SECURITY CENTRES SECURUS LIMITED

SECURITY CENTRES SECURUS LIMITED

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

    Company NameSECURITY CENTRES SECURUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02345265
    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 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 AddressNo

    What were the previous names of SECURITY CENTRES SECURUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITY CENTRES (G.B.) LIMITEDFeb 28, 1989Feb 28, 1989
    NOVABURN LIMITEDFeb 09, 1989Feb 09, 1989

    What are the latest accounts for SECURITY CENTRES SECURUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SECURITY CENTRES SECURUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Stewart as a director on Mar 05, 2020

    1 pagesTM01

    Appointment of Kanga 2020 Limited as a director on Feb 06, 2020

    2 pagesAP02

    Appointment of Securus Group Limited as a director on Feb 06, 2020

    2 pagesAP02

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    18 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Anthony Denis Kane as a director on Dec 19, 2018

    1 pagesTM01

    Registration of charge 023452650018, created on Dec 20, 2018

    73 pagesMR01

    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 pagesAD01

    Termination of appointment of Grant Gordon Davidson as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Cessation of Muzinich Uk Private Debt Sarl as a person with significant control on May 16, 2018

    1 pagesPSC07

    Notification of Securus Group Limited as a person with significant control on Nov 21, 2016

    2 pagesPSC02

    Registration of charge 023452650017, created on Apr 16, 2018

    73 pagesMR01

    Current accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Who are the officers of SECURITY CENTRES SECURUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANGA 2020 LIMITED
    24 Old Bond Street
    W1S 4AW Mayfair
    5th Floor
    London
    England
    Director
    24 Old Bond Street
    W1S 4AW Mayfair
    5th Floor
    London
    England
    Identification TypeUK Limited Company
    Registration Number12417677
    266965660001
    SECURUS GROUP LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number10489886
    266969200001
    PHILLIPS, Simon John
    4 The Gables
    Three Crosses
    SA4 3PL Swansea
    West Glamorgan
    Secretary
    4 The Gables
    Three Crosses
    SA4 3PL Swansea
    West Glamorgan
    British57949100004
    CARTER, Anne Mary
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    Director
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    United KingdomBritishCommercial Director174443780001
    DAVIDSON, Grant Gordon
    Warrington Road
    Birchwood Park, Birchwood
    WA3 6AE Warrington
    The Securus Group, Suite 506, Chadwick House
    England
    Director
    Warrington Road
    Birchwood Park, Birchwood
    WA3 6AE Warrington
    The Securus Group, Suite 506, Chadwick House
    England
    United KingdomBritishInvestment Professional218970320001
    DAVIS, Simon Henry
    Albert Square
    M2 5PE Manchester
    16-18
    England
    Director
    Albert Square
    M2 5PE Manchester
    16-18
    England
    United KingdomBritishDirector32324700004
    GLOVER, Stuart
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    Director
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    ScotlandBritishCompany Director114721630001
    HOLDER, Jeff James
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Director
    73 - 79 King Street
    M2 4NG Manchester
    The Pinnacle
    England
    United KingdomBritishDirector239215580001
    KANE, Anthony Denis
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    Director
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    ScotlandBritishDirector189809150001
    PHILLIPS, Simon John
    Kingsway
    Fforestfach
    SA5 4DL Swansea
    Portcullis House
    Wales
    Director
    Kingsway
    Fforestfach
    SA5 4DL Swansea
    Portcullis House
    Wales
    WalesBritishSecurity Engineer57949100004
    REES, Graham
    Morriston
    SA6 6PD Swansea
    24 Cwm Gelli Road
    Wales
    Director
    Morriston
    SA6 6PD Swansea
    24 Cwm Gelli Road
    Wales
    WalesWelshSecurity Engineer41318510004
    SHIRMAN, Marc David
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    Director
    Southglade Business Park
    Top Valley
    NG5 9RA Nottingham
    Unit E1 Cowlairs
    Nottinghamshire
    England
    EnglandBritishFinance Director165571770002
    STEWART, John
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    Director
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    United KingdomBritishCompany Director157847140001
    VICKERS, Philip
    16-18
    Albert Square
    M2 5PE Manchester
    Carlton House
    England
    Director
    16-18
    Albert Square
    M2 5PE Manchester
    Carlton House
    England
    EnglandBritishAccountant39881280001

    Who are the persons with significant control of SECURITY CENTRES SECURUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Muzinich Uk Private Debt Sarl
    King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Nov 30, 2016
    King Street
    M2 4NG Manchester
    The Pinnacle
    England
    Yes
    Legal FormSarl
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB 203427
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Securus Group Limited
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 506 Chadwick House
    England
    Nov 21, 2016
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 506 Chadwick House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England & Wales)
    Registration Number10489886
    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 SECURITY CENTRES SECURUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Muzinich UK Private Debt S.a R.L. (As Lender)
    • Muzinich North West Private Debt S.a R.L. (As Lender)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    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
    • Muzinich UK Private Debt S.a R.L.
    • Muzinich North West Private Debt S.a R.L.
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L.
    • Muzinich UK Private Debt S.A.R.L.
    Transactions
    • Nov 13, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L.
    • Muzinich UK Private Debt S.A.R.L.
    Transactions
    • Jun 30, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L,
    • Muzinich UK Private Debt S.A.R.L.
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2016Registration of a charge (MR01)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Feb 16, 2016Registration of a charge (MR01)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2014Registration of a charge (MR01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    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
    • Beechbrook Mezzanine I Gp Limited as Security Agent
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Oct 18, 2016Satisfaction of a charge (MR04)
    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
    • Security Centres (GB) Limited Executive Retirement Benefit Scheme
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Security Centres E R B S
    Transactions
    • Sep 12, 2006Registration of a charge (395)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • May 06, 1999Statement 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