BET SECURITY AND COMMUNICATIONS LIMITED

BET SECURITY AND COMMUNICATIONS LIMITED

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

    Company NameBET SECURITY AND COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01707967
    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 BET SECURITY AND COMMUNICATIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BET SECURITY AND COMMUNICATIONS LIMITED located?

    Registered Office Address
    Chubb House
    Shadsworth Road
    BB1 2PR Blackburn
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BET SECURITY AND COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.E.T. SECURITY SERVICES LIMITEDJul 14, 1987Jul 14, 1987
    SHORROCK PUBLIC LIMITED COMPANY Mar 04, 1985Mar 04, 1985
    SHORROCK SECURITY SYSTEMS HOLDINGS PLCMay 20, 1983May 20, 1983
    PRECIS (142) LIMITEDMar 21, 1983Mar 21, 1983

    What are the latest accounts for BET SECURITY AND COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BET SECURITY AND COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The directors be authorised and directed to apply such sum in paying up in full 30,000,000 ordinary shares of £1 each in the capital of the company at par and to allot and distribute such new shares, credited as fully paid, to the sole shareholder of the company. 28/12/2023
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 28, 2023

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 3,000,000.1
    3 pagesSH01

    Appointment of Mr David Jackola as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Paul Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Registration of charge 017079670002, created on Nov 24, 2023

    72 pagesMR01

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    Statement of capital on Aug 03, 2023

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Graeme White on Jul 07, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Andrew White as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of Nigel Pool as a director on Jan 30, 2023

    1 pagesTM01

    Change of details for Chubb Group Security Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC05

    Who are the officers of BET SECURITY AND COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    212010640001
    JACKOLA, David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandAmerican312711020001
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    England
    EnglandBritish131241590002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Secretary
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    British148937480001
    SLOSS, Robert
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Secretary
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    212009950001
    CHUBB MANAGEMENT SERVICES LIMITED
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Secretary
    Mathisen Way
    Colnbrook
    SL3 0HB Slough
    Utc
    England
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British64484180001
    BEST, David
    Lonmore Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    Director
    Lonmore Ribchester Road
    Clayton Le Dale
    BB1 9EE Blackburn
    Lancashire
    British28501560001
    BRADDOCK, Martin John
    14 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    Director
    14 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    British16223550001
    BRENNAN, Anthony
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandIrish177340990001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    British8867550004
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    GRUNAU, Paul
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    United StatesAmerican296323010001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HARVEY, Lindsay Eric
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    Director
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    EnglandBritish130828160004
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    OTTEN, Bart
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    Director
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    FranceDutch164652970001
    POOL, Nigel
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    United KingdomBritish296323570001
    RUE, Alain
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    Director
    Blackburn
    BB1 2PR Lancashire
    Shadsworth Road
    England
    EnglandFrench177391780001
    SLOSS, Robert John
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    United KingdomBritish126014090003
    CHUBB MANAGEMENT SERVICES LIMITED
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Director
    Ash House
    Littleton Road
    TW15 1TZ Ashford
    1st Floor
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    GRAYSTON CENTRAL SERVICES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    61988020005
    PLANT NOMINEES LIMITED
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9RF London
    28712520028
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of BET SECURITY AND COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Jul 05, 2017
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02985115
    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 BET SECURITY AND COMMUNICATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017Jul 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BET SECURITY AND COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 24, 2023
    Delivered On Nov 28, 2023
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Nov 28, 2023Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2022
    Delivered On Apr 06, 2022
    Outstanding
    Brief description
    All present and future intellectual property rights, business names, database rights, domain names, moral rights, inventions, confidential information, knowhow and interests of the company (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A. (As Collateral Agent)
    Transactions
    • Apr 06, 2022Registration of a charge (MR01)

    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