ADVANCED INDEPENDENT MONITORING LIMITED

ADVANCED INDEPENDENT MONITORING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVANCED INDEPENDENT MONITORING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00092580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED INDEPENDENT MONITORING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED INDEPENDENT MONITORING LIMITED located?

    Registered Office Address
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED INDEPENDENT MONITORING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEAN AND SCOTT LIMITEDMar 18, 1907Mar 18, 1907

    What are the latest accounts for ADVANCED INDEPENDENT MONITORING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ADVANCED INDEPENDENT MONITORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ayre as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Andrew Bowie as a director on Aug 31, 2017

    1 pagesTM01

    Director's details changed for Mr Andrew Bowie on Jun 30, 2017

    2 pagesCH01

    Director's details changed for Peter Schieser on Jun 30, 2017

    2 pagesCH01

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017

    1 pagesTM02

    Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017

    1 pagesTM01

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 25, 2015

    14 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 3,000
    SH01

    Full accounts made up to Sep 26, 2014

    14 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 3,000
    SH01

    Full accounts made up to Sep 27, 2013

    15 pagesAA

    Annual return made up to Sep 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 3,000
    SH01

    Appointment of Peter Schieser as a director

    2 pagesAP01

    Full accounts made up to Sep 28, 2012

    15 pagesAA

    Annual return made up to Sep 11, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed kean and scott LIMITED\certificate issued on 12/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2012

    Change company name resolution on Sep 10, 2012

    RES15
    change-of-nameSep 12, 2012

    Change of name by resolution

    NM01

    Who are the officers of ADVANCED INDEPENDENT MONITORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish129877500001
    SCHIESER, Peter
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    LuxembourgGerman179601330001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    GODFRAY, Terence William
    Prospect House The Broadway
    Farnham Common
    SL2 3PQ Slough
    Berkshire
    Secretary
    Prospect House The Broadway
    Farnham Common
    SL2 3PQ Slough
    Berkshire
    British63510002
    WELLS, Peter John
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    Secretary
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    British37161030003
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    BOWIE, Andrew
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom140054660007
    COLEMAN, Paul James
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Director
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British13535920002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Director
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    EnglandBritish63510007
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    RADFORD, Jane
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    Director
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    British47742670001
    THAKRAR, Arvind
    51 Tintern Way
    West Harrow
    HA2 0RZ Harrow
    Middlesex
    Director
    51 Tintern Way
    West Harrow
    HA2 0RZ Harrow
    Middlesex
    British1158840001
    WELLS, Peter John
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    Director
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    British37161030003

    Who are the persons with significant control of ADVANCED INDEPENDENT MONITORING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02504868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADVANCED INDEPENDENT MONITORING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 27, 1981
    Delivered On Nov 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 58,58A,60,60A,62,62A,64,64A & 66 station road solihull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 1981Registration of a charge
    Legal mortgage
    Created On Feb 06, 1980
    Delivered On Feb 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 120/122 corporation street birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1980Registration of a charge
    Legal mortgage
    Created On Feb 06, 1980
    Delivered On Feb 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 58,58A,60,60A,62,62A,64,64A & 66 station road, solihull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0