PROTECTION ONE (UK) LIMITED

PROTECTION ONE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROTECTION ONE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00851729
    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 PROTECTION ONE (UK) LIMITED?

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

    Where is PROTECTION ONE (UK) 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 PROTECTION ONE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTECTION ONE (UK) PLCOct 01, 1998Oct 01, 1998
    HAMBRO COUNTRYWIDE SECURITY PLC Mar 01, 1991Mar 01, 1991
    SECURITE (POOLE) LIMITEDJun 15, 1965Jun 15, 1965

    What are the latest accounts for PROTECTION ONE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PROTECTION ONE (UK) 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

    Statement of capital on Apr 02, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced 13/03/2012
    RES13

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Appointment of Andrew Bowie as a director

    3 pagesAP01

    Termination of appointment of David Kaye as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Termination of appointment of David Roberts as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PROTECTION ONE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    Director
    Grimshaw Lane
    Newton Heath
    M40 2WL Manchester
    Tyco Park
    United KingdomBritish140054660001
    BARON, David Michael
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    Secretary
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    British106082970001
    CANNON, Peter Charles
    4 Lipscombe Close
    Herriard
    RG25 2PT Basingstoke
    Hampshire
    Secretary
    4 Lipscombe Close
    Herriard
    RG25 2PT Basingstoke
    Hampshire
    British62431310001
    CURTIS, John Mark
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    Secretary
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    British77468380001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    BARON, David Michael
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    Director
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    EnglandBritish106082970001
    BATES, Gregor John
    Beech Close
    KT24 5PQ Effingham
    6
    Surrey
    Director
    Beech Close
    KT24 5PQ Effingham
    6
    Surrey
    EnglandBritish136682970001
    CLARK, Alistair Roy
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    Director
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    British62529860003
    CLARK, David Colin
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    Director
    2 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    British74911270001
    COOMBER, Frederick Walter
    Copse Edge 34 Tollway
    Chineham
    RG24 8RJ Basingstoke
    Hampshire
    Director
    Copse Edge 34 Tollway
    Chineham
    RG24 8RJ Basingstoke
    Hampshire
    British21527140001
    CURTIS, John Mark
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    Director
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    British77468380001
    GILL, James
    Westwood House
    The Green Nettlebed
    RG9 5AX Henley On Thames
    Oxfordshire
    Director
    Westwood House
    The Green Nettlebed
    RG9 5AX Henley On Thames
    Oxfordshire
    United KingdomBritish10119790001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HOBBS, Keith Raymond
    Benwhyles
    Medstead
    GU34 5EA Alton
    Director
    Benwhyles
    Medstead
    GU34 5EA Alton
    United KingdomBritish707020001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritish124153720001
    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
    LAKE, Douglas T
    3742 Sw Clarion Park Drive
    Topeka Ks 66610
    FOREIGN Usa
    Director
    3742 Sw Clarion Park Drive
    Topeka Ks 66610
    FOREIGN Usa
    American70472700001
    MACK, John Erick
    427 El Medico Avenue
    Pacific Palisades Ca 90272
    FOREIGN California Usa
    Director
    427 El Medico Avenue
    Pacific Palisades Ca 90272
    FOREIGN California Usa
    American59915980001
    MACKENZIE, James M
    3229 Leticia Dr
    Hacienda Heights California
    FOREIGN 91745 Usa
    Director
    3229 Leticia Dr
    Hacienda Heights California
    FOREIGN 91745 Usa
    American58758490001
    MALONE, Steven Robert
    18 The Drove
    SO50 7NW Horton Heath
    Hampshire
    Director
    18 The Drove
    SO50 7NW Horton Heath
    Hampshire
    British59633580002
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    MENZIES WILSON, Charles Napier
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    Director
    Newport House Newport Lane
    Braishfield
    SO51 0PL Romsey
    Hampshire
    United KingdomBritish46123720001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    OSTER, Christopher
    Sussex Square
    W2 6SS London
    76
    Director
    Sussex Square
    W2 6SS London
    76
    EnglandAmerican140080370001
    ROBERTS, David Edward
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British58549730004
    SEDGLEY, Robert Alan
    36 Litchfield Way
    Hampstead Garden Suburbs
    NW11 6NJ London
    Director
    36 Litchfield Way
    Hampstead Garden Suburbs
    NW11 6NJ London
    British68531240003
    VERMEULEN, Arie Hendrikus
    Bay Cottage
    Edwin Road
    KT24 6LN West Horsley
    Surrey
    Director
    Bay Cottage
    Edwin Road
    KT24 6LN West Horsley
    Surrey
    Netherland53326380001
    WYLES, Andrew Tobias Michael
    21 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    Director
    21 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    British37020030001

    Does PROTECTION ONE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of bank account
    Created On Jan 25, 1999
    Delivered On Feb 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the loan notes
    Short particulars
    All right title and interest of the company in and to the deposit of us$4,999,987.66 Deposited in account number 140-01-06880630.
    Persons Entitled
    • Guy Vincent, Michael Anthony Parker and Andrew Macdonald Smithas Agents and Trustees for the Noteholders (As Defined)
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Aug 16, 1996
    Delivered On Aug 28, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    Single debenture
    Created On Nov 28, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Dec 12, 1994Registration of a charge (395)
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (403a)
    General debenture (fixed and floating charge)
    Created On Aug 16, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of the counter indemnities of even date given by hambro countrywide security PLC to each of "the lenders" or in respect of cash advances or loan facilities made available by "the lenders" (whether jointly or severally) to hambro countrywide security PLC pursuant to the £1,000,000 8% secured redeemable loan notes of the company
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Ventures Iv
    • Apax Funds Nominees Limited ("the Lenders") (Whether Jointly or Severally)
    • Hambro Countrywide PLC
    • Apax Ventures Iv International Partners L.P.
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jul 25, 1995Statement 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