SECURITAS TECHNOLOGY OPERATIONS LIMITED

SECURITAS TECHNOLOGY OPERATIONS LIMITED

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

    Company NameSECURITAS TECHNOLOGY OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00658166
    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 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 AddressNo

    What were the previous names of SECURITAS TECHNOLOGY OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITEDDec 29, 2005Dec 29, 2005
    BLICK COMMUNICATIONS LIMITEDDec 31, 1978Dec 31, 1978
    COMMUNICATIONS ASSOCIATES LIMITEDMay 04, 1960May 04, 1960

    What are the latest accounts for SECURITAS TECHNOLOGY OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SECURITAS TECHNOLOGY OPERATIONS 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

    legacy

    2 pagesSH20

    Statement of capital on Jul 20, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 14/07/2023
    RES13

    Director's details changed for Mr Shaun William Kennedy on Jun 05, 2023

    2 pagesCH01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP

    1 pagesAD04

    Certificate of change of name

    Company name changed stanley security solutions operations LIMITED\certificate issued on 15/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2023

    RES15

    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 pagesAD01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Appointment of Mr Mark Andrew Coleman as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Shaun William Kennedy as a director on Feb 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Notification of Securitas Services Holding Uk Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Stanley Security Solutions - Europe Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Appointment of Goodwille Limited as a secretary on Jul 22, 2022

    2 pagesAP04

    Termination of appointment of Steven John Costello as a secretary on Jul 22, 2022

    1 pagesTM02

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Irene Merrifield as a director on Mar 01, 2022

    1 pagesTM01

    Director's details changed for Ms Stephanie Irene Merrifield on Nov 19, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Stephen Lord on Nov 19, 2021

    2 pagesCH01

    Who are the officers of SECURITAS TECHNOLOGY OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02126896
    78363800011
    COLEMAN, Mark Andrew
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish305116950001
    KENNEDY, Shaun William
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    Director
    Ortensia Drive
    Wavendon Business Park
    MK17 8LX Milton Keynes
    Cobra House
    United Kingdom
    United KingdomBritish179082430002
    LORD, Andrew Stephen
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish194669590001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    COSTELLO, Steven John
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    Secretary
    3 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Stanley U.K. Holding Ltd.
    England
    England
    186094520001
    HAYHURST, Fred
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    South Yorkshire
    England
    British149699750001
    HENDERSON, Alex
    8 Pulteney Avenue
    BA2 4HH Bath
    Secretary
    8 Pulteney Avenue
    BA2 4HH Bath
    British81352070001
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Secretary
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    British7341360001
    BATTERS, Stanley William
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    Director
    Oakfield Cottage
    Upper Minety
    SN16 9PY Malmesbury
    Wiltshire
    British64515210001
    BOOKER, Christopher John
    Shepherds Farm
    Oil Mill Lane, Clyst St. Mary
    EX5 1AG Exeter
    Devon
    Director
    Shepherds Farm
    Oil Mill Lane, Clyst St. Mary
    EX5 1AG Exeter
    Devon
    EnglandBritish59019370002
    CANKETT, Christopher John
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    Director
    Orchard House
    Barton St.David
    TA11 6BP Somerton
    Somerset
    EnglandBritish1054960001
    COGZELL, Matthew James
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritish157755080001
    COOKE, Dean Christopher
    14 Erleigh Drive
    SN15 2NQ Chippenham
    Director
    14 Erleigh Drive
    SN15 2NQ Chippenham
    United KingdomBritish85254310002
    COOKE, George
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    Director
    Linwood 6 Lower Linden Road
    BS21 7SU Clevedon
    Somerset
    United KingdomBritish90866640001
    COWLEY, John Mitchell
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    EnglandBritish153045530001
    FENNA, David Geoffrey
    31 Devonshire Road
    Heaton
    BL1 4PG Bolton
    Lancashire
    Director
    31 Devonshire Road
    Heaton
    BL1 4PG Bolton
    Lancashire
    British43266490001
    GINNEVER, Bruce Quentin
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon
    Wilts
    United KingdomBritish19214470003
    GINNEVER, Bruce Quentin
    The Forge
    GL7 5JS Meysey Hampton
    Cirencester
    Director
    The Forge
    GL7 5JS Meysey Hampton
    Cirencester
    United KingdomBritish19214470003
    GLOSTER, Michael George
    26 Mayflower Avenue
    Pennsylvania
    EX4 5DS Exeter
    Devon
    Director
    26 Mayflower Avenue
    Pennsylvania
    EX4 5DS Exeter
    Devon
    EnglandBritish55306290001
    GLOSTER, Michael George
    26 Mayflower Avenue
    Pennsylvania
    EX4 5DS Exeter
    Devon
    Director
    26 Mayflower Avenue
    Pennsylvania
    EX4 5DS Exeter
    Devon
    EnglandBritish55306290001
    HALLITT, Peter William
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    Director
    The Mistral Lower Busker Farm
    Busker Lane Scissett
    HD8 9JU Huddersfield
    British100185830001
    HAMILTON, David Anthony
    3 Greenacre
    Rockbeare
    EX5 2UJ Exeter
    Devon
    Director
    3 Greenacre
    Rockbeare
    EX5 2UJ Exeter
    Devon
    British10396690001
    HELAS, John Peter
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    Director
    Stanley House
    Bramble Road
    SN2 8ER Swindon, Wiltshire
    Stanley Security Solutions - Europe Limited
    England And Wales
    United Kingdom
    EnglandBritish217758150001
    HERZOG, Corinne
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    Director
    15 Avenue Wansart
    FOREIGN Brussels
    1180
    Belgium
    BelgiumFrench125644650001
    JONES, Peter Charles Arthur
    64 All Hallows Road
    Preston
    TQ3 1DX Paignton
    Devon
    Director
    64 All Hallows Road
    Preston
    TQ3 1DX Paignton
    Devon
    British10396700001
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    British7341400002
    LEE, Michael John
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    Director
    7 Rectory Road
    Frampton Cotterell
    BS36 2BN Bristol
    Avon
    British7341400002
    MACINNES, Colin David
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    Director
    The Well Cottage
    61 Caps Lane
    OX10 9HQ Cholsey
    Oxfordshire
    United KingdomBritish7341360001
    MELVIN, Martyn
    Southdown
    Roundway, Devizes
    SN10 2HY Devizes
    Wiltshire
    Director
    Southdown
    Roundway, Devizes
    SN10 2HY Devizes
    Wiltshire
    British120382920001
    MERRIFIELD, Stephanie Irene
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    EnglandBritish219947100001
    MURRAY, Vanda
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    Director
    12 Betchworth Way
    SK10 2PA Tytherington Macclesfield
    Cheshire
    EnglandBritish47527140003
    MURRAY, Vanda
    Allenwood Wood Lane South
    Adlington
    SK10 4PJ Macclesfield
    Cheshire
    Director
    Allenwood Wood Lane South
    Adlington
    SK10 4PJ Macclesfield
    Cheshire
    British47527140001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritish64426280002
    PRICE, Michael
    7 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    Director
    7 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    British59970600002

    Who are the persons with significant control of SECURITAS TECHNOLOGY OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Queen Street
    SW1H 9HP London
    24
    United Kingdom
    Jul 22, 2022
    Old Queen Street
    SW1H 9HP London
    24
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05759961
    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.
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Apr 06, 2016
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number875534
    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 SECURITAS TECHNOLOGY OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1985Registration of a charge
    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
    • Blick National Systems Limited
    Transactions
    • Feb 24, 1977Registration of a charge
    • Sep 23, 2000Statement of satisfaction of a charge in full or part (403a)

    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