CHUBB SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHUBB SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00715168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CHUBB SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHUBB ELECTRONIC SECURITY SYSTEMS LIMITEDJul 26, 2007Jul 26, 2007
    INITIAL ELECTRONIC SECURITY SYSTEMS LIMITEDDec 01, 1997Dec 01, 1997
    SHORROCK LIMITEDMar 14, 1988Mar 14, 1988
    SHORROCK SECURITY SYSTEMS LIMITEDDec 31, 1979Dec 31, 1979
    SHORROCK DEVELOPMENTS LIMITEDFeb 12, 1962Feb 12, 1962

    What are the latest accounts for CHUBB SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CHUBB SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2024

    What are the latest filings for CHUBB SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)
    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    pagesANNOTATION

    Statement of capital on Sep 24, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 007151680005 in full

    1 pagesMR04

    Satisfaction of charge 007151680006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    184 pagesAA

    Cessation of Bet Security and Communications Limited as a person with significant control on Dec 28, 2023

    1 pagesPSC07

    Notification of Chubb Group Security Limited as a person with significant control on Dec 28, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Registration of charge 007151680006, created on Nov 24, 2023

    72 pagesMR01

    Termination of appointment of Brendan Patrick Mcnulty as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    Appointment of Mr Andrew White as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Nigel Pool as a director on Feb 13, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Bet Security and Communications Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Who are the officers of CHUBB SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146211630002
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritish256886130001
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritish78875010004
    WHITE, Andrew Graeme
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    EnglandBritish131241590002
    CHADWICK, Kathleen Sandra
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    Secretary
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    British1962030001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    MORRIS, Philip Peter
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Secretary
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    153790420001
    SLOSS, Robert
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Secretary
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    151853000001
    WALTERS, Philip Francis
    Brickwall Lane
    L29 9AD Sefton Village
    Westage
    Merseyside
    Secretary
    Brickwall Lane
    L29 9AD Sefton Village
    Westage
    Merseyside
    British138185730001
    BEST, David
    Lonmore Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    Director
    Lonmore Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    British28501560001
    BRADLEY, Wayne Keefe
    Littlewick House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    Director
    Littlewick House
    Jubilee Road
    SL6 3QU Littlewick Green
    Berkshire
    EnglandBritish38488660001
    BRENNAN, Anthony
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandIrish171149460001
    BRYNE, David Anthony
    The Dunes
    Portmarnock
    57
    Co Dublin
    Ireland
    Director
    The Dunes
    Portmarnock
    57
    Co Dublin
    Ireland
    IrelandIrish137643610001
    DUCKWORTH, Rosemary Frances
    Hall Bank
    Holden Lane Bolton By Bowland
    BB7 4LZ Clitheroe
    Lancashire
    Director
    Hall Bank
    Holden Lane Bolton By Bowland
    BB7 4LZ Clitheroe
    Lancashire
    British111257460001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    DUNCAN, William Drummond
    19 Chancel Way
    GL53 7RR Cheltenham
    Gloucestershire
    Director
    19 Chancel Way
    GL53 7RR Cheltenham
    Gloucestershire
    EnglandBritish45107490001
    FELTON, David Alexander
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    United KingdomBritish162237750001
    FORBES, Craig Alexander
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandBritish78875010004
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    British27937700003
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    British27937700003
    GRUNAU, Paul
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    United StatesAmerican296323010001
    HARRIS, Alan
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    Director
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    British37237700002
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HARVEY, Lindsay Eric
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandBritish130828160004
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    HEANAN, Graeme
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritish186846870001
    HOGG, David John
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    Director
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    British113013220001
    KEITH, Gordon
    Foxwood
    Buxted Wood Lane
    TN22 4QE Buxted
    East Sussex
    Director
    Foxwood
    Buxted Wood Lane
    TN22 4QE Buxted
    East Sussex
    British37587160001
    LEIGH, Ian
    6 Penrice Fold
    Ellenbrook
    M28 1ZB Worsley
    Director
    6 Penrice Fold
    Ellenbrook
    M28 1ZB Worsley
    EnglandBritish58629350001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    MCNULTY, Brendan Patrick
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    Lancashire
    United Kingdom
    EnglandBritish201578760001
    MURPHY, Adrian
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    United KingdomBritish163150400001
    OTTEN, Bart
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandDutch164715030001
    OVERAKKER, Paul John, Drs Jr
    Zonnelaan 15
    35Y2A2 1217 Ne Hilversum
    The Netherlands
    Director
    Zonnelaan 15
    35Y2A2 1217 Ne Hilversum
    The Netherlands
    Dutch34946960001
    PARKER, Cecile
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandFrench149093470002

    Who are the persons with significant control of CHUBB SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chubb Group Security Limited
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    Dec 28, 2023
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number02985115
    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.
    Shadsworth Road
    BB1 2PS Blackburn
    Chubb House
    England
    Jan 05, 2017
    Shadsworth Road
    BB1 2PS Blackburn
    Chubb House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01707967
    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.

    What are the latest statements on persons with significant control for CHUBB SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017Jan 05, 2017The 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