BEST SECURITIES LIMITED

BEST SECURITIES LIMITED

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

    Company NameBEST SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108176
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEST SECURITIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEST SECURITIES LIMITED located?

    Registered Office Address
    Beaufort House
    51 New North Road
    EX4 4EP Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of BEST SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEST FUTURES LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for BEST SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BEST SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Termination of appointment of Phoenix Administration Services Ltd as a secretary

    1 pagesTM02

    Appointment of Capita Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW* on Apr 03, 2014

    1 pagesAD01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 250,000
    SH01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Stephen Robson as a director

    2 pagesAP01

    Annual return made up to Dec 29, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Phoenix Administration Services Ltd on Dec 29, 2010

    2 pagesCH04

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of BEST SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Director
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritish42864500001
    ROBSON, Andrew Stephen
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    England
    EnglandBritish61725360001
    ABERDEEN ASSET MANAGEMENT PLC
    1 Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    Secretary
    1 Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    818260005
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    FRIENDS IVORY & SIME PLC
    100 Wood Street
    EC2V 7AN London
    Secretary
    100 Wood Street
    EC2V 7AN London
    597700003
    PHOENIX ADMINISTRATION SERVICES LIMITED
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Secretary
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Identification TypeEuropean Economic Area
    Registration Number3466852
    149044550001
    FOSSICK, William Gawne
    The Grange
    Greenstead Green
    CO9 1QZ Halstead
    Essex
    Director
    The Grange
    Greenstead Green
    CO9 1QZ Halstead
    Essex
    British36696610001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    British35546730001
    GILCHRIST, Clive Mace
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    Director
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    United KingdomBritish3958010001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LAURIE, Robert Peter
    Heatleys 59 Middle Road
    Ingrave
    CM13 3QW Brentwood
    Essex
    Director
    Heatleys 59 Middle Road
    Ingrave
    CM13 3QW Brentwood
    Essex
    British3263570001
    ROBERTSON, Iain Samuel
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    British7870930002
    TWEEDALE, Iain Gordon
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    Director
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    British45265320001
    WAIN, Roger Henry Ashley
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    Director
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    British20999140003
    WALTON, John Cannell
    24 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    24 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    EnglandBritish3483830001

    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