dot icon13/08/2009
Appointment terminated director andre serruys
dot icon13/08/2009
Appointment terminated director mark garner
dot icon13/08/2009
Appointment terminated director richard cubitt
dot icon13/08/2009
Appointment terminated director akis christovelides
dot icon16/06/2009
Appointment terminated director stuart bidgood
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 25
dot icon28/05/2009
Appointment terminated director virgil knight
dot icon28/05/2009
Appointment terminated secretary stuart bidgood
dot icon28/05/2009
Secretary appointed paul scott marshall
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon29/09/2008
Director appointed mr akis christovelides
dot icon24/09/2008
Appointment terminated director steven godwin
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 15/11/07; full list of members
dot icon14/12/2007
Director resigned
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon23/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Full accounts made up to 2005-12-31
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Secretary resigned
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon30/03/2007
Ad 06/02/07--------- £ si 44240@1=44240 £ ic 5760/50000
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Director resigned
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
New director appointed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 15/11/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon21/02/2006
Ad 13/02/06--------- £ si 576@1=576 £ ic 5184/5760
dot icon21/02/2006
Ad 13/02/06--------- £ si 1129@1=1129 £ ic 4055/5184
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon25/11/2005
Return made up to 15/11/05; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Secretary resigned;director resigned
dot icon28/10/2005
New secretary appointed
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Full accounts made up to 2003-12-31
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Return made up to 15/11/04; no change of members
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned;director resigned
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/09/2003
Director resigned
dot icon10/09/2003
Particulars of mortgage/charge
dot icon10/09/2003
New director appointed
dot icon22/12/2002
Director resigned
dot icon22/12/2002
Director resigned
dot icon18/11/2002
Return made up to 15/11/02; no change of members
dot icon06/10/2002
New director appointed
dot icon04/10/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/08/2002
Particulars of mortgage/charge
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
Secretary resigned
dot icon06/06/2002
Director resigned
dot icon01/06/2002
Particulars of mortgage/charge
dot icon12/04/2002
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 15/11/01; change of members
dot icon12/11/2001
Director's particulars changed
dot icon29/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/10/2001
New director appointed
dot icon08/08/2001
£ ic 4180/4055 18/05/01 £ sr 125@1=125
dot icon25/05/2001
Secretary resigned;director resigned
dot icon25/05/2001
New secretary appointed
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon20/11/2000
£ ic 13380/4180 01/05/00 £ sr 9200@1=9200
dot icon03/11/2000
New director appointed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon20/07/2000
Director's particulars changed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon23/02/2000
Auditor's resignation
dot icon29/11/1999
Return made up to 15/11/99; change of members
dot icon09/11/1999
£ ic 311899/13380 31/12/98 £ sr 298519@1=298519
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
£ sr 14200@1 01/05/99
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/11/1998
Return made up to 15/11/98; change of members
dot icon09/11/1998
Director's particulars changed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
£ ic 350699/326099 01/05/98 £ sr 24600@1=24600
dot icon25/02/1998
Director's particulars changed
dot icon02/12/1997
£ sr 5000@1 01/11/97
dot icon02/12/1997
£ sr 5000@1 01/11/97
dot icon02/12/1997
£ sr 6500@1 01/05/97
dot icon02/12/1997
£ sr 6500@1 01/05/97
dot icon02/12/1997
£ sr 6000@1 01/05/97
dot icon02/12/1997
£ sr 6000@1 01/05/97
dot icon02/12/1997
Return made up to 15/11/97; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 15/11/96; change of members
dot icon09/11/1996
£ ic 287699/282699 01/11/96 £ sr 5000@1=5000
dot icon09/11/1996
£ ic 292699/287699 01/11/96 £ sr 5000@1=5000
dot icon09/11/1996
£ ic 297699/292699 01/11/96 £ sr 5000@1=5000
dot icon09/11/1996
£ ic 302699/297699 01/11/96 £ sr 5000@1=5000
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon31/03/1996
£ sr 32000@1 01/11/95
dot icon23/01/1996
Return made up to 15/11/95; change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Statement of affairs
dot icon25/04/1995
Ad 14/11/94--------- £ si 135000@1
dot icon01/03/1995
Director resigned
dot icon04/01/1995
Ad 14/11/94--------- £ si 135000@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 15/11/94; full list of members
dot icon01/12/1994
Memorandum and Articles of Association
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Resolutions
dot icon01/12/1994
£ nc 2000000/2135000 14/11/94
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Secretary's particulars changed;director's particulars changed
dot icon07/12/1993
Return made up to 18/11/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon21/01/1993
Return made up to 18/11/92; no change of members
dot icon13/11/1992
Director's particulars changed
dot icon03/08/1992
Accounting reference date extended from 30/06 to 31/12
dot icon14/02/1992
Full accounts made up to 1991-06-30
dot icon20/11/1991
Return made up to 18/11/91; full list of members
dot icon09/03/1991
Particulars of mortgage/charge
dot icon03/12/1990
Return made up to 18/11/90; full list of members
dot icon25/10/1990
Full accounts made up to 1990-06-30
dot icon10/10/1990
Particulars of mortgage/charge
dot icon27/03/1990
Ad 21/12/89--------- £ si 300191@1
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon20/03/1990
£ sr [email protected] 22/12/89
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon19/03/1990
Return made up to 04/01/90; full list of members
dot icon02/03/1990
Particulars of mortgage/charge
dot icon19/02/1990
Declaration of assistance for shares acquisition
dot icon06/02/1990
Ad 21/12/89--------- £ si 8@1=8 £ ic 8125/8133
dot icon06/02/1990
£ nc 1562350/2000000 21/12/89
dot icon27/04/1989
Return made up to 26/09/88; no change of members
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1988-06-30
dot icon23/09/1988
New director appointed
dot icon21/09/1988
Particulars of mortgage/charge
dot icon19/08/1988
Particulars of mortgage/charge
dot icon12/01/1988
Return made up to 06/11/87; full list of members
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Declaration of satisfaction of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon15/10/1987
Full accounts made up to 1987-06-30
dot icon07/10/1986
Full accounts made up to 1986-06-30
dot icon04/10/1986
Declaration of satisfaction of mortgage/charge
dot icon04/10/1986
Declaration of satisfaction of mortgage/charge
dot icon04/10/1986
Declaration of satisfaction of mortgage/charge
dot icon09/07/1986
Return made up to 17/06/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-06-30
dot icon20/05/1986
Director resigned;new director appointed
dot icon07/07/1983
Certificate of change of name
dot icon24/02/1982
Certificate of change of name
dot icon20/07/1979
Certificate of change of name
dot icon13/04/1977
Miscellaneous
dot icon13/04/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cubitt, Richard
Director
12/06/2007 - 23/07/2009
18
Serruys, Andre Paul
Director
12/06/2007 - 23/07/2009
39
Gunby, David
Director
01/07/2003 - 19/09/2005
17
Christovelides, Akis
Director
18/09/2008 - 23/07/2009
-
Blowers, Michael Lewis
Director
01/04/2000 - 12/12/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANTIA FIRE SERVICES LTD

SANTIA FIRE SERVICES LTD is an(a) Dissolved company incorporated on 13/04/1977 with the registered office located at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANTIA FIRE SERVICES LTD?

toggle

SANTIA FIRE SERVICES LTD is currently Dissolved. It was registered on 13/04/1977 and dissolved on 01/03/2016.

Where is SANTIA FIRE SERVICES LTD located?

toggle

SANTIA FIRE SERVICES LTD is registered at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does SANTIA FIRE SERVICES LTD do?

toggle

SANTIA FIRE SERVICES LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for SANTIA FIRE SERVICES LTD?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved via compulsory strike-off.