Company NameDeetronic Fire Systems Limited
Company StatusDissolved
Company Number03972502
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameDeetronic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 January 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGordon John Pirie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Charleston Close
Great Sutton
Ellesmere Port
Cheshire
CH66 2EP
Wales
Director NameMr Peter Meredith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit E1 Cowlairs
Southglade Business Park
Nottingham
NG5 9RA
Secretary NameMr Peter Meredith
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 St Andrews Close
Hawarden
Deeside
Flintshire
CH5 3QQ
Wales
Secretary NameMrs Helen Anne Meredith
NationalityBritish
StatusResigned
Appointed24 April 2007(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Andrews Close
Hawarden
Deeside
Clwyd
CH5 3QQ
Wales
Director NameMrs Anne Mary Carter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18
Carlton House
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(16 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73 - 79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeetronic.com
Email address[email protected]
Telephone01244 659300
Telephone regionChester

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£433,181
Cash£263,824
Current Liabilities£356,480

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 2 March 2015
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (As Security Agent)

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 23 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A fixed charge over all interest in heritable, freehold or leasehold land vested in or charged to the company owned now or in the future. A fixed charge over all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights owned now or in the future.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 26 April 2018
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L,.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.

Classification: A registered charge
Outstanding
21 April 2004Delivered on: 23 April 2004
Satisfied on: 16 January 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and flaoting charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2017Registration of charge 039725020011, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 039725020010, created on 22 August 2017 (74 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
30 June 2017Registration of charge 039725020009, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 039725020007, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 039725020008, created on 4 May 2017 (68 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
16 December 2016Registration of charge 039725020006, created on 14 December 2016 (79 pages)
14 December 2016Satisfaction of charge 039725020004 in full (1 page)
14 December 2016Satisfaction of charge 039725020005 in full (1 page)
6 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 101
(3 pages)
17 November 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
4 November 2016Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page)
27 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
18 October 2016Satisfaction of charge 039725020003 in full (1 page)
14 October 2016Satisfaction of charge 039725020002 in full (1 page)
12 October 2016Registration of charge 039725020005, created on 7 October 2016 (81 pages)
3 October 2016Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page)
12 September 2016Registered office address changed from Unit E1 Cowlairs Southglade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) ca 2006 / re transaction and facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) ca 2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 039725020004, created on 11 February 2016 (80 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
13 March 2015Memorandum and Articles of Association (6 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company aquisition 20/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2015Registration of charge 039725020003, created on 20 February 2015 (13 pages)
24 February 2015Termination of appointment of Helen Anne Meredith as a secretary on 20 February 2015 (1 page)
24 February 2015Appointment of Mr Stuart Glover as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mrs Anne Mary Carter as a director on 20 February 2015 (2 pages)
24 February 2015Termination of appointment of Peter Meredith as a director on 20 February 2015 (1 page)
23 February 2015Registered office address changed from Red Hill House 41 Hope Street Saltney Chester Cheshire CH4 8BU to Unit E1 Cowlairs Southglade Business Park Nottingham NG5 9RA on 23 February 2015 (1 page)
23 February 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
23 February 2015Registration of charge 039725020002, created on 20 February 2015 (13 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Satisfaction of charge 1 in full (1 page)
16 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
21 February 2013Secretary's details changed for Miss Helen Anne Owens on 9 November 2012 (1 page)
21 February 2013Secretary's details changed for Miss Helen Anne Owens on 9 November 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Director's details changed for Peter Meredith on 7 April 2010 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Peter Meredith on 7 April 2010 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Return made up to 07/04/08; full list of members (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 December 2007Return made up to 07/04/07; no change of members (7 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Return made up to 06/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 May 2002Return made up to 13/04/02; full list of members (6 pages)
24 August 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
11 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 April 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
29 November 2000Memorandum and Articles of Association (12 pages)
24 November 2000Company name changed deetronic LIMITED\certificate issued on 27/11/00 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Incorporation (18 pages)