CHUBB FIRE SECURITY (SA) LIMITED

CHUBB FIRE SECURITY (SA) LIMITED

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

    Company NameCHUBB FIRE SECURITY (SA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02937745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHUBB FIRE SECURITY (SA) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHUBB FIRE SECURITY (SA) LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB FIRE SECURITY (SA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGUS FIRE ARMOUR (SA) LIMITEDNov 29, 1994Nov 29, 1994
    ANGUS FIRE ARMOUR (SOUTH AFRICA) LIMITEDNov 22, 1994Nov 22, 1994
    TRUSHELFCO (NO. 2037) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for CHUBB FIRE SECURITY (SA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHUBB FIRE SECURITY (SA) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHUBB FIRE SECURITY (SA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Register inspection address has been changed to Kidde Graviner House Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2015

    LRESSP

    Registered office address changed from , Mathisen Way Colnbrook, Slough, SL3 0HB to Hill House 1 Little New Street London EC4A 3TR on Jun 29, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jun 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 3
    SH01

    Statement of capital following an allotment of shares on May 21, 2015

    • Capital: GBP 3
    4 pagesSH01

    Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on Sep 25, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Robert Sadler on Nov 01, 2013

    2 pagesCH01

    Director's details changed for Chubb Management Services Limited on Nov 01, 2013

    1 pagesCH02

    Secretary's details changed for Mrs Laura Wilcock on Nov 01, 2013

    1 pagesCH03

    Registered office address changed from , Chubb House, Staines Road West, Sunbury on Thames, Middlesex, TW16 7AR on Oct 01, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    Annual return made up to Jun 10, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Director's details changed for Mr Robert John Sloss on Aug 10, 2012

    2 pagesCH01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Sadler as a director

    2 pagesAP01

    Termination of appointment of Brian Lindroth as a director

    1 pagesTM01

    Who are the officers of CHUBB FIRE SECURITY (SA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Utc
    Slough
    Great Britain
    Secretary
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Utc
    Slough
    Great Britain
    146344340002
    GREGOR MACGREGOR, Neil Andrew Vincent
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritishAccounting And Controls Manager152237360001
    SADLER, Robert William
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandEnglishSolicitor107127030001
    SLOSS, Robert John
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritishCompany Director126014090003
    CHUBB MANAGEMENT SERVICES LIMITED
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Utc
    Slough
    Great Britain
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Utc
    Slough
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640010
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    BritishCompany Secretary104102900001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOSHELL, John Raymond
    73 Westcliffe Drive
    2193 Park View
    South Africa
    Director
    73 Westcliffe Drive
    2193 Park View
    South Africa
    BritishManager42032770001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COLES, Denise Evelyn
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    152 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant61262650001
    CORNER, Richard
    The Croft Church Lane
    Averham
    NG23 5RB Newark
    Nottinghamshire
    Director
    The Croft Church Lane
    Averham
    NG23 5RB Newark
    Nottinghamshire
    BritishManager30975150001
    CUNNINGHAM, James Brian
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    Director
    23 Lime Avenue
    Duffield
    DE56 4DX Belper
    Derbyshire
    BritishChartered Accountant102609750001
    FLEMING, Ronald Andrew
    The Barn
    Hopyard Lane
    NG23 6DQ Bathley
    Nottinghamshire
    Director
    The Barn
    Hopyard Lane
    NG23 6DQ Bathley
    Nottinghamshire
    BritishManager40321850001
    FOURIE, Phillip Graham
    77 Golf Club Terrace
    Canstantia Kloof 1709
    FOREIGN South Africa
    Director
    77 Golf Club Terrace
    Canstantia Kloof 1709
    FOREIGN South Africa
    South AfricanFinancial Director56973640001
    HARPER, John Michael
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    Director
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    United KingdomBritishEngineer7435660003
    KEMP HARPER, Robert Lindsay
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    Director
    Northaw House
    12 Nicker Hill Keyworth
    NG12 5GD Nottingham
    Nottinghamshire
    BritishAccountant26087980001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmericanCompany Director132382740001
    MUNDY, Stephen John
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    Director
    5 Target Hill
    Warfield
    RG42 3SN Bracknell
    Berkshire
    BritishManaging Director97850210001
    NICHOLAS, John Edward
    Amberleigh
    Halifax Road, Heronsgate
    WD3 5DF Rickmansworth
    Hertfordshire
    Director
    Amberleigh
    Halifax Road, Heronsgate
    WD3 5DF Rickmansworth
    Hertfordshire
    EnglandBritishFinance Manager41940050002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does CHUBB FIRE SECURITY (SA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jun 11, 2015Commencement of winding up
    Feb 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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