RELIANCE EXECUTIVE LIMITED

RELIANCE EXECUTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRELIANCE EXECUTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RELIANCE EXECUTIVE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RELIANCE EXECUTIVE LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RELIANCE EXECUTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIANCE SECURITY GROUP LIMITEDOct 09, 2007Oct 09, 2007
    RELIANCE SECURITY GROUP PLCDec 31, 1980Dec 31, 1980
    SIBENCODE LIMITEDJan 17, 1980Jan 17, 1980

    What are the latest accounts for RELIANCE EXECUTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for RELIANCE EXECUTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Certificate of change of name

    Company name changed reliance security group LIMITED\certificate issued on 18/07/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 02, 2021

    8 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Oct 02, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2019

    9 pagesLIQ03

    Registered office address changed from 2 Cadogan Gate London SW1X 0AT England to 15 Canada Square London E14 5GL on Oct 30, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2018

    LRESSP

    Termination of appointment of John Michael Townley as a director on Sep 24, 2018

    1 pagesTM01

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Aug 23, 2017

    2 pagesPSC09

    Appointment of Mr John Michael Townley as a director on May 10, 2017

    2 pagesAP01

    Termination of appointment of Brian Anthony Charles Kingham as a director on May 10, 2017

    1 pagesTM01

    Director's details changed for Mr Stephen Cross on Mar 15, 2017

    2 pagesCH01

    Who are the officers of RELIANCE EXECUTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Stephen
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishNone Supplied3480870003
    FLA, John Frank
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    Secretary
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    British30169860001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Secretary
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    BritishFinance Director166551820001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Secretary
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    BritishDirector1103560002
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    BritishSolicitor66669510002
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Secretary
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    BritishDirector204243460001
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglishCompany Secretary80286120003
    ALLISON, Kenneth
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    Director
    Crossways
    Bedmond Road Laverstock Green
    HP3 8LJ Hemel Hempstead
    BritishDirector111026150001
    BALFOUR, Victor Fitz George, General Sir
    The Old Rectory
    West Chiltington
    RH29 2QA Pulborough
    Sussex
    Director
    The Old Rectory
    West Chiltington
    RH29 2QA Pulborough
    Sussex
    BritishCompany Director30169900001
    FRASER, Ian Robert
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    Director
    57 Popes Grove
    Strawberry Hill
    TW1 4JZ Twickenham
    Middlesex
    BritishDirector28474370001
    FRENCH, Neil Peter Donaldson, Dr
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    United KingdomBritishFinance Director166551820001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishFinance Director166551820001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    BritishCompany Director2014530001
    HALES, Antony John
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    Director
    Belvoir House
    Edstone Court Wootton Wawen
    B95 6DD Henley In Arden
    United KingdomBritishNon Executive Director14399520001
    HARRISON, Mark Andrew John, Mr.
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    Director
    Orchard Avenue
    AL5 2DW Harpenden
    5
    Hertfordshire
    EnglandBritishAccountant112670960001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritishManaging Director1103560002
    KINGHAM, Brian Anthony Charles
    Cadogan Gate
    SW1X 0AT London
    2
    England
    Director
    Cadogan Gate
    SW1X 0AT London
    2
    England
    EnglandBritishDirector34220130001
    LANE OF HORSELL, Peter Stewart, Lord
    Rossmore
    Pond Road
    GU22 0JY Woking
    Surrey
    Director
    Rossmore
    Pond Road
    GU22 0JY Woking
    Surrey
    BritishDirector12365800001
    LAWRINSON, Anthony James
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    EnglandBritishAccountant163737490001
    MACNAMARA, James Justin
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    Director
    Heyford Manor
    18 Church Lane, Lower Heyford
    OX25 5NZ Oxon
    EnglandBritishDirector204243460001
    MAITLAND, David Henry
    St Pauls House
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    Director
    St Pauls House
    Upper Froyle
    GU34 4LB Alton
    Hampshire
    BritishCompany Director1450810001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritishDirector95086050001
    NORLAND, Christopher Charles
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    Director
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    BritishChartered Accountant52182980001
    PAICE, Peter John
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    United KingdomBritishDirector122398300001
    RADCLIFFE, Mark Hugh Joseph
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    Director
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    BritishNon Executive Director33402910003
    SIMON, Jeremy Paul
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SA London
    130-132
    United Kingdom
    EnglandEnglishSolicitor80286120003
    STAPLETON, Nigel John
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    United KingdomBritishNon Executive Director10886380001
    TOOP, John Frank
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    Director
    Oakhurst 11 Randiddles Close
    Hurstpierpoint
    BN6 9BG Hassocks
    West Sussex
    BritishFinance Director46999630001
    TOWNLEY, John Michael
    Cadogan Gate
    SW1X 0AT London
    2
    England
    Director
    Cadogan Gate
    SW1X 0AT London
    2
    England
    EnglandBritishFinance Director127620690001
    WALTER, David Robert
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Director
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    BritishCompany Director141237260001
    WOOD, Roger Nicholas Brownlow
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    Director
    Cricketfield Road
    UB8 1QG Uxbridge
    Boundary House
    Middlesex
    United Kingdom
    United KingdomBritishNon Exec Director100777690001

    Who are the persons with significant control of RELIANCE EXECUTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SW1W 9SA London
    130-132 Buckingham Palace Road
    Apr 06, 2016
    SW1W 9SA London
    130-132 Buckingham Palace Road
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06302567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RELIANCE EXECUTIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016Aug 23, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does RELIANCE EXECUTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english law security agreement
    Created On Jan 26, 2012
    Delivered On Jan 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a surety house 150 hampton road west feltham t/no NGL383774 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldbourne Enterprises Limited
    Transactions
    • Jan 27, 2012Registration of a charge (MG01)
    • Aug 29, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 16, 2017Satisfaction of a charge (MR04)
    Debenture accession deed
    Created On Oct 23, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property licences and proceeds of sale, cash collateral accounts, collection accounts, intellectual property, assigned assets, insurances, receivables floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Nov 11, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jan 14, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does RELIANCE EXECUTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2018Commencement of winding up
    Jan 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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