JOHN MOORE SECURITY LIMITED

JOHN MOORE SECURITY LIMITED

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

    Company NameJOHN MOORE SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02094882
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN MOORE SECURITY LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is JOHN MOORE SECURITY LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN MOORE SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIREHINT LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for JOHN MOORE SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for JOHN MOORE SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2019

    8 pagesLIQ03

    Register(s) moved to registered inspection location Chubb Shadsworth Road Blackburn BB1 2PR

    2 pagesAD03

    Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb Shadsworth Road Blackburn BB1 2PR

    2 pagesAD02

    Registered office address changed from Unit 6 Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB to Deloitte Llp 1 New Street Square London EC4A 3HQ on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    2 pagesSH20

    Statement of capital on Dec 17, 2018

    • Capital: GBP 0.35
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 04/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Craig Alexander Forbes as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Anthony Brennan as a director on Aug 01, 2018

    1 pagesTM01

    Appointment of Mr Christian Bruno Jean Idczak as a director on Jul 17, 2018

    2 pagesAP01

    Appointment of Mr John Anthony Robinson as a director on Jul 17, 2018

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Notification of Chubb Fire & Security Limited as a person with significant control on Sep 20, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 18, 2018

    2 pagesPSC09

    Registered office address changed from Glencoe House 559 Anlaby Road Hull HU3 6HP to Unit 6 Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB on Dec 08, 2017

    2 pagesAD01

    Who are the officers of JOHN MOORE SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert John
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    205125520001
    WILCOCK, Laura Jayne
    Lions Drive
    BB1 2QS Blackburn
    Number One @ The Beehive
    England
    Secretary
    Lions Drive
    BB1 2QS Blackburn
    Number One @ The Beehive
    England
    205125610001
    IDCZAK, Christian Bruno Jean
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    Director
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    EnglandFrenchTreasury Director192320890001
    ROBINSON, John Anthony
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    Director
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    United KingdomBritishAccountant205997980001
    LUNT, Simon William
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    Secretary
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    British35566230002
    MOORE, John Robert George
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    Secretary
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    British2618720002
    MOORE, John Robert George
    Glenrock Lodge
    1 Glenrock Park Cave Road
    HU15 1HF Brough
    North Humberside
    Secretary
    Glenrock Lodge
    1 Glenrock Park Cave Road
    HU15 1HF Brough
    North Humberside
    British2618720002
    MOORE, Sarah Jane
    559 Anlaby Road
    HU3 6HP Hull
    Glrncoe House
    Secretary
    559 Anlaby Road
    HU3 6HP Hull
    Glrncoe House
    British190543700001
    BRENNAN, Anthony
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    IrelandIrishDirector205125780001
    FORBES, Craig Alexander
    Lions Drive
    BB1 2QS Blackburn
    Number One @ The Beehive
    England
    Director
    Lions Drive
    BB1 2QS Blackburn
    Number One @ The Beehive
    England
    EnglandBritishCompany Director78875010004
    JAVAN, David
    22 Bradgate Park
    Kesteven Way Kingswood
    HU7 3JA Hull
    North Humberside
    Director
    22 Bradgate Park
    Kesteven Way Kingswood
    HU7 3JA Hull
    North Humberside
    BritishSales Director15494860002
    MOORE, Janet Lesley
    47 West Ella Road
    Kirk Ella
    HU10 7QL Hull
    North Humberside
    Director
    47 West Ella Road
    Kirk Ella
    HU10 7QL Hull
    North Humberside
    BritishDirector2618710001
    MOORE, John Robert George
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    Director
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    United KingdomBritishDirector2618720002
    MOORE, Sally Elizabeth
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    Director
    Glencoe House
    559 Anlaby Road
    HU3 6HP Hull
    EnglandBritishService Manager79406480002
    REYNOLDS, Alastair
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    United Kingdom
    UkBritishDirector205125980001

    Who are the persons with significant control of JOHN MOORE SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Sep 20, 2016
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00524469
    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.

    What are the latest statements on persons with significant control for JOHN MOORE SECURITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Sep 20, 2016The 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 JOHN MOORE SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Jun 07, 2011
    Delivered On Jun 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 06017074 held in the name of john moore security limited hull together with all the interest benefits and bonuses due thereon.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 18, 2011Registration of a charge (MG01)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 15, 2005
    Delivered On Apr 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 wellowgate grimsby DN32 0RA,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 24, 2002
    Delivered On Jul 02, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 18, 1990
    Delivered On Aug 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts floating charge over all other the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 01, 1990Registration of a charge
    • Jun 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does JOHN MOORE SECURITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Dec 17, 2018Commencement of winding up
    Jul 27, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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