AMECO SECURITY SYSTEMS LTD

AMECO SECURITY SYSTEMS LTD

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

    Company NameAMECO SECURITY SYSTEMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01235943
    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 AMECO SECURITY SYSTEMS LTD?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is AMECO SECURITY SYSTEMS LTD located?

    Registered Office Address
    Secom House
    52 Godstone Road
    CR8 5JF Kenley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AMECO SECURITY SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    ALARM MANUFACTURING & ELECTRONICS CO. LIMITEDDec 02, 1975Dec 02, 1975

    What are the latest accounts for AMECO SECURITY SYSTEMS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AMECO SECURITY SYSTEMS LTD?

    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

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 07, 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

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Termination of appointment of John White as a director

    2 pagesTM01

    Appointment of Mr Minoru Takezawa as a director

    3 pagesAP01

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

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

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

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    3 pagesAA

    Who are the officers of AMECO SECURITY SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Paul Michael
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    Secretary
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    British72292340002
    TAKEZAWA, Minoru
    Godstone Road
    CR8 5JF Kenley
    Secom House, 52
    Surrey
    Director
    Godstone Road
    CR8 5JF Kenley
    Secom House, 52
    Surrey
    EnglandJapanese122959350001
    GAY, Trevor
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    Secretary
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    British70609380002
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Secretary
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    TERRY, Steven Paul
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    Secretary
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    British32327510006
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Secretary
    53 New Broad Street
    EC2M 1SL London
    65676600003
    FOERS, Michael
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    Director
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    British13640200001
    IWANO, Zenichi
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Director
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Japanese33649430002
    JACKSON, Keith Howard
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    Director
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    British75737790001
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Director
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    POWNALL, John
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    Director
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    British9997010001
    ROFFEY, Terry Norman
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    Director
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    British52902600001
    SKUSE, Paul Christopher
    Laddingford Farm Oast
    Laddingford
    ME18 6BX Maidstone
    Kent
    Director
    Laddingford Farm Oast
    Laddingford
    ME18 6BX Maidstone
    Kent
    British62928450001
    WHITE, John Albert
    11 Richmond Way
    E11 3QT Wanstead
    London
    Director
    11 Richmond Way
    E11 3QT Wanstead
    London
    United KingdomBritish76281210001
    POWERGEN SECRETARIES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    65676600003

    Does AMECO SECURITY SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over contracts
    Created On Apr 23, 1991
    Delivered On Apr 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's right, title and interest in and to the benefit present and future in all contracts entered into by the company (see form 395 ref m 93 for full details).
    Persons Entitled
    • Svenska Handersbanken
    Transactions
    • Apr 23, 1991Registration of a charge (395)
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 216 york rd leeds west yorkshire title no wyk 285392 (for full details refer no doc 395 ref M17). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handersbanken
    Transactions
    • May 02, 1991Registration of a charge (395)
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 744, manchester rd broadford west yorkshire title no wyk 401118 (for full details refer to doc 395 ref M18). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handesbanken
    Transactions
    • May 02, 1991Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1991
    Delivered On Apr 23, 1991
    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.
    Persons Entitled
    • Svenska Handesbanken
    Transactions
    • Apr 23, 1991Registration of a charge (395)
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 238 boothferry rd, kingston-upon-hull humberside title no hs 78890 (for full details refer to doc 395 ref M20). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handesbanken
    Transactions
    • May 02, 1991Registration of a charge (395)
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 22, 1990
    Delivered On Nov 28, 1990
    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.
    Persons Entitled
    • T S B Bank PLC
    Transactions
    • Nov 28, 1990Registration of a charge (395)
    • May 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former police station at manchester rd, bradford, W. yorkshire inc. Fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 03, 1987Registration of a charge (395)
    • May 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 1987
    Delivered On Jun 26, 1987
    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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 26, 1987Registration of a charge (395)
    • Nov 15, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1985
    Delivered On Aug 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    238 boothterry road hull, humberside.. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 19, 1985Registration of a charge (395)
    • May 22, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1984
    Delivered On Oct 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    216 york road, leeds 9. wet yorkshire (title no wyk 285392). together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 22, 1984Registration of a charge (395)
    • May 22, 1991Statement 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