RELIANCE EXECUTIVE LIMITED
Overview
Company Name | RELIANCE EXECUTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01473721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RELIANCE EXECUTIVE LIMITED?
Company Name | From | Until |
---|---|---|
RELIANCE SECURITY GROUP LIMITED | Oct 09, 2007 | Oct 09, 2007 |
RELIANCE SECURITY GROUP PLC | Dec 31, 1980 | Dec 31, 1980 |
SIBENCODE LIMITED | Jan 17, 1980 | Jan 17, 1980 |
What are the latest accounts for RELIANCE EXECUTIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for RELIANCE EXECUTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Certificate of change of name Company name changed reliance security group LIMITED\certificate issued on 18/07/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2021 | 8 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2019 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Cadogan Gate London SW1X 0AT England to 15 Canada Square London E14 5GL on Oct 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Michael Townley as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 23, 2017 | 2 pages | PSC09 | ||||||||||
Appointment of Mr John Michael Townley as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Anthony Charles Kingham as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Cross on Mar 15, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of RELIANCE EXECUTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSS, Stephen | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | None Supplied | 3480870003 | ||||
FLA, John Frank | Secretary | Oakhurst 11 Randiddles Close Hurstpierpoint BN6 9BG Hassocks West Sussex | British | 30169860001 | ||||||
FRENCH, Neil Peter Donaldson, Dr | Secretary | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | British | Finance Director | 166551820001 | |||||
HASLEHURST, Geoffrey Peter | Secretary | Rivermead Avenue Road SL6 1UG Maidenhead Berks | British | Director | 1103560002 | |||||
MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | Solicitor | 66669510002 | |||||
MACNAMARA, James Justin | Secretary | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | British | Director | 204243460001 | |||||
SIMON, Jeremy Paul | Secretary | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | English | Company Secretary | 80286120003 | |||||
ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | Director | 111026150001 | |||||
BALFOUR, Victor Fitz George, General Sir | Director | The Old Rectory West Chiltington RH29 2QA Pulborough Sussex | British | Company Director | 30169900001 | |||||
FRASER, Ian Robert | Director | 57 Popes Grove Strawberry Hill TW1 4JZ Twickenham Middlesex | British | Director | 28474370001 | |||||
FRENCH, Neil Peter Donaldson, Dr | Director | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | United Kingdom | British | Finance Director | 166551820001 | ||||
FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | Finance Director | 166551820001 | ||||
GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | Company Director | 2014530001 | |||||
HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | Non Executive Director | 14399520001 | ||||
HARRISON, Mark Andrew John, Mr. | Director | Orchard Avenue AL5 2DW Harpenden 5 Hertfordshire | England | British | Accountant | 112670960001 | ||||
HASLEHURST, Geoffrey Peter | Director | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | Managing Director | 1103560002 | ||||
KINGHAM, Brian Anthony Charles | Director | Cadogan Gate SW1X 0AT London 2 England | England | British | Director | 34220130001 | ||||
LANE OF HORSELL, Peter Stewart, Lord | Director | Rossmore Pond Road GU22 0JY Woking Surrey | British | Director | 12365800001 | |||||
LAWRINSON, Anthony James | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | England | British | Accountant | 163737490001 | ||||
MACNAMARA, James Justin | Director | Heyford Manor 18 Church Lane, Lower Heyford OX25 5NZ Oxon | England | British | Director | 204243460001 | ||||
MAITLAND, David Henry | Director | St Pauls House Upper Froyle GU34 4LB Alton Hampshire | British | Company Director | 1450810001 | |||||
NICHOLLS, Julian Frederick | Director | The Thatched Cottage Smiths End Lane Barley SG8 8LH Royston Hertfordshire | England | British | Director | 95086050001 | ||||
NORLAND, Christopher Charles | Director | Winters Farm Witherenden Road TN20 6RP Mayfield East Sussex | British | Chartered Accountant | 52182980001 | |||||
PAICE, Peter John | Director | Flat 4a 59 Harrington Gardens SW7 4JZ London | United Kingdom | British | Director | 122398300001 | ||||
RADCLIFFE, Mark Hugh Joseph | Director | The Malt House Upton, Nr Andover SP11 0JS Andover Hampshire | British | Non Executive Director | 33402910003 | |||||
SIMON, Jeremy Paul | Director | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | England | English | Solicitor | 80286120003 | ||||
STAPLETON, Nigel John | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | United Kingdom | British | Non Executive Director | 10886380001 | ||||
TOOP, John Frank | Director | Oakhurst 11 Randiddles Close Hurstpierpoint BN6 9BG Hassocks West Sussex | British | Finance Director | 46999630001 | |||||
TOWNLEY, John Michael | Director | Cadogan Gate SW1X 0AT London 2 England | England | British | Finance Director | 127620690001 | ||||
WALTER, David Robert | Director | Kpmg 8 Salisbury Square EC4Y 8BB London | British | Company Director | 141237260001 | |||||
WOOD, Roger Nicholas Brownlow | Director | Cricketfield Road UB8 1QG Uxbridge Boundary House Middlesex United Kingdom | United Kingdom | British | Non Exec Director | 100777690001 |
Who are the persons with significant control of RELIANCE EXECUTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reliance Executive Limited | Apr 06, 2016 | SW1W 9SA London 130-132 Buckingham Palace Road | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RELIANCE EXECUTIVE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 2016 | Aug 23, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RELIANCE EXECUTIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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