RESOLUTION SECURITY LIMITED

RESOLUTION SECURITY LIMITED

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

    Company NameRESOLUTION SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02150502
    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 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 AddressNo

    What were the previous names of RESOLUTION SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESSEX GLADE LIMITEDJul 27, 1987Jul 27, 1987

    What are the latest accounts for RESOLUTION SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for RESOLUTION SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Mr Malcolm Clark on Nov 01, 2011

    3 pagesCH03

    Registered office address changed from 79 Limpsfield Road Sanderstead Surrey CR2 9LB on Oct 26, 2011

    2 pagesAD01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages288b

    legacy

    9 pages363s

    Full accounts made up to Mar 31, 2005

    19 pagesAA

    Who are the officers of RESOLUTION SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Secretary
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    United Kingdom2624450004
    CLARK, Malcolm
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    Director
    2 Monks Farm Cottages
    Honeywood Lane Okewoodhill
    RH5 5QA Dorking
    Surrey
    United KingdomUnited KingdomDirector2624450004
    HEARNDEN, Trevor Michael
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    Director
    7 Nightingales Close
    RH13 5LB Horsham
    West Sussex
    EnglandBritishGroup Finance Manager113918870001
    GOULD, Kevin Ian
    26 Dorien Road
    SW20 8EJ London
    Secretary
    26 Dorien Road
    SW20 8EJ London
    British69370080003
    PRICHARD, David Stephens
    3 Challoner Crescent
    W14 9LE London
    Secretary
    3 Challoner Crescent
    W14 9LE London
    British10967960001
    PRICHARD, David Stephens
    3 Challoner Crescent
    W14 9LE London
    Secretary
    3 Challoner Crescent
    W14 9LE London
    British10967960001
    PRICHARD, Mary Ann
    3 Challoner Crescent
    W14 9LE London
    Secretary
    3 Challoner Crescent
    W14 9LE London
    British44192290001
    BLACKFORD, John Frederick
    18 Hayes Grove
    East Dulwich
    SE22 8DF London
    Director
    18 Hayes Grove
    East Dulwich
    SE22 8DF London
    BritishDirector99294270001
    DAVIS, John Eric
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    Director
    33 Thorpe Avenue
    TN10 4PW Tonbridge
    Kent
    United KingdomBritishDirector54289640002
    EMBUREY, Philip George
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    Director
    Winterstoke
    Logs Hill Close
    BR7 5LP Chislehurst
    Kent
    EnglandBritishDirector56802790001
    FENTON JONES, Richard Langford
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    Director
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    BritishDirector81444230001
    FORBES, Jonathan Andrew, Hon
    East Cevidley
    Keig
    AB33 8BH Alford
    Aberdeenshire
    Director
    East Cevidley
    Keig
    AB33 8BH Alford
    Aberdeenshire
    United KingdomBritishFactor10967950003
    JURY, Peter David
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    Director
    Kincora
    Woodgarth Court Campsall
    DN6 9RJ Doncaster
    BritishDirector22869500003
    PARKINSON, Cecil Edward, The Rt Hon The Lord
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    Director
    The Old Vicarage
    Northaw
    EN6 4NZ Potters Bar
    Hertfordshire
    EnglandBritishCompany Director67100190003
    PRENDERGAST, Andrew
    374 Wandsworth Road
    SW8 4TD London
    Director
    374 Wandsworth Road
    SW8 4TD London
    United KingdomBritishDirector71454410002
    PRICHARD, David Stephens
    3 Challoner Crescent
    W14 9LE London
    Director
    3 Challoner Crescent
    W14 9LE London
    EnglandBritishDirector10967960001
    RACKSTRAW, Martin Charles
    10 Harmondsworth Lane
    Sipson Village
    UB7 0JQ West Drayton
    Middlesex
    Director
    10 Harmondsworth Lane
    Sipson Village
    UB7 0JQ West Drayton
    Middlesex
    EnglandBritishAccountant154237490001

    Does RESOLUTION SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 19, 2000Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Sep 29, 1998Registration of a charge (395)
    • Jul 29, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norman Bleier
    • Joshua Samuel Bleier
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Jan 26, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Jul 29, 2000Statement of satisfaction of a charge in full or part (403a)

    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