INCENTIVE LYNX SECURITY LIMITED
Overview
| Company Name | INCENTIVE LYNX SECURITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01719390 |
| 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 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 Address | No |
What were the previous names of INCENTIVE LYNX SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNX SECURITY SERVICES LIMITED | Apr 29, 1983 | Apr 29, 1983 |
What are the latest accounts for INCENTIVE LYNX SECURITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for INCENTIVE LYNX SECURITY 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Victor Reed as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Thomas Edward Evans as a director on May 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Laura Clare Ryan as a secretary on May 25, 2022 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jeremy Charles Waud as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Kevin Dunkley as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Laura Anne Phillips as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Laura Anne Phillips as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Kevin Dunkley as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Vivian Athey as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of INCENTIVE LYNX SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYAN, Laura Clare | Secretary | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | 296915810001 | |||||||
| EVANS, Thomas Edward | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 289303810001 | |||||
| ATHEY, Martin Vivian | Secretary | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent England | 166937270001 | |||||||
| DUNKLEY, Paul Kevin | Secretary | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | 281572320001 | |||||||
| WETHERELL, Mary Elizabeth | Secretary | 4th Floor 100 Christian Street E1 1RS London | British | 33772470003 | ||||||
| DEAN, Conrad George | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | United Kingdom | British | 241226100001 | |||||
| DUNKLEY, Paul Kevin | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent England | England | British | 147804180002 | |||||
| MORRISON, Simon Brian | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | England | British | 250864590001 | |||||
| NOBLE, Ian Corsar | Director | Bellew Street SW17 0AD London 8 | England | British | 123063290001 | |||||
| PHILLIPS, Laura Anne | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | England | British | 281572940001 | |||||
| PICKARD, Craig Thomas | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent England | England | Canadian | 43311720002 | |||||
| POLLARD, William Thomas | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent England | United Kingdom | British | 166936430001 | |||||
| PRADHAN, Rajeev | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent England | England | British | 107504060002 | |||||
| REED, Martin Victor | Director | 2 Western Way IP33 3SP Bury St. Edmunds Vicon House Suffolk England | England | British | 119487800001 | |||||
| SEBIRE, David John | Director | Mill Farm Wood Lane BS37 6PG Horton Bristol | United Kingdom | British | 146651840001 | |||||
| TAYLOR, Sara Elizabeth | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | England | British | 237845250001 | |||||
| WAUD, Jeremy Charles | Director | Loman Street SE1 0EH London 44 England | United Kingdom | British | 2436610003 | |||||
| WAUD, Stephen Gilbert | Director | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 Kent | England | British | 2456790005 | |||||
| WETHERELL, Jeremy Walter Paxton | Director | 4th Floor 100 Christian Street E1 1RS London | British | 33772460003 | ||||||
| WETHERELL, Mary Elizabeth | Director | 4th Floor 100 Christian Street E1 1RS London | England | British | 33772470003 |
Who are the persons with significant control of INCENTIVE LYNX SECURITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Incentive Fm Group Limited | Apr 06, 2016 | Dudley Road TN1 1LF Tunbridge Wells 4 - 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INCENTIVE LYNX SECURITY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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