INCENTIVE LYNX SECURITY LIMITED

INCENTIVE LYNX SECURITY LIMITED

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

    Company NameINCENTIVE LYNX SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01719390
    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 INCENTIVE LYNX SECURITY LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is INCENTIVE LYNX SECURITY LIMITED located?

    Registered Office Address
    Vicon House
    2 Western Way
    IP33 3SP Bury St. Edmunds
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INCENTIVE LYNX SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNX SECURITY SERVICES LIMITEDApr 29, 1983Apr 29, 1983

    What are the latest accounts for INCENTIVE LYNX SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for INCENTIVE LYNX SECURITY 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

    1 pagesDS01

    Statement of capital on Dec 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Martin Victor Reed as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Thomas Edward Evans as a director on May 25, 2022

    2 pagesAP01

    Appointment of Laura Clare Ryan as a secretary on May 25, 2022

    2 pagesAP03

    Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on Jun 10, 2022

    1 pagesAD01

    Termination of appointment of Jeremy Charles Waud as a director on May 25, 2022

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    15 pagesAA

    Registered office address changed from 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF to 44 Loman Street London SE1 0EH on Jun 11, 2021

    1 pagesAD01

    Termination of appointment of Paul Kevin Dunkley as a secretary on Apr 01, 2021

    1 pagesTM02

    Termination of appointment of Laura Anne Phillips as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Ms Laura Anne Phillips as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Paul Kevin Dunkley as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Martin Vivian Athey as a secretary on Apr 01, 2021

    1 pagesTM02

    Who are the officers of INCENTIVE LYNX SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYAN, Laura Clare
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Secretary
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    296915810001
    EVANS, Thomas Edward
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    Director
    Heath Farm Business Centre, Tut Hill
    Fornham All Saints
    IP28 6LG Bury St. Edmunds
    Servest House
    Suffolk
    England
    EnglandBritish289303810001
    ATHEY, Martin Vivian
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    Secretary
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    166937270001
    DUNKLEY, Paul Kevin
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Secretary
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    281572320001
    WETHERELL, Mary Elizabeth
    4th Floor
    100 Christian Street
    E1 1RS London
    Secretary
    4th Floor
    100 Christian Street
    E1 1RS London
    British33772470003
    DEAN, Conrad George
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    United KingdomBritish241226100001
    DUNKLEY, Paul Kevin
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    EnglandBritish147804180002
    MORRISON, Simon Brian
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    EnglandBritish250864590001
    NOBLE, Ian Corsar
    Bellew Street
    SW17 0AD London
    8
    Director
    Bellew Street
    SW17 0AD London
    8
    EnglandBritish123063290001
    PHILLIPS, Laura Anne
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    EnglandBritish281572940001
    PICKARD, Craig Thomas
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    EnglandCanadian43311720002
    POLLARD, William Thomas
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    United KingdomBritish166936430001
    PRADHAN, Rajeev
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    England
    EnglandBritish107504060002
    REED, Martin Victor
    2 Western Way
    IP33 3SP Bury St. Edmunds
    Vicon House
    Suffolk
    England
    Director
    2 Western Way
    IP33 3SP Bury St. Edmunds
    Vicon House
    Suffolk
    England
    EnglandBritish119487800001
    SEBIRE, David John
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    Director
    Mill Farm
    Wood Lane
    BS37 6PG Horton
    Bristol
    United KingdomBritish146651840001
    TAYLOR, Sara Elizabeth
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    EnglandBritish237845250001
    WAUD, Jeremy Charles
    Loman Street
    SE1 0EH London
    44
    England
    Director
    Loman Street
    SE1 0EH London
    44
    England
    United KingdomBritish2436610003
    WAUD, Stephen Gilbert
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    Director
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    Kent
    EnglandBritish2456790005
    WETHERELL, Jeremy Walter Paxton
    4th Floor
    100 Christian Street
    E1 1RS London
    Director
    4th Floor
    100 Christian Street
    E1 1RS London
    British33772460003
    WETHERELL, Mary Elizabeth
    4th Floor
    100 Christian Street
    E1 1RS London
    Director
    4th Floor
    100 Christian Street
    E1 1RS London
    EnglandBritish33772470003

    Who are the persons with significant control of INCENTIVE LYNX SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Incentive Fm Group Limited
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    England
    Apr 06, 2016
    Dudley Road
    TN1 1LF Tunbridge Wells
    4 - 6
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number6757544
    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.

    Does INCENTIVE LYNX SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On May 17, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Feb 03, 2020Satisfaction of a charge in part (MR04)
    • Jun 10, 2022Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 01, 2004
    Delivered On Jan 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • May 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 26, 1998
    Delivered On Sep 10, 1998
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • May 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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