SECURITY CENTRES SECURUS LIMITED
Overview
Company Name | SECURITY CENTRES SECURUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02345265 |
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 SECURITY CENTRES SECURUS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SECURITY CENTRES SECURUS LIMITED located?
Registered Office Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SECURITY CENTRES SECURUS LIMITED?
Company Name | From | Until |
---|---|---|
SECURITY CENTRES (G.B.) LIMITED | Feb 28, 1989 | Feb 28, 1989 |
NOVABURN LIMITED | Feb 09, 1989 | Feb 09, 1989 |
What are the latest accounts for SECURITY CENTRES SECURUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SECURITY CENTRES SECURUS 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 | ||
Termination of appointment of John Stewart as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Appointment of Kanga 2020 Limited as a director on Feb 06, 2020 | 2 pages | AP02 | ||
Appointment of Securus Group Limited as a director on Feb 06, 2020 | 2 pages | AP02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 18 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Anthony Denis Kane as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Registration of charge 023452650018, created on Dec 20, 2018 | 73 pages | MR01 | ||
Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on Jul 25, 2018 | 1 pages | AD01 | ||
Termination of appointment of Grant Gordon Davidson as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Muzinich Uk Private Debt Sarl as a person with significant control on May 16, 2018 | 1 pages | PSC07 | ||
Notification of Securus Group Limited as a person with significant control on Nov 21, 2016 | 2 pages | PSC02 | ||
Registration of charge 023452650017, created on Apr 16, 2018 | 73 pages | MR01 | ||
Current accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Who are the officers of SECURITY CENTRES SECURUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KANGA 2020 LIMITED | Director | 24 Old Bond Street W1S 4AW Mayfair 5th Floor London England |
| 266965660001 | ||||||||||
SECURUS GROUP LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 266969200001 | ||||||||||
PHILLIPS, Simon John | Secretary | 4 The Gables Three Crosses SA4 3PL Swansea West Glamorgan | British | 57949100004 | ||||||||||
CARTER, Anne Mary | Director | Southglade Business Park Top Valley NG5 9RA Nottingham Unit E1 Cowlairs Nottinghamshire England | United Kingdom | British | Commercial Director | 174443780001 | ||||||||
DAVIDSON, Grant Gordon | Director | Warrington Road Birchwood Park, Birchwood WA3 6AE Warrington The Securus Group, Suite 506, Chadwick House England | United Kingdom | British | Investment Professional | 218970320001 | ||||||||
DAVIS, Simon Henry | Director | Albert Square M2 5PE Manchester 16-18 England | United Kingdom | British | Director | 32324700004 | ||||||||
GLOVER, Stuart | Director | Southglade Business Park Top Valley NG5 9RA Nottingham Unit E1 Cowlairs Nottinghamshire England | Scotland | British | Company Director | 114721630001 | ||||||||
HOLDER, Jeff James | Director | 73 - 79 King Street M2 4NG Manchester The Pinnacle England | United Kingdom | British | Director | 239215580001 | ||||||||
KANE, Anthony Denis | Director | Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne Ruby Court (No.9-18) United Kingdom | Scotland | British | Director | 189809150001 | ||||||||
PHILLIPS, Simon John | Director | Kingsway Fforestfach SA5 4DL Swansea Portcullis House Wales | Wales | British | Security Engineer | 57949100004 | ||||||||
REES, Graham | Director | Morriston SA6 6PD Swansea 24 Cwm Gelli Road Wales | Wales | Welsh | Security Engineer | 41318510004 | ||||||||
SHIRMAN, Marc David | Director | Southglade Business Park Top Valley NG5 9RA Nottingham Unit E1 Cowlairs Nottinghamshire England | England | British | Finance Director | 165571770002 | ||||||||
STEWART, John | Director | Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne Ruby Court (No.9-18) United Kingdom | United Kingdom | British | Company Director | 157847140001 | ||||||||
VICKERS, Philip | Director | 16-18 Albert Square M2 5PE Manchester Carlton House England | England | British | Accountant | 39881280001 |
Who are the persons with significant control of SECURITY CENTRES SECURUS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Muzinich Uk Private Debt Sarl | Nov 30, 2016 | King Street M2 4NG Manchester The Pinnacle England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Securus Group Limited | Nov 21, 2016 | Warrington Road Birchwood WA3 6AE Warrington Suite 506 Chadwick House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SECURITY CENTRES SECURUS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2018 Delivered On Dec 21, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 16, 2018 Delivered On Apr 26, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 03, 2017 Delivered On Nov 13, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 22, 2017 Delivered On Sep 01, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 28, 2017 Delivered On Jun 30, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 15, 2017 Delivered On May 19, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 04, 2017 Delivered On May 19, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 14, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 07, 2016 Delivered On Oct 12, 2016 | Satisfied | ||
Brief description No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 11, 2016 Delivered On Feb 16, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2014 Delivered On Jul 07, 2014 | Satisfied | ||
Brief description 1. all land vested in or charged to security centres (G.B.) limited, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land.. 2. all the goodwill of security centres (G.B.) limited’s business.. 3. all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 01, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge on company assets | Created On Jul 24, 2008 Delivered On Aug 12, 2008 | Satisfied | Amount secured £30,638.38 due or to become due from the company to the chargee | |
Short particulars First floating charge all the undertaking and goodwill of the borrower and its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 01, 2006 Delivered On Sep 12, 2006 | Satisfied | Amount secured Twenty five thousand pounds due or to become due from the company to | |
Short particulars Air conditioning system. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 31, 2006 Delivered On Apr 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Guarantee & debenture | Created On Jan 12, 1999 Delivered On Jan 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company and all security centres holdings (G.b) limited 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
| ||||
Single debenture | Created On Mar 30, 1993 Delivered On Apr 01, 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
| ||||
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