PEGASUS SECURITY GROUP LIMITED
Overview
| Company Name | PEGASUS SECURITY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02272591 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEGASUS SECURITY GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEGASUS SECURITY GROUP LIMITED located?
| Registered Office Address | KROLL ADVISORY LTD The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEGASUS SECURITY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL ALARMS LIMITED | Jun 29, 1988 | Jun 29, 1988 |
What are the latest accounts for PEGASUS SECURITY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PEGASUS SECURITY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 42 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on Dec 14, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Cessation of Pegasus Security Holdings Limited as a person with significant control on Nov 04, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Nov 04, 2022 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 12, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PEGASUS SECURITY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENISON, Elizabeth Michelle | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | 283639230001 | |||||
| ROBERTS, Joanne | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | 288760280001 | |||||
| ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | 106962600002 | ||||||
| CHAPMAN, Benedict Michael Ian | Secretary | 39 Melrose Gardens Aborfield RG2 9PY Reading Berkshire | British | 9013030001 | ||||||
| DUNN, Michael Frederick | Secretary | Parish Farm Barn Hassell Street Hastingleigh TN25 5JE Ashford Kent | British | 31670510001 | ||||||
| LAWSON, John Mcpherson | Secretary | 2 Meadow Court Netherton WF4 4HT Wakefield West Yorkshire | British | 16529040002 | ||||||
| MALTESE, Robert | Secretary | 16 Mortlake House 512 Chiswick High Road W4 5RH London | Italian | 60168970003 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
| ANDERSEN, Henrik | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | Danish | 106962600002 | |||||
| BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 92458830002 | |||||
| BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | 92458830002 | |||||
| CAPON, Graham Roger | Director | 5 Silver Street Stoford BA22 9UF Yeovil Somerset | British | 9013040005 | ||||||
| CHAPMAN, Benedict Michael Ian | Director | 39 Melrose Gardens Aborfield RG2 9PY Reading Berkshire | British | 9013030001 | ||||||
| CHOAT, Raymond John Patrick | Director | 79 Old Farm Avenue DA15 8AD Sidcup Kent | United Kingdom | British | 9013050001 | |||||
| DONEGAN, Simon Patrick | Director | The Old School House Northend RG9 6LJ Henley Upon Thames Oxfordshire | British | 77399210003 | ||||||
| HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | 280463790001 | |||||
| JACOMB, Paul Stephen | Director | Lawnend Abbotts Court Park Road SO23 7BE Winchester Hampshire | England | British | 58618550001 | |||||
| LAWSON, John Mcpherson | Director | 2 Meadow Court Netherton WF4 4HT Wakefield West Yorkshire | England | British | 16529040002 | |||||
| LEGG, Stephen John | Director | 104 Percy Road TW12 2JW Hampton Middlesex | British | 9013060002 | ||||||
| LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 156680600002 | |||||
| MORAN, Alan Thomas | Director | Me Nelja Church Road Pamber Heath RG26 6DZ Basingstoke Hampshire | British | 9013070001 | ||||||
| PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | 271205360001 | |||||
| PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | 216409100001 | |||||
| PRICE, Andrew Simon | Director | Old Bonhams OX17 1SA Wardington Oxfordshire | United Kingdom | British | 290856420001 | |||||
| SIMPSON, Perry Bernard | Director | Shiplands Farm Pluckley TN27 0PD Ashford Kent | United Kingdom | New Zealander | 58162580003 | |||||
| SYKES, Richard Ian | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | British | 93113770004 | |||||
| VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | 195067340001 | |||||
| VESTERGAARD, Jorn | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | Danish | 198906050001 |
Who are the persons with significant control of PEGASUS SECURITY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iss Brightspark Limited | Nov 04, 2022 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pegasus Security Holdings Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEGASUS SECURITY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 01, 1999 Delivered On Oct 19, 1999 | Satisfied | Amount secured £50,000 due from the company to the chargee | |
Short particulars Deposit account with halifax PLC in the names of christopher george cowlard and pegasus security limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 18, 1998 Delivered On May 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1998 Delivered On May 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H unit 1 abbeville mews 88 clapham park london t/n TGL37571. 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1998 Delivered On May 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H unit A1 oldfield road hampton t/n TGL62444. 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
| ||||
Transactions
| ||||
| Credit agreement | Created On Jul 15, 1993 Delivered On Jul 23, 1993 | Satisfied | Amount secured £75161.80 due from the company to the chargee under the terms of the agreement | |
Short particulars All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 06, 1993 Delivered On Apr 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1 abbeville mews clapham park road lambeth t/n tgl 37571. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 06, 1993 Delivered On Apr 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit A1 oldfield road hampton richmond upon thames t/n tgl 62444. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Aug 07, 1991 Delivered On Aug 15, 1991 | Satisfied | Amount secured £49360-80 due from the company to the chargee under the terms of the charge | |
Short particulars All the right title & interest in & to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 1989 Delivered On Dec 22, 1989 | 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
| ||||
Transactions
| ||||
Does PEGASUS SECURITY GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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