IDENTRUST IDENTITIES LIMITED
Overview
| Company Name | IDENTRUST IDENTITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01526540 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IDENTRUST IDENTITIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IDENTRUST IDENTITIES LIMITED located?
| Registered Office Address | Dukes Court Duke Street GU21 5BH Woking United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDENTRUST IDENTITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSA ABLOY MANAGEMENT SERVICES LIMITED | Oct 24, 2002 | Oct 24, 2002 |
| GRORUD INTERNATIONAL LIMITED | Feb 02, 1987 | Feb 02, 1987 |
| GRORUD INTERNATIONAL (SALES) LIMITED | Jun 27, 1984 | Jun 27, 1984 |
| GRORUD CODE SALES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FANBOTTLE LIMITED | Nov 05, 1980 | Nov 05, 1980 |
What are the latest accounts for IDENTRUST IDENTITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IDENTRUST IDENTITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Assa Abloy Ab as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from , 288 Bishopsgate 288 Bishopsgate, 3 Floor, London, EC2M 4QP to Dukes Court Duke Street Woking GU21 5BH on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Rodney Glass as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Anthony Michael Ball as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Anthony Michael Ball as a director on Mar 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Jensen Wendel as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Laura Crumley as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Karen Jensen Wendel as a director on Mar 05, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from , Assa Abloy Ltd, School Street, Willenhall, West Midlands, WV13 3PW to Dukes Court Duke Street Woking GU21 5BH on Jul 23, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Penter as a secretary on Mar 05, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of IDENTRUST IDENTITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRUMLEY, Laura Lynn | Director | Duke Street GU21 5BH Woking Dukes Court United Kingdom | United States | American | 205473010001 | |||||
| GLASS, Rodney, Mr. | Director | Duke Street GU21 5BH Woking Dukes Court United Kingdom | United States | American | 214944290001 | |||||
| BAILEY, Claire Louise | Secretary | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | British | 57393440002 | ||||||
| D'ARCY, David | Secretary | 5 The Park Riverside DH3 3QX Chester Le Street Co Durham | British | 1796200002 | ||||||
| MASON, Philip John | Secretary | 32 Fallsway DH1 1AZ Durham | British | 111990750002 | ||||||
| PENTER, Graham | Secretary | Willenhall WV13 3PW West Midlands Assa Abloy Ltd School Street United Kingdom | 183815180001 | |||||||
| STERN, Alexander Paul | Secretary | School Street WV13 3PW Willenhall Assa Abloy Ltd West Midlands United Kingdom | 177777950001 | |||||||
| WAKEMAN, Martyn Gordon David | Secretary | Charlton Cottage Old Forge Lane NG13 9PS Granby Nottinghamshire | British | 73175570001 | ||||||
| ANGELL-HANSEN, Tor | Director | Storheia 38 S046 Radal FOREIGN Norway | Norwegian | 47036160001 | ||||||
| BAILEY, Claire Louise | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | 57393440002 | |||||
| BALL, Anthony Michael, Mr. | Director | 288 Bishopsgate, 3 Floor EC2M 4QP London 288 Bishopsgate | Usa | American | 206372470001 | |||||
| BRATZ, Bjor Olaf | Director | Gamleveign 5 Oslo 10 Norway | Norwegian | 27403290001 | ||||||
| BRATZ, Jens Halvard | Director | Grorudveign 98 FOREIGN Oslo 10 Norway | Norwegian | 8335430001 | ||||||
| BRATZ, Ragnvald | Director | Kraggs Terrasse 5 0391 Oslo 3 Norway | Norwegian | 8886200001 | ||||||
| BROWNING, Christopher David | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | 177705260001 | |||||
| D'ARCY, David | Director | 5 The Park Riverside DH3 3QX Chester Le Street Co Durham | British | 1796200002 | ||||||
| JOHANSSON, Hans | Director | Estbrotevagen 14 127 41 Skarholmen Sweden | Swedish | 99491810001 | ||||||
| MIDDLETON, John Linley | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | South Africian | 136763720002 | |||||
| MONSTER, Bjorn | Director | 10 Woodland Rise SR3 2TW Sunderland Tyne & Wear | Norwegian | 27380790001 | ||||||
| NORCOTT, Geoffrey | Director | River Reach Ferry Lane Alveston CV37 7QX Stratford Upon Avon Warwickshire | Australian | 76193090001 | ||||||
| RINGNES, Per Ellef | Director | Nordre Green 3516 Noresund FOREIGN Norway | Norwegian | 47036280001 | ||||||
| SANDOY, Karl Halvard | Director | 11 Chandlers Quay St Peters Basin NE6 1UQ Newcastle Upon Tyne | Norwegian | 41615610001 | ||||||
| SASSE, Justin Andrew | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | 108040460001 | |||||
| SODERGREN, Carl Ulf | Director | Bokvagen 12 133 35 Saltsjobaden Sweden | Swedish | 103189740001 | ||||||
| VANN, Neil Arthur | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | 135687720001 | |||||
| VON SYDOW, Patrik Christian | Director | Loxley Road CV37 7DT Stratford Upon Avon 154a Warwickshire | England | Swedish | 102016580001 | |||||
| WAKEMAN, Martyn Gordon David | Director | Charlton Cottage Old Forge Lane NG13 9PS Granby Nottinghamshire | England | British | 73175570001 | |||||
| WENDEL, Karen Jensen | Director | 288 Bishopsgate, 3 Floor EC2M 4QP London 288 Bishopsgate United Kingdom | Usa | United States | 337696040001 | |||||
| WIESENFELD, Itzhak | Director | Units 3-4 Zk Park 23 Commerce Way CR0 4ZS Croydon Assa Abloy Emea England England | United Kingdom | British,Israeli | 113124340002 | |||||
| ASSA ABLOY LIMITED | Director | Wood Street WV13 1LA Willenhall West Midlands | 71976250002 |
Who are the persons with significant control of IDENTRUST IDENTITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assa Abloy Ab | Apr 06, 2016 | 107 23 Stockholm 107 23 PO BOX 7034o Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IDENTRUST IDENTITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental group cross guarantee indemnity and debenture | Created On Jan 27, 1992 Delivered On Feb 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the supplemental debenture | |
Short particulars See form 3952 ref M148. 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
| ||||
Transactions
| ||||
| Den norske bank as | Created On Jan 27, 1992 Delivered On Jan 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the supplemental debenture | |
Short particulars See form 395 ref M496C. 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
| ||||
Transactions
| ||||
| Group cross guarantee indemnity and debenture | Created On Feb 28, 1991 Delivered On Mar 08, 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 under the terms of the charge. | |
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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 16, 1988 Delivered On Jan 03, 1989 | 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 pursuant to a facility letter dated 16/12/88 and this debenture 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
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Apr 28, 1988 Delivered On May 17, 1988 | Satisfied | Amount secured All moneys due or to become due from ground holdings (UK) limited to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital rights and securites. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 07, 1981 Delivered On Sep 15, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts due owing to or incurred to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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