MASCO SECURITY SYSTEMS LIMITED

MASCO SECURITY SYSTEMS LIMITED

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

    Company NameMASCO SECURITY SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01142506
    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 MASCO SECURITY SYSTEMS LIMITED?

    • (7499) /

    Where is MASCO SECURITY SYSTEMS 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 MASCO SECURITY SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTER MACHINERY COMPANY (COBHAM) LIMITEDOct 30, 1973Oct 30, 1973

    What are the latest accounts for MASCO SECURITY SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for MASCO SECURITY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-MDSC

    legacy

    1 pagesCAP-MDSC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    Accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages190

    Accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of MASCO SECURITY SYSTEMS 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
    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
    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
    BARON, David Michael
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    Secretary
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    British106082970001
    CURTIS, John Mark
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    Secretary
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    British77468380001
    DEAMER, Kenneth
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    Secretary
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    British8521670002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    BARON, David Michael
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    Director
    12 Ridgeway
    Wargrave
    RG10 8AS Reading
    Berkshire
    EnglandBritish106082970001
    CLARK, Alistair Roy
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    Director
    9 Farmington
    GL54 3NQ Cheltenham
    Gloucestershire
    British62529860003
    CURTIS, John Mark
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    Director
    15 Reads Field
    GU34 5XA Four Marks
    Hampshire
    British77468380001
    DEAMER, Kenneth
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    Director
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    United KingdomBritish8521670002
    EVANS, Stephen John James
    26 Lamorbey Close
    DA15 8BA Sidcup
    Kent
    Director
    26 Lamorbey Close
    DA15 8BA Sidcup
    Kent
    British53801200001
    HOBBS, Keith Raymond
    Benwhyles
    Medstead
    GU34 5EA Alton
    Director
    Benwhyles
    Medstead
    GU34 5EA Alton
    United KingdomBritish707020001
    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
    STATHAM, Kathleen
    27 Crown Woods Way
    Eltham
    SE9 2NL London
    Director
    27 Crown Woods Way
    Eltham
    SE9 2NL London
    British53801100001
    STATHAM, Paul Richard
    2 Manor House
    Manor Park Road
    BR7 5PY Chislehurst
    Kent
    Director
    2 Manor House
    Manor Park Road
    BR7 5PY Chislehurst
    Kent
    United KingdomBritish67181060001
    STATHAM, William Thomas
    Flat 9 Dundee Wharf
    Three Colt Street
    E14 8AP London
    Director
    Flat 9 Dundee Wharf
    Three Colt Street
    E14 8AP London
    British63435670004

    Does MASCO SECURITY SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 31, 1991
    Delivered On Jan 09, 1992
    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
    • Jan 09, 1992Registration of a charge (395)
    Legal charge
    Created On Nov 14, 1988
    Delivered On Nov 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Building 113 stone foundaries estate, woolwich road london SE7 8SL.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1988Registration of a charge
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1984
    Delivered On Jun 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 44 eltham high street SE9 london borough of greenwich.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1984Registration of a charge
    • Jan 09, 1990Statement of satisfaction of a charge in full or part (403a)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1984
    Delivered On Apr 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of high street, eltham london. Title no. Sgl 141784.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1984Registration of a charge
    • Jan 09, 1990Statement of satisfaction of a charge in full or part (403a)
    • Jan 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 1984
    Delivered On Apr 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1984Registration of a charge
    • Jan 25, 1993Statement 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