AIS SECURUS LTD

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

    Company NameAIS SECURUS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02369621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AIS SECURUS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AIS SECURUS LTD located?

    Registered Office Address
    20 Old Bailey
    EC4M 7AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIS SECURUS LTD?

    Previous Company Names
    Company NameFromUntil
    A.I.S. TOTAL SECURITY LIMITEDJul 17, 1989Jul 17, 1989
    DAWNGREAT LIMITEDApr 07, 1989Apr 07, 1989

    What are the latest accounts for AIS SECURUS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AIS SECURUS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on Feb 08, 2021

    2 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Administrator's progress report

    31 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    48 pagesAM03

    Statement of administrator's proposal

    60 pagesAM03

    Part of the property or undertaking has been released and no longer forms part of charge 023696210010

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210011

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210013

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210009

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210012

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210014

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210016

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 023696210015

    5 pagesMR05

    Registered office address changed from Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to 88 Wood Street London EC2V 7QF on Mar 12, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    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

    Who are the officers of AIS SECURUS LTD?

    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
    BAINES, Karen
    Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    14
    Secretary
    Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    14
    British134505370001
    DOUGLAS, Paul Thomas
    27 Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    Nottinghamshire
    Secretary
    27 Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    Nottinghamshire
    British17217270002
    DOUGLAS, Yvonne Lesley
    Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    27
    Secretary
    Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    27
    British134505110001
    BAINES, Michael Thomas Dominic
    Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    14
    Nottinghamshire
    Director
    Mapperley Hall Drive
    Mapperley Park
    NG3 5EP Nottingham
    14
    Nottinghamshire
    Great BritainBritish191863120001
    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
    EnglandBritish218970320001
    DAVIS, Simon Henry
    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
    EnglandBritish32324700004
    DOUGLAS, Paul Thomas
    27 Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    Nottinghamshire
    Director
    27 Ribblesdale Road
    Sherwood
    NG5 3GY Nottingham
    Nottinghamshire
    Great BritainBritish17217270002
    GLOVER, Stuart
    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
    ScotlandBritish114721630001
    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 KingdomBritish239215580001
    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
    ScotlandBritish189809150001
    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 KingdomBritish157847140001
    VICKERS, Philip
    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
    EnglandBritish39881280001

    Who are the persons with significant control of AIS SECURUS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Muzinich & Co Limited
    Hanover Street
    W1S 1YQ London
    8
    England
    Nov 30, 2016
    Hanover Street
    W1S 1YQ London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03852444
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Securus Group Limited
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 506 Chadwick House
    England
    Nov 30, 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 For 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 AIS SECURUS LTD 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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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 Ui Private Debt S.a R.L.
    • Muzinich North West Private Debt S.a R.L.
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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 UK Private Debt S.A.R.L.
    • Muzinich North West Private Debt S.A.R.L.
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    • Mar 13, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    Guarantee and debenture
    Created On Dec 12, 2012
    Delivered On Dec 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Beechbrook Mezzanine 1 Gp Limited
    Transactions
    • Dec 17, 2012Registration of a charge (MG01)
    • Oct 18, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 12, 2012
    Delivered On Dec 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Infinity Asset Management LLP (Security Trustee)
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Feb 01, 2012
    Delivered On Feb 03, 2012
    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 see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 03, 2012Registration of a charge (MG01)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 2011
    Delivered On Nov 26, 2011
    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,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 2011Registration of a charge (MG01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 18, 2011
    Delivered On Nov 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of the original charging companies to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Infinity Asset Management Fund LP Acting by Infinity Asset Management Gp LTD
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 25, 1991
    Delivered On Mar 04, 1991
    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
    • Mar 04, 1991Registration of a charge
    • Oct 14, 2016Satisfaction of a charge (MR04)

    Does AIS SECURUS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2020Administration started
    Dec 23, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Tom Straw
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF 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