G4S WACKENHUT (UK) LIMITED
Overview
| Company Name | G4S WACKENHUT (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01105859 |
| 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 WACKENHUT (UK) LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is G4S WACKENHUT (UK) LIMITED located?
| Registered Office Address | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S WACKENHUT (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WACKENHUT U.K. LIMITED | Apr 02, 1973 | Apr 02, 1973 |
What are the latest accounts for G4S WACKENHUT (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for G4S WACKENHUT (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for G4S WACKENHUT (UK) 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 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew James Farquhar as a director on Jan 18, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed wackenhut U.K. LIMITED\certificate issued on 01/12/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew James Farquhar as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Charles Hewitson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Bradbury as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Vaishali Jagdish Patel on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Giovanni Nicholas Grosso on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of G4S WACKENHUT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Vaishali Jagdish | Secretary | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | British | 132281580001 | ||||||
| GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 85104050001 | |||||
| HEWITSON, Douglas Charles | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 106978540001 | |||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
| SMETHURST, Geoffrey Brian | Secretary | 7 Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 156520001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | 100525410001 | ||||||
| BENNETZEN, Hans Olaf | Director | Avenue Des Eglantines No 15 1410 Waterloo Belgium | Danish | 92686930001 | ||||||
| BERNSTEIN, Alan | Director | 4652 Sw Branch Tr Palm City Martin County Fl Usa | Us Citizen | 75980400001 | ||||||
| BLACK, Peter Vernon | Director | 13 Lechlade Close B98 8RN Redditch Worcestershire | British | 62511120001 | ||||||
| BRADBURY, Vincent Alan Michael | Director | Morvich Argyll Road, Kilcreggan G84 0JR Helensburgh Dunbartonshire | Scotland | United Kingdom | 175534200001 | |||||
| BUTLER, Graham Mark | Director | 17 Warren Bridge Oundle PE8 4DQ Peterborough Northamptonshire | United Kingdom | English | 48851020001 | |||||
| CARRIZOSA, Fernando | Director | 10425 Sw 114th Street Miami Florida 33156 FOREIGN Usa | Usa | 19049300001 | ||||||
| DI GREGORIO, Michael Anthony | Director | 8090 Sw 143rd Street Miami Florida 33158 FOREIGN Usa | Usa | 19049320001 | ||||||
| FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | 148383420001 | |||||
| GIBSON, Graham | Director | 1 St Anthonys 30 Christchurch Road GL50 2PL Cheltenham Gloucestershire | British | 83399760001 | ||||||
| KUNCAR, Edward | Director | 6411 Cellini Street Coral Gables Florida 33146 U.S.A. | American | 35034290001 | ||||||
| MORROW, William Jeffrey | Director | 3142 Se Fairway West Stuart Martin Fl Usa | Us Citizen | 75980490001 | ||||||
| PARRITT, Brian Anthony Hewson | Director | Little Chilmington Great Chart TN23 3DN Ashford Kent | British | 21705660001 | ||||||
| RONER, Diana | Director | 5190 Woodruff Ln Palm Beach Gardens Florida 33418 Usa | American | 67054690001 | ||||||
| SHARPE, Anthony Howard | Director | Coopers Farm Bredgar Road Hollingbourne ME17 1QN Maidstone Kent | British | 17376330005 | ||||||
| SMITH, Peter Milne | Director | 23 Queensgate Fairford Leys HP19 7WB Aylesbury Buckinghamshire | United Kingdom | British | 123017310001 | |||||
| SOPER, Richard James | Director | 2 St Nicholas Crescent Copmanthorpe YO23 3UZ York North Yorkshire | British | 100409300001 | ||||||
| WACKENHUT, George Russell | Director | 1500 San Remo Avenue Coral Gables Florida FOREIGN Usa | Usa | 19204110001 | ||||||
| WACKENHUT, Richard Russell | Director | 6342 Sw 109th Street Miami Florida FOREIGN Usa | Usa | 19049310001 | ||||||
| WALKER, William Quentin | Director | 310 Tonbridge Road Wateringbury ME18 5PA Maidstone Kent | British | 17376340001 |
Does G4S WACKENHUT (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 09, 2001 Delivered On May 19, 2001 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2000 Delivered On Jul 06, 2000 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 24, 1999 Delivered On Jan 05, 2000 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 18, 1998 Delivered On Mar 25, 1998 | Satisfied | 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
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 13, 1981 Delivered On Apr 21, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 121, albert rd, widnes cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage registered pursuant to an order of court | Created On Aug 11, 1980 Delivered On Apr 28, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H unit 3 leagrave road industrial estate luton bedfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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