G4S SPV HOLDINGS LIMITED
Overview
Company Name | G4S SPV HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00894243 |
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 G4S SPV HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G4S SPV HOLDINGS LIMITED located?
Registered Office Address | Southside 105 Victoria Street SW1E 6QT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G4S SPV HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SECURICOR SECURITY SERVICES LIMITED | Jan 20, 1994 | Jan 20, 1994 |
SECURICOR NATIONAL SHREDDING COMPANY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
SECURICOR DATA TRANSIT LIMITED | Dec 16, 1966 | Dec 16, 1966 |
What are the latest accounts for G4S SPV HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for G4S SPV HOLDINGS 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 | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Julian Mark Hartley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Zuydam as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr David Mel Zuydam as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vaishali Jagdish Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Curl as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of G4S SPV HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | Solicitor | 138025280002 | |||||
HARTLEY, Julian Mark | Director | 105 Victoria Street SW1E 6QT London Southside | England | British | Finance Director | 85284520001 | ||||
PATEL, Vaishali Jagdish | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Solicitor | 160296330001 | ||||
GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
LYELL, Stephen Edward | Secretary | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||
MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
ALSTON, James Michael Rowland | Director | Rosemary Cottage Ide Hill TN14 6JN Sevenoaks Kent | United Kingdom | British | Accountant | 123359850001 | ||||
BANKS, Andrew David | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | Director | 164295230001 | ||||
BARTOLOMY, Robin | Director | The Old Granary Picketts Lane Horney Common TN22 3EB Uckfield East Sussex | British | Company Director | 38443160002 | |||||
BRIDGES, Ian George | Director | 24 Foxholes RH12 3DX Rudgwick West Sussex | England | British | Company Director | 50760570002 | ||||
BUCKLES, Nicholas Peter | Director | Swissland Hill Dormans Park RH19 2NH East Grinstead Rede Place West Sussex United Kingdom | United Kingdom | British | Director | 132107860001 | ||||
COWDEN, David Gaven | Director | Coachman's Marefield Close Battsbridge Road TN22 2HH Marefield Sussex | British | Managing Director | 144288740001 | |||||
COWDEN, Irene Lavinia Elizabeth, Ms. | Director | Mayfield House Wrens Warren Chuck Hatch TN7 4WW Hartfield East Sussex | England | British | Personnel Director | 86502170001 | ||||
CURL, Stuart Edward | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | England | British | Accountant | 95957100001 | ||||
DARNTON, James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Director | 51472910003 | ||||
DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | Company Director | 148937480001 | ||||
GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | Company Director | 26909580002 | ||||
GRIFFITHS, Nigel Edward | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | Company Director | 26909580001 | |||||
HAWKINS, Richard George | Director | Millfield Windmill Lane RH19 2DT East Grinstead West Sussex | British | Company Director | 8503660002 | |||||
MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | Company Director | 66616360002 | |||||
MAKIN, Jennifer Susan | Director | Broadway Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | United Kingdom | British | Accountant | 131128970001 | ||||
MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | Company Director | 38355950001 | |||||
MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | Company Director | 38355950001 | |||||
MOONAN, Paul Edmund | Director | 34 Carrwood WA16 8NE Knutsford Cheshire | England | British | Company Director | 116051560001 | ||||
O'TOOLE, Fintan Charles | Director | 45 Cornwall Road SM2 6DU Cheam Surrey | United Kingdom | Irish | Director | 63749170001 | ||||
PACK, Jeffrey | Director | 5 Queens Gardens W5 1SE London Greater London | British | Company Director | 96951310001 | |||||
PERKINS, Ann Irene | Director | Mallards 5, The Mere LE8 9FS Great Glen Leicestershire | British | Company Director | 118646940001 | |||||
POWELL, Richard Folliott | Director | Brook House White Hart Lane Wood St Village GU3 3DZ Guildford Surrey | British | Company Executive | 26960510003 | |||||
RICHARDS, Nathan | Director | 105 Victoria Street SW1E 6QT London Southside United Kingdom | United Kingdom | British | Legal Counsel | 159678170002 | ||||
SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | Accountant | 8503620001 | |||||
SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | Accountant | 8503620001 | |||||
SINTON, Laurence James | Director | 95 Wigmore Road Wigmore ME8 0SX Gillingham Kent | British | Company Director | 1370600001 | |||||
TAYLOR SMITH, David James Benwell | Director | Garden Cottage Squerryes TN16 1SH Westerham Kent | United Kingdom | British | Company Director | 33006030003 | ||||
TURNER, Peter Harold | Director | White Heather, Le Clos Street Andre Saint Andrews Road, St. Helier JE2 3JH Jersey Channel Islands | British | Company Director | 66482580001 |
Who are the persons with significant control of G4S SPV HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4s Uk Holdings Limited | Apr 06, 2016 | 105 Victoria Street SW1E 6QT London Southside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G4S SPV HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplementary mortgage | Created On Jul 11, 2006 Delivered On Jul 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right title and interest in and to the new shares all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Sep 17, 2001 Delivered On Oct 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee to any finance party under each finance document | |
Short particulars The shares and all dividends, all stocks,shares,securities,rights,money or property accuring or offered at any time, all dividends interest or other income in respect of any such asset. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Jan 04, 1996 Delivered On Jan 18, 1996 | Satisfied | Amount secured All monies due or to become due from bridgend custodial services limited to the chargee under each finance document (as defined) to which the company is a party except for any obligation which, if it were so included, would result in the mortgage of shares contravening section 151 of the companies act 1985 | |
Short particulars All dividends paid or payable on the shares being:- 96,000 "a" shares and 5,000 "b" shares. See the mortgage charge document for full details. | ||||
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