LEIDOS SECURITY & AUTOMATION LIMITED

LEIDOS SECURITY & AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLEIDOS SECURITY & AUTOMATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02263923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEIDOS SECURITY & AUTOMATION LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is LEIDOS SECURITY & AUTOMATION LIMITED located?

    Registered Office Address
    Unit 3 Bedford Link Logistic Park
    MK43 9SS Kempston
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEIDOS SECURITY & AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD HUMFREY (AUTOMATION) LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for LEIDOS SECURITY & AUTOMATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for LEIDOS SECURITY & AUTOMATION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2023
    Next Confirmation Statement DueJun 22, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2022
    OverdueYes

    What are the latest filings for LEIDOS SECURITY & AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 23, 2025

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2024

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 23, 2023

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2022

    LRESSP

    Confirmation statement made on Jun 08, 2022 with updates

    5 pagesCS01

    Change of details for Leidos Security Detection & Automation U.K. Ltd. as a person with significant control on Mar 25, 2022

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of James Corbett Reagan as a director on Oct 13, 2021

    1 pagesTM01

    Appointment of Christopher Ryan Cage as a director on Oct 13, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 28, 2021

    • Capital: GBP 1.302006
    4 pagesSH01

    Statement of capital on Sep 30, 2021

    • Capital: GBP 1.302006
    3 pagesSH19
    Annotations
    DateAnnotation
    Sep 30, 2021Clarification THE CORRECT FIGURE SHOULD BE 1.302006346 BUT CH SYSTEMS ONLY ALLOW UP TO 6 DIGITS AFTER THE DECIMAL POINT

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    28/09/2021
    RES13

    Second filing of a statement of capital following an allotment of shares on Sep 03, 2021

    • Capital: GBP 13,020,063.45
    4 pagesRP04SH01

    legacy

    2 pagesSH20

    Statement of capital on Sep 06, 2021

    • Capital: GBP 1.302
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 03, 2021

    • Capital: GBP 13,020,063.45
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 06, 2021Clarification A second filed SH01 was registered on 06/09/2021.

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of LEIDOS SECURITY & AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINTER, Benjamin Andrew
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Secretary
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    272753530001
    CAGE, Christopher Ryan
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican288440170001
    HOWE, JR., Jerald S
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican248799240001
    MACDONALD, Michael William James
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Secretary
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    British35791070001
    CHIN, Pak-Khong Khong
    Commerce Way
    Woburn
    10
    Ma 01801
    United States
    Director
    Commerce Way
    Woburn
    10
    Ma 01801
    United States
    United StatesAmerican248796810001
    COMERY, James Antony
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    Director
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    United KingdomBritish261208770001
    COOK, Ronald
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    United StatesAustralian187519440004
    CROSBIE, Paul Andrew
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    EnglandBritish200399620001
    DALLSINGH, Ashton
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    United KingdomIrish238417230001
    DAVENPORT, John Rowland
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    Director
    Bedford Link Logistic Park
    MK43 9SS Kempston
    Unit 3
    Bedfordshire
    United Kingdom
    United KingdomBritish261209230001
    FITZPATRICK, Gerard
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    EnglandBritish200401250001
    JAMES, Colin Ian
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    EnglandBritish42367330001
    MACDONALD, Michael William James
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    EnglandIrish35791070003
    REAGAN, James Corbett
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    Director
    Presidents Street
    Reston
    1750
    Va 20190
    United States
    United StatesAmerican217866770002
    RIPP, Tom
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    United StatesAmerican221166150001
    SIMON, Mark Douglas
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    United StatesAmerican138032700002
    YEAGER, Arthur
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    Director
    29-35 Bolton Road
    Luton
    LU1 3HY Bedfordshire
    United StatesAmerican198194260001

    Who are the persons with significant control of LEIDOS SECURITY & AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Link Logistics Park, Bell Farm Way
    Kempston
    MK43 9SS Bedford
    Unit 3
    United Kingdom
    Mar 02, 2018
    Bedford Link Logistics Park, Bell Farm Way
    Kempston
    MK43 9SS Bedford
    Unit 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number3385354
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Nov 22, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number9592037
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LEIDOS SECURITY & AUTOMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 11, 2010
    Delivered On Mar 13, 2010
    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 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
    • Hsbc Bank PLC
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Mar 25, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 06, 1995
    Delivered On Dec 18, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Dec 18, 1995Registration of a charge (395)
    • Dec 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 1993
    Delivered On May 28, 1993
    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.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 28, 1993Registration of a charge (395)
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 23, 1991
    Delivered On Sep 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bute mills 28B guildford street, ruton, bedfordshire title no: bd 127985. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 19, 1989
    Delivered On Apr 25, 1989
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1989Registration of a charge
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)

    Does LEIDOS SECURITY & AUTOMATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2022Commencement of winding up
    Oct 07, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT 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