AMBASSADOR SECURITY GROUP LIMITED

AMBASSADOR SECURITY GROUP LIMITED

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

    Company NameAMBASSADOR SECURITY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01593867
    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 AMBASSADOR SECURITY GROUP LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is AMBASSADOR SECURITY GROUP LIMITED located?

    Registered Office Address
    Secom House
    52-54 Godstone Road
    CR8 5JF Kenley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AMBASSADOR SECURITY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBASSADOR SECURITY GROUP PLCFeb 17, 1989Feb 17, 1989
    P.A. ALARMS LIMITEDMar 23, 1982Mar 23, 1982
    VILLDATHORPE LIMITEDOct 27, 1981Oct 27, 1981

    What are the latest accounts for AMBASSADOR SECURITY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AMBASSADOR SECURITY GROUP 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, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP .05
    SH01

    Statement of capital on Dec 20, 2012

    • Capital: GBP 0.05
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan David Gover as a director on Dec 14, 2012

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    84 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

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

    5 pagesAA

    Appointment of Mr Alan David Gover as a director on Mar 21, 2012

    3 pagesAP01

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

    4 pagesAR01

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

    5 pagesAA

    Termination of appointment of John White as a director

    2 pagesTM01

    Appointment of Mr Minoru Takezawa as a director

    3 pagesAP01

    Termination of appointment of Alan Gover as a director

    2 pagesTM01

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

    5 pagesAR01

    Termination of appointment of Nobuyaki Sasaki as a director

    2 pagesTM01

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

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Alan David Gover on Dec 31, 2009

    2 pagesCH01

    Who are the officers of AMBASSADOR SECURITY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Paul Michael
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    Secretary
    7 Moat Walk
    RH10 7ED Crawley
    West Sussex
    British72292340002
    TAKEZAWA, Minoru
    Godstone Road
    CR8 5JF Kenley
    Secom House, 52
    Surrey
    Director
    Godstone Road
    CR8 5JF Kenley
    Secom House, 52
    Surrey
    EnglandJapanese122959350001
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    GAY, Trevor
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    Secretary
    12 Warrenne Way
    RH2 9HR Reigate
    Surrey
    British70609380002
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Secretary
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    TERRY, Steven Paul
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    Secretary
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    British32327510006
    ASKEW, Norman Brian Montague
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    Director
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    British69246420001
    BOON, Christopher John
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    Director
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    EnglandBritish12086480001
    COUNSELL, James Charles
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    Director
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    British4978100001
    FOERS, Michael
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    Director
    Laverack Hall Farm
    High Busy Lane Idle
    Bradford
    West Yorkshire
    British13640200001
    GOVER, Alan David
    Godstone Road
    CR8 5JF Kenley
    52
    Surrey
    United Kingdom
    Director
    Godstone Road
    CR8 5JF Kenley
    52
    Surrey
    United Kingdom
    United KingdomBritish34944530001
    GOVER, Alan David
    63 Whitebeam Drive
    Coxheath
    ME17 4QY Maidstone
    Kent
    Director
    63 Whitebeam Drive
    Coxheath
    ME17 4QY Maidstone
    Kent
    United KingdomBritish34944530001
    HISCOCK, Bruce Edward
    1 Sedley
    Southfleet
    DA13 9PE Dartford
    Kent
    Director
    1 Sedley
    Southfleet
    DA13 9PE Dartford
    Kent
    British44731610001
    IWANO, Zenichi
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Director
    8 St James,S Close
    Prince Albert Road
    NW8 London
    Japanese33649430002
    JACKSON, Keith Howard
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    Director
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    British75737790001
    JAWETT, Basil
    8 Holmdene Avenue
    NW7 2NA London
    Director
    8 Holmdene Avenue
    NW7 2NA London
    British49672870001
    POWNALL, John
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    Director
    Searle House Searle Road
    GU9 8LJ Farnham
    Surrey
    British9997010001
    ROFFEY, Terry Norman
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    Director
    30 Shepherds Gate Drive
    Grove Green
    ME14 5UU Maidstone
    Kent
    British52902600001
    SASAKI, Nobuyaki
    Apt 509 6-5-3 Hon-Cho
    Kogane-Shi
    Tokyo 186
    Japan
    Director
    Apt 509 6-5-3 Hon-Cho
    Kogane-Shi
    Tokyo 186
    Japan
    JapanJapanese44122640001
    SAUNDERS, David Edward
    12 Franklin Drive
    Weavering
    ME14 5SY Maidstone
    Kent
    Director
    12 Franklin Drive
    Weavering
    ME14 5SY Maidstone
    Kent
    British28926110001
    STALKER, John
    Barns Lane Farm
    Dunham Road
    WA13 9UG Warburton
    Cheshire
    Director
    Barns Lane Farm
    Dunham Road
    WA13 9UG Warburton
    Cheshire
    British9882830001
    TERRY, Steven Paul
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    Director
    42 Maryland Drive
    Barming
    ME16 9EA Maidstone
    Kent
    British32327510006
    TOMONO, Hiro
    47 Hartley Down
    CR8 4EF Purley
    Surrey
    Director
    47 Hartley Down
    CR8 4EF Purley
    Surrey
    British43915650001
    WHITE, John Albert
    11 Richmond Way
    E11 3QT Wanstead
    London
    Director
    11 Richmond Way
    E11 3QT Wanstead
    London
    United KingdomBritish76281210001
    WILLIAMS, Stephen Frank
    7 Chestnut Walk
    SG1 4DD Old Stevenage
    Hertfordshire
    Director
    7 Chestnut Walk
    SG1 4DD Old Stevenage
    Hertfordshire
    British13640250003

    Does AMBASSADOR SECURITY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 18, 1995
    Delivered On Aug 24, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    Credit agreement
    Created On Oct 18, 1991
    Delivered On Oct 29, 1991
    Satisfied
    Amount secured
    £136,350 due from the company to the chargee under the terms of the agreement.
    Short particulars
    All its right, title and interest in and to all sums payable under the insurance (for full details see form 395; tc ref: M77C).
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Oct 29, 1991Registration of a charge
    • May 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge over contracts.
    Created On Apr 23, 1991
    Delivered On May 03, 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
    Short particulars
    All the company's right, title and interest in and to the benefit present and future in all contracts. (See form 395 - ref M91 for full details).
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • May 03, 1991Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    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 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
    • Svenska Handelsbanken
    Transactions
    • May 02, 1991Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as unit 6, ross road business centre, ross road, northampton, northamptonshire. Title no nn 135682. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • May 02, 1991Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1991
    Delivered On May 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 3, raleigh house, waterside, marsh. Wall, tower hamlets, title no. Egl 232490.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • May 02, 1991Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1990
    Delivered On Dec 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6, ross road business centre, ross road, northampton, northamptonshire title no nn 135682.
    Persons Entitled
    • Trustee Savings Bank PLC.
    Transactions
    • Dec 03, 1990Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1990
    Delivered On Apr 03, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at unit 6 ross road business centre weedon road industrial estate northampton tog with all buildings structures fixtures & fittings, plant & machinery & other chattels all right title & interest in any insurances floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Nykredit Mortgage Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    Mortgage debenture
    Created On Dec 12, 1989
    Delivered On Dec 18, 1989
    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 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
    • Tsb Bank PLC
    Transactions
    • Dec 18, 1989Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1989
    Delivered On Dec 02, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property suite 3 raleigh house waterside london all buildings, fixtures & fittings, all rights title & interest, insurances, goods, by way of floating charge all the. Undertaking and all property and assets.
    Persons Entitled
    • Business Mortgages Bank PLC
    Transactions
    • Dec 02, 1989Registration of a charge
    Guarantee & debenture
    Created On Nov 22, 1988
    Delivered On Dec 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kwick alarms limited 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
    • Dec 12, 1988Registration of a charge
    First fixed charge.
    Created On Nov 22, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest of the company in or arising out of (a) all hiring, leasing and hire purchase agreements (b) all securities from time to time held by the company under the deposited agreements all full benefit of all guarantees. (C). the chattels comprised in the deposited agreements.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    Debenture
    Created On Apr 21, 1987
    Delivered On Apr 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including heritable property & assets in scotland). 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
    • Lloyds Bank PLC
    Transactions
    • Apr 30, 1987Registration 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