CHUBB SYSTEMS LIMITED
Overview
| Company Name | CHUBB SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00715168 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHUBB SYSTEMS LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is CHUBB SYSTEMS LIMITED located?
| Registered Office Address | Chubb House Shadsworth Road BB1 2PR Blackburn Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHUBB ELECTRONIC SECURITY SYSTEMS LIMITED | Jul 26, 2007 | Jul 26, 2007 |
| INITIAL ELECTRONIC SECURITY SYSTEMS LIMITED | Dec 01, 1997 | Dec 01, 1997 |
| SHORROCK LIMITED | Mar 14, 1988 | Mar 14, 1988 |
| SHORROCK SECURITY SYSTEMS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| SHORROCK DEVELOPMENTS LIMITED | Feb 12, 1962 | Feb 12, 1962 |
What are the latest accounts for CHUBB SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHUBB SYSTEMS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2024 |
What are the latest filings for CHUBB SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
| pages | ANNOTATION | |||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
| pages | ANNOTATION | |||||||||||||||
Statement of capital on Sep 24, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 007151680005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 007151680006 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 184 pages | AA | ||||||||||||||
Cessation of Bet Security and Communications Limited as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Chubb Group Security Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 007151680006, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||||||
Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Andrew White as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Pool as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Bet Security and Communications Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of CHUBB SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146211630002 | |||||||
| DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 256886130001 | |||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 78875010004 | |||||
| WHITE, Andrew Graeme | Director | Littleton Road TW15 1TZ Ashford Oak House England | England | British | 131241590002 | |||||
| CHADWICK, Kathleen Sandra | Secretary | 43 Russell Place Great Harwood BB6 7JP Blackburn Lancashire | British | 1962030001 | ||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||
| MORRIS, Philip Peter | Secretary | Shadsworth Road Blackburn BB1 2PR Lancs | 153790420001 | |||||||
| SLOSS, Robert | Secretary | Ashford TW15 1TZ Middlesex Littleton Road England | 151853000001 | |||||||
| WALTERS, Philip Francis | Secretary | Brickwall Lane L29 9AD Sefton Village Westage Merseyside | British | 138185730001 | ||||||
| BEST, David | Director | Lonmore Ribchester Road Clayton Le Dale BB1 9EE Blackburn Lancashire | British | 28501560001 | ||||||
| BRADLEY, Wayne Keefe | Director | Littlewick House Jubilee Road SL6 3QU Littlewick Green Berkshire | England | British | 38488660001 | |||||
| BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | 171149460001 | |||||
| BRYNE, David Anthony | Director | The Dunes Portmarnock 57 Co Dublin Ireland | Ireland | Irish | 137643610001 | |||||
| DUCKWORTH, Rosemary Frances | Director | Hall Bank Holden Lane Bolton By Bowland BB7 4LZ Clitheroe Lancashire | British | 111257460001 | ||||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| DUNCAN, William Drummond | Director | 19 Chancel Way GL53 7RR Cheltenham Gloucestershire | England | British | 45107490001 | |||||
| FELTON, David Alexander | Director | Shadsworth Road Blackburn BB1 2PR Lancs | United Kingdom | British | 162237750001 | |||||
| FORBES, Craig Alexander | Director | Shadsworth Road Blackburn BB1 2PR Lancs | England | British | 78875010004 | |||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||
| GRUNAU, Paul | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | United States | American | 296323010001 | |||||
| HARRIS, Alan | Director | 76 Main Street Hornby LA2 8JT Lancaster Lancashire | British | 37237700002 | ||||||
| HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | 63042500001 | ||||||
| HARVEY, Lindsay Eric | Director | Shadsworth Road Blackburn BB1 2PR Lancs | England | British | 130828160004 | |||||
| HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | 72513620002 | |||||
| HEANAN, Graeme | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 186846870001 | |||||
| HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | 113013220001 | ||||||
| KEITH, Gordon | Director | Foxwood Buxted Wood Lane TN22 4QE Buxted East Sussex | British | 37587160001 | ||||||
| LEIGH, Ian | Director | 6 Penrice Fold Ellenbrook M28 1ZB Worsley | England | British | 58629350001 | |||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||
| MCNULTY, Brendan Patrick | Director | Shadsworth Road BB1 2PR Blackburn Chubb House Lancashire United Kingdom | England | British | 201578760001 | |||||
| MURPHY, Adrian | Director | Shadsworth Road Blackburn BB1 2PR Lancs | United Kingdom | British | 163150400001 | |||||
| OTTEN, Bart | Director | Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex England | England | Dutch | 164715030001 | |||||
| OVERAKKER, Paul John, Drs Jr | Director | Zonnelaan 15 35Y2A2 1217 Ne Hilversum The Netherlands | Dutch | 34946960001 | ||||||
| PARKER, Cecile | Director | Shadsworth Road Blackburn BB1 2PR Lancs | England | French | 149093470002 |
Who are the persons with significant control of CHUBB SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Security Limited | Dec 28, 2023 | 2 Lotus Park TW18 3AG Staines Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bet Security And Communications Limited | Jan 05, 2017 | Shadsworth Road BB1 2PS Blackburn Chubb House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | Jan 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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