RADCOM SECURITY SERVICES LIMITED

RADCOM SECURITY SERVICES LIMITED

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

    Company NameRADCOM SECURITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02286462
    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 RADCOM SECURITY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RADCOM SECURITY SERVICES LIMITED located?

    Registered Office Address
    Premiere House
    Elstree Way
    WD6 1JH Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RADCOM SECURITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONSTEAD LIMITEDAug 12, 1988Aug 12, 1988

    What are the latest accounts for RADCOM SECURITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for RADCOM SECURITY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RADCOM SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Resolution passed/company members was entitled to attend and vote at a general meeting 17/07/2014
    RES13

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Appointment of Mr Keith Alan Reid as a director on Jun 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher Ralph Bates as a director on Jun 15, 2012

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on Aug 26, 2011

    1 pagesAP03

    Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on Jul 26, 2011

    1 pagesAD01

    Termination of appointment of Geoffrey Mason as a secretary

    1 pagesTM02

    Termination of appointment of Ian Quinlan as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Simon Broadbent as a director

    1 pagesTM01

    Appointment of Mr Mark Jonathan Silver as a director

    2 pagesAP01

    Who are the officers of RADCOM SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    162800730001
    REID, Keith Alan
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    United KingdomBritish163383440001
    SILVER, Mark Jonathan
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    United KingdomBritish157553670001
    JAMES, Stephen William
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Secretary
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    British155945200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Secretary
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    British37404250003
    MORRICE EVANS, Cheryl Doreen
    Lenirver Rhyl Road
    Rhuddlan
    LL18 2TP Rhyl
    Clwyd
    Secretary
    Lenirver Rhyl Road
    Rhuddlan
    LL18 2TP Rhyl
    Clwyd
    British48116660002
    MORRICE-EVANS, Tudor
    Lenirver
    Rhyl Road
    LL18 2TP Rhuddlan
    Clwyd
    Secretary
    Lenirver
    Rhyl Road
    LL18 2TP Rhuddlan
    Clwyd
    British9402350001
    BATES, Christopher Ralph
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritish51622580004
    BROADBENT, Simon Charles
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    Director
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    United KingdomBritish98996940001
    GRAY, John
    23 Station Close
    NE44 6HE Riding Mill
    Northumberland
    Director
    23 Station Close
    NE44 6HE Riding Mill
    Northumberland
    British9402360001
    JAMES, Stephen William
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    Director
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    United KingdomBritish155945200001
    MORRICE EVANS, Cheryl Doreen
    Lenirver Rhyl Road
    Rhuddlan
    LL18 2TP Rhyl
    Clwyd
    Director
    Lenirver Rhyl Road
    Rhuddlan
    LL18 2TP Rhyl
    Clwyd
    British48116660002
    MORRICE-EVANS, Tudor
    Lenirver
    Rhyl Road
    LL18 2TP Rhuddlan
    Clwyd
    Director
    Lenirver
    Rhyl Road
    LL18 2TP Rhuddlan
    Clwyd
    British9402350001
    QUINLAN, Ian
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    Director
    Elstree Business Centre,
    Elstree Way, Borehamwood
    WD6 1RX Hertfordshire
    EnglandBritish2521720004

    Does RADCOM SECURITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 13, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property and all interest, all plant and machinery, all computers and benefit of all contracts licences and warranties, all charges securities, the security accounts, all monies standing to the credit on any and all accounts, the intellectual property rights, the goodwill and uncalled capital. Floating charge the assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 09, 2000
    Delivered On Jun 14, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 14, 2000Registration of a charge (395)
    • Jul 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 1989
    Delivered On Feb 17, 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
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    • Apr 16, 1993Statement of satisfaction of a charge in full or part (403a)
    • Mar 26, 2004Statement 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