S.S. SECURITY CO. (ALARMS) LIMITED

S.S. SECURITY CO. (ALARMS) LIMITED

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

    Company NameS.S. SECURITY CO. (ALARMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01284520
    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 S.S. SECURITY CO. (ALARMS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is S.S. SECURITY CO. (ALARMS) LIMITED located?

    Registered Office Address
    4 St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.S. SECURITY CO. (ALARMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What is the status of the latest annual return for S.S. SECURITY CO. (ALARMS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S.S. SECURITY CO. (ALARMS) 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

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Oct 31, 2014

    1 pagesAA01

    Termination of appointment of Peter Swain as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Appointment of Mr Barry Abraham Stiefel as a director

    2 pagesAP01

    Appointment of Mr Peter John Swain as a director

    2 pagesAP01

    Appointment of Mr Robin Charles Fisher as a director

    2 pagesAP01

    Termination of appointment of James King as a director

    1 pagesTM01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    4 pagesAR01

    Appointment of Mrs Gaynor Amanda Kehoe as a secretary

    1 pagesAP03

    Termination of appointment of Clifford King as a director

    1 pagesTM01

    Termination of appointment of Bernard Earnshaw as a director

    1 pagesTM01

    Termination of appointment of Bernard Earnshaw as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    legacy

    3 pagesMG02

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

    5 pagesAR01

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

    3 pagesAA

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

    5 pagesAR01

    Who are the officers of S.S. SECURITY CO. (ALARMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEHOE, Gaynor Amanda
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Secretary
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    174849040001
    FISHER, Robin Charles
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    EnglandEnglish9978810004
    KING, Anthony Douglas
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    EnglandEnglish57460520003
    STIEFEL, Barry Abraham
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    United KingdomGerman3395500001
    EARNSHAW, Bernard Albert
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Secretary
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    British63630840001
    KING, James Patrick
    263 Bradford Road
    Idle
    BD10 8SQ Bradford
    West Yorkshire
    Secretary
    263 Bradford Road
    Idle
    BD10 8SQ Bradford
    West Yorkshire
    British6691450001
    NELL, Elizabeth
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    Secretary
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    British22039980001
    EARNSHAW, Bernard Albert
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    EnglandBritish63630840001
    KING, Clifford
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    EnglandBritish66611900003
    KING, James Patrick
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    EnglandBritish6691450001
    NELL, Elizabeth
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    Director
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    British22039980001
    NELL, Stephen Charles
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    Director
    2 Anvil Close
    Stannington
    S6 5JN Sheffield
    S Yorkshire
    British22776450001
    SWAIN, Peter John
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    Director
    St. Dunstans Technology Park
    Ripley Street
    BD4 7HH Bradford
    4
    West Yorkshire
    England
    United KingdomBritish72167530004
    THOMPSON, Craig Douglas
    63 Greenwood Road
    S9 4GS Sheffield
    South Yorkshire
    Director
    63 Greenwood Road
    S9 4GS Sheffield
    South Yorkshire
    United KingdomBritish45997900001

    Does S.S. SECURITY CO. (ALARMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 10, 2001
    Delivered On Oct 17, 2001
    Outstanding
    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
    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
    • Oct 17, 2001Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 06, 1998
    Delivered On Mar 13, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or king security systems limited 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
    • Mar 13, 1998Registration of a charge (395)
    Legal charge
    Created On Nov 15, 1985
    Delivered On Nov 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    141, 143, 145, abbeydale rd, sheffield. Tn: syk 125709.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 29, 1985Registration of a charge
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Nov 05, 1985
    Delivered On Nov 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all book and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 11, 1985Registration of a charge
    • Mar 07, 1998Statement 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