G4S WACKENHUT (UK) LIMITED

G4S WACKENHUT (UK) LIMITED

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

    Company NameG4S WACKENHUT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01105859
    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 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 AddressNo

    What were the previous names of G4S WACKENHUT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WACKENHUT U.K. LIMITEDApr 02, 1973Apr 02, 1973

    What are the latest accounts for G4S WACKENHUT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for G4S WACKENHUT (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S WACKENHUT (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 following an allotment of shares on Dec 15, 2014

    • Capital: GBP 6,575,882
    3 pagesSH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew James Farquhar as a director on Jan 18, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed wackenhut U.K. LIMITED\certificate issued on 01/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2010

    RES15

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Mr Andrew James Farquhar as a director

    2 pagesAP01

    Appointment of Mr Douglas Charles Hewitson as a director

    2 pagesAP01

    Termination of appointment of Vincent Bradbury as a director

    1 pagesTM01

    Secretary's details changed for Mrs Vaishali Jagdish Patel on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Giovanni Nicholas Grosso on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of G4S WACKENHUT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Secretary
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    British132281580001
    GROSSO, Giovanni Nicholas
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish85104050001
    HEWITSON, Douglas Charles
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish106978540001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Secretary
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    British100525410001
    BENNETZEN, Hans Olaf
    Avenue Des Eglantines No 15
    1410 Waterloo
    Belgium
    Director
    Avenue Des Eglantines No 15
    1410 Waterloo
    Belgium
    Danish92686930001
    BERNSTEIN, Alan
    4652 Sw Branch Tr
    Palm City
    Martin County Fl
    Usa
    Director
    4652 Sw Branch Tr
    Palm City
    Martin County Fl
    Usa
    Us Citizen75980400001
    BLACK, Peter Vernon
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    Director
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    British62511120001
    BRADBURY, Vincent Alan Michael
    Morvich
    Argyll Road, Kilcreggan
    G84 0JR Helensburgh
    Dunbartonshire
    Director
    Morvich
    Argyll Road, Kilcreggan
    G84 0JR Helensburgh
    Dunbartonshire
    ScotlandUnited Kingdom175534200001
    BUTLER, Graham Mark
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    Director
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    United KingdomEnglish48851020001
    CARRIZOSA, Fernando
    10425 Sw 114th Street
    Miami Florida 33156
    FOREIGN
    Usa
    Director
    10425 Sw 114th Street
    Miami Florida 33156
    FOREIGN
    Usa
    Usa19049300001
    DI GREGORIO, Michael Anthony
    8090 Sw 143rd Street
    Miami Florida 33158
    FOREIGN
    Usa
    Director
    8090 Sw 143rd Street
    Miami Florida 33158
    FOREIGN
    Usa
    Usa19049320001
    FARQUHAR, Andrew James
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    Director
    Sutton Park House
    15 Carshalton Road
    SM1 4LD Sutton
    Surrey
    EnglandBritish148383420001
    GIBSON, Graham
    1 St Anthonys
    30 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    Director
    1 St Anthonys
    30 Christchurch Road
    GL50 2PL Cheltenham
    Gloucestershire
    British83399760001
    KUNCAR, Edward
    6411 Cellini Street
    Coral Gables Florida
    33146 U.S.A.
    Director
    6411 Cellini Street
    Coral Gables Florida
    33146 U.S.A.
    American35034290001
    MORROW, William Jeffrey
    3142 Se Fairway West
    Stuart
    Martin Fl
    Usa
    Director
    3142 Se Fairway West
    Stuart
    Martin Fl
    Usa
    Us Citizen75980490001
    PARRITT, Brian Anthony Hewson
    Little Chilmington
    Great Chart
    TN23 3DN Ashford
    Kent
    Director
    Little Chilmington
    Great Chart
    TN23 3DN Ashford
    Kent
    British21705660001
    RONER, Diana
    5190 Woodruff Ln
    Palm Beach Gardens
    Florida 33418
    Usa
    Director
    5190 Woodruff Ln
    Palm Beach Gardens
    Florida 33418
    Usa
    American67054690001
    SHARPE, Anthony Howard
    Coopers Farm Bredgar Road
    Hollingbourne
    ME17 1QN Maidstone
    Kent
    Director
    Coopers Farm Bredgar Road
    Hollingbourne
    ME17 1QN Maidstone
    Kent
    British17376330005
    SMITH, Peter Milne
    23 Queensgate
    Fairford Leys
    HP19 7WB Aylesbury
    Buckinghamshire
    Director
    23 Queensgate
    Fairford Leys
    HP19 7WB Aylesbury
    Buckinghamshire
    United KingdomBritish123017310001
    SOPER, Richard James
    2 St Nicholas Crescent
    Copmanthorpe
    YO23 3UZ York
    North Yorkshire
    Director
    2 St Nicholas Crescent
    Copmanthorpe
    YO23 3UZ York
    North Yorkshire
    British100409300001
    WACKENHUT, George Russell
    1500 San Remo Avenue
    Coral Gables Florida
    FOREIGN
    Usa
    Director
    1500 San Remo Avenue
    Coral Gables Florida
    FOREIGN
    Usa
    Usa19204110001
    WACKENHUT, Richard Russell
    6342 Sw 109th Street
    Miami Florida
    FOREIGN
    Usa
    Director
    6342 Sw 109th Street
    Miami Florida
    FOREIGN
    Usa
    Usa19049310001
    WALKER, William Quentin
    310 Tonbridge Road
    Wateringbury
    ME18 5PA Maidstone
    Kent
    Director
    310 Tonbridge Road
    Wateringbury
    ME18 5PA Maidstone
    Kent
    British17376340001

    Does G4S WACKENHUT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fortis Bank Sa-Nv
    Transactions
    • May 19, 2001Registration of a charge (395)
    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
    • Fmn Financial Limited
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-N.V.
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • May 11, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1981Registration of a charge
    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
    • National Westminster Bank LTD
    Transactions
    • Apr 28, 1981Registration of a charge
    • May 11, 2001Statement 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