RESOLUTION SECURITY LIMITED
Overview
Company Name | RESOLUTION SECURITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02150502 |
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 RESOLUTION SECURITY LIMITED?
- (7499) /
Where is RESOLUTION SECURITY LIMITED located?
Registered Office Address | 4 Tilgate Forest Business Park Brighton Road RH11 9BP Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESOLUTION SECURITY LIMITED?
Company Name | From | Until |
---|---|---|
WESSEX GLADE LIMITED | Jul 27, 1987 | Jul 27, 1987 |
What are the latest accounts for RESOLUTION SECURITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for RESOLUTION SECURITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Mr Malcolm Clark on Nov 01, 2011 | 3 pages | CH03 | ||||||||||
Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB on Oct 26, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2006 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288b | ||||||||||
legacy | 9 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2005 | 19 pages | AA |
Who are the officers of RESOLUTION SECURITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Malcolm | Secretary | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | United Kingdom | 2624450004 | ||||||
CLARK, Malcolm | Director | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | United Kingdom | Director | 2624450004 | ||||
HEARNDEN, Trevor Michael | Director | 7 Nightingales Close RH13 5LB Horsham West Sussex | England | British | Group Finance Manager | 113918870001 | ||||
GOULD, Kevin Ian | Secretary | 26 Dorien Road SW20 8EJ London | British | 69370080003 | ||||||
PRICHARD, David Stephens | Secretary | 3 Challoner Crescent W14 9LE London | British | 10967960001 | ||||||
PRICHARD, David Stephens | Secretary | 3 Challoner Crescent W14 9LE London | British | 10967960001 | ||||||
PRICHARD, Mary Ann | Secretary | 3 Challoner Crescent W14 9LE London | British | 44192290001 | ||||||
BLACKFORD, John Frederick | Director | 18 Hayes Grove East Dulwich SE22 8DF London | British | Director | 99294270001 | |||||
DAVIS, John Eric | Director | 33 Thorpe Avenue TN10 4PW Tonbridge Kent | United Kingdom | British | Director | 54289640002 | ||||
EMBUREY, Philip George | Director | Winterstoke Logs Hill Close BR7 5LP Chislehurst Kent | England | British | Director | 56802790001 | ||||
FENTON JONES, Richard Langford | Director | Eaton 16 St Peters Road GL7 1RG Cirencester Gloucestershire | British | Director | 81444230001 | |||||
FORBES, Jonathan Andrew, Hon | Director | East Cevidley Keig AB33 8BH Alford Aberdeenshire | United Kingdom | British | Factor | 10967950003 | ||||
JURY, Peter David | Director | Kincora Woodgarth Court Campsall DN6 9RJ Doncaster | British | Director | 22869500003 | |||||
PARKINSON, Cecil Edward, The Rt Hon The Lord | Director | The Old Vicarage Northaw EN6 4NZ Potters Bar Hertfordshire | England | British | Company Director | 67100190003 | ||||
PRENDERGAST, Andrew | Director | 374 Wandsworth Road SW8 4TD London | United Kingdom | British | Director | 71454410002 | ||||
PRICHARD, David Stephens | Director | 3 Challoner Crescent W14 9LE London | England | British | Director | 10967960001 | ||||
RACKSTRAW, Martin Charles | Director | 10 Harmondsworth Lane Sipson Village UB7 0JQ West Drayton Middlesex | England | British | Accountant | 154237490001 |
Does RESOLUTION SECURITY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 15, 2000 Delivered On May 19, 2000 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Sep 23, 1998 Delivered On Sep 29, 1998 | 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
| ||||
Transactions
| ||||
Rent deposit agreement | Created On Feb 15, 1996 Delivered On Feb 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars A rent deposit in the sum of £2,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 18, 1995 Delivered On Aug 24, 1995 | 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 uncalled capital goodwill bookdebts and patents. | ||||
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