SECURITAS TECHNOLOGY OPERATIONS LIMITED
Overview
| Company Name | SECURITAS TECHNOLOGY OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00658166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SECURITAS TECHNOLOGY OPERATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SECURITAS TECHNOLOGY OPERATIONS LIMITED located?
| Registered Office Address | 24 Old Queen Street SW1H 9HP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SECURITAS TECHNOLOGY OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED | Dec 29, 2005 | Dec 29, 2005 |
| BLICK COMMUNICATIONS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| COMMUNICATIONS ASSOCIATES LIMITED | May 04, 1960 | May 04, 1960 |
What are the latest accounts for SECURITAS TECHNOLOGY OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SECURITAS TECHNOLOGY OPERATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jul 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP | 1 pages | AD04 | ||||||||||||||
Certificate of change of name Company name changed stanley security solutions operations LIMITED\certificate issued on 15/03/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Notification of Securitas Services Holding Uk Limited as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stanley Security Solutions - Europe Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Goodwille Limited as a secretary on Jul 22, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of SECURITAS TECHNOLOGY OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
| COLEMAN, Mark Andrew | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 305116950001 | |||||||||
| KENNEDY, Shaun William | Director | Ortensia Drive Wavendon Business Park MK17 8LX Milton Keynes Cobra House United Kingdom | United Kingdom | British | 179082430002 | |||||||||
| LORD, Andrew Stephen | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 194669590001 | |||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| COSTELLO, Steven John | Secretary | 3 Europa View Sheffield Business Park S9 1XH Sheffield Stanley U.K. Holding Ltd. England England | 186094520001 | |||||||||||
| HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 South Yorkshire England | British | 149699750001 | ||||||||||
| HENDERSON, Alex | Secretary | 8 Pulteney Avenue BA2 4HH Bath | British | 81352070001 | ||||||||||
| MACINNES, Colin David | Secretary | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | British | 7341360001 | ||||||||||
| BATTERS, Stanley William | Director | Oakfield Cottage Upper Minety SN16 9PY Malmesbury Wiltshire | British | 64515210001 | ||||||||||
| BOOKER, Christopher John | Director | Shepherds Farm Oil Mill Lane, Clyst St. Mary EX5 1AG Exeter Devon | England | British | 59019370002 | |||||||||
| CANKETT, Christopher John | Director | Orchard House Barton St.David TA11 6BP Somerton Somerset | England | British | 1054960001 | |||||||||
| COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | 157755080001 | |||||||||
| COOKE, Dean Christopher | Director | 14 Erleigh Drive SN15 2NQ Chippenham | United Kingdom | British | 85254310002 | |||||||||
| COOKE, George | Director | Linwood 6 Lower Linden Road BS21 7SU Clevedon Somerset | United Kingdom | British | 90866640001 | |||||||||
| COWLEY, John Mitchell | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | 153045530001 | |||||||||
| FENNA, David Geoffrey | Director | 31 Devonshire Road Heaton BL1 4PG Bolton Lancashire | British | 43266490001 | ||||||||||
| GINNEVER, Bruce Quentin | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | 19214470003 | |||||||||
| GINNEVER, Bruce Quentin | Director | The Forge GL7 5JS Meysey Hampton Cirencester | United Kingdom | British | 19214470003 | |||||||||
| GLOSTER, Michael George | Director | 26 Mayflower Avenue Pennsylvania EX4 5DS Exeter Devon | England | British | 55306290001 | |||||||||
| GLOSTER, Michael George | Director | 26 Mayflower Avenue Pennsylvania EX4 5DS Exeter Devon | England | British | 55306290001 | |||||||||
| HALLITT, Peter William | Director | The Mistral Lower Busker Farm Busker Lane Scissett HD8 9JU Huddersfield | British | 100185830001 | ||||||||||
| HAMILTON, David Anthony | Director | 3 Greenacre Rockbeare EX5 2UJ Exeter Devon | British | 10396690001 | ||||||||||
| HELAS, John Peter | Director | Stanley House Bramble Road SN2 8ER Swindon, Wiltshire Stanley Security Solutions - Europe Limited England And Wales United Kingdom | England | British | 217758150001 | |||||||||
| HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | 125644650001 | |||||||||
| JONES, Peter Charles Arthur | Director | 64 All Hallows Road Preston TQ3 1DX Paignton Devon | British | 10396700001 | ||||||||||
| LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | 7341400002 | ||||||||||
| LEE, Michael John | Director | 7 Rectory Road Frampton Cotterell BS36 2BN Bristol Avon | British | 7341400002 | ||||||||||
| MACINNES, Colin David | Director | The Well Cottage 61 Caps Lane OX10 9HQ Cholsey Oxfordshire | United Kingdom | British | 7341360001 | |||||||||
| MELVIN, Martyn | Director | Southdown Roundway, Devizes SN10 2HY Devizes Wiltshire | British | 120382920001 | ||||||||||
| MERRIFIELD, Stephanie Irene | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | England | British | 219947100001 | |||||||||
| MURRAY, Vanda | Director | 12 Betchworth Way SK10 2PA Tytherington Macclesfield Cheshire | England | British | 47527140003 | |||||||||
| MURRAY, Vanda | Director | Allenwood Wood Lane South Adlington SK10 4PJ Macclesfield Cheshire | British | 47527140001 | ||||||||||
| PEAGAM, Garry John | Director | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | 64426280002 | |||||||||
| PRICE, Michael | Director | 7 Meadowfield Whaley Bridge SK23 7AX High Peak Derbyshire | British | 59970600002 |
Who are the persons with significant control of SECURITAS TECHNOLOGY OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securitas Services Holding Uk Limited | Jul 22, 2022 | Old Queen Street SW1H 9HP London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stanley Security Solutions - Europe Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SECURITAS TECHNOLOGY OPERATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 29, 1985 Delivered On Apr 18, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge all book debts and other debts, goodwill and uncalled capital floating charge the companys undertaking and all other property (see doc M72 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 09, 1977 Delivered On Feb 24, 1977 | Satisfied | Amount secured Sterling pounds 50000 | |
Short particulars Floating charge undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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