SECURIGUARD SERVICES (LONDON) LIMITED

SECURIGUARD SERVICES (LONDON) LIMITED

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

    Company NameSECURIGUARD SERVICES (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01505210
    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 SECURIGUARD SERVICES (LONDON) LIMITED?

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

    Where is SECURIGUARD SERVICES (LONDON) LIMITED located?

    Registered Office Address
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURIGUARD SERVICES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GANDER ENTERPRISES LIMITEDFeb 04, 1983Feb 04, 1983
    CONSOLIDATED COURIER LIMITEDDec 31, 1981Dec 31, 1981
    SELLBILL LIMITEDJul 01, 1980Jul 01, 1980

    What are the latest accounts for SECURIGUARD SERVICES (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SECURIGUARD SERVICES (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Apr 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 2
    SH01

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

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

    4 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Nov 05, 2009

    2 pagesCH01

    Director's details changed for Neville Roger Goodman on Nov 03, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of SECURIGUARD SERVICES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritishDirector40455280001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishDirector39857280003
    SKOULDING, Peter Iain Maynard
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishAccountant162390880001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    PLATAIS, Robert John
    Flat 3 66 Graham Road
    E8 1BX London
    Secretary
    Flat 3 66 Graham Road
    E8 1BX London
    British1368400001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    BritishChief Accountant49215350001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritishSolicitor15885460002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    PEARCE, Christopher Thomas
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    Director
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    BritishGroup Finance Director56051620001
    PLATAIS, Robert John
    Flat 3 66 Graham Road
    E8 1BX London
    Director
    Flat 3 66 Graham Road
    E8 1BX London
    BritishAccountant1368400001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    STOPFORD, Dennis
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    Director
    Merrow House Cottage Merrow Street
    GU4 7AN Guildford
    Surrey
    EnglandBritishCompany Director620780001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    BritishGroup Secretary46039780001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does SECURIGUARD SERVICES (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 22, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to charge dated 19-1-90
    Short particulars
    Fixed charge on all goodwill uncalled capital patents, trade marks & copyrights.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 19, 1990
    Delivered On Feb 09, 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 charge over the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 09, 1990Registration of a charge
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 21, 1986
    Delivered On Mar 06, 1986
    Satisfied
    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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1986Registration of a charge

    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