SECURENETT SECURITY SYSTEMS LTD

SECURENETT SECURITY SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSECURENETT SECURITY SYSTEMS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03035660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SECURENETT SECURITY SYSTEMS LTD?

    • Security systems service activities (80200) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SECURENETT SECURITY SYSTEMS LTD located?

    Registered Office Address
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURENETT SECURITY SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    VERIZON SECURITY SYSTEMS LTDNov 14, 2016Nov 14, 2016
    DEFENCE SECURITY SYSTEMS LIMITEDMar 21, 1995Mar 21, 1995

    What are the latest accounts for SECURENETT SECURITY SYSTEMS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2021
    Next Accounts Due OnDec 30, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for SECURENETT SECURITY SYSTEMS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 02, 2021
    Next Confirmation Statement DueSep 16, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2020
    OverdueYes

    What are the latest filings for SECURENETT SECURITY SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 26, 2025

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2024

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2023

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2022

    31 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 27, 2021

    LRESEX

    Registered office address changed from Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR to 1 Kings Avenue Winchmore Hill London N21 3NA on Jun 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Part of the property or undertaking has been released and no longer forms part of charge 030356600004

    1 pagesMR05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 030356600004

    2 pagesMR05

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Eric Clifford Roberts as a director on May 08, 2019

    1 pagesTM01

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter John Swain as a director on Feb 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    23 pagesAA

    Appointment of Mr Eric Clifford Roberts as a director on Jun 05, 2017

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Who are the officers of SECURENETT SECURITY SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Mark Colin
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    Director
    Sapcote Trading Centre, Powke Lane
    B64 5QR Cradley Heath
    Prime House
    England
    United KingdomBritish121303770001
    BAXTER, Allan Anderson
    1 Spooners Close
    B92 0QH Solihull
    West Midlands
    Secretary
    1 Spooners Close
    B92 0QH Solihull
    West Midlands
    British71304700001
    HATHAWAY, Keith
    10 Houting
    Dosthill
    B77 1PA Tamworth
    Staffordshire
    Secretary
    10 Houting
    Dosthill
    B77 1PA Tamworth
    Staffordshire
    British105972110001
    LONG, David
    17 New Street
    WS4 1QD Shelfield
    West Midlands
    Secretary
    17 New Street
    WS4 1QD Shelfield
    West Midlands
    British117603840001
    SWAIN, Jane
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    Secretary
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    England
    168440710001
    SWAIN, Peter John
    4 Featherston Road
    Streetly
    B74 3JN Sutton Coldfield
    West Midlands
    Secretary
    4 Featherston Road
    Streetly
    B74 3JN Sutton Coldfield
    West Midlands
    British123779560001
    WILLIAMS, Peter Anthony
    10 Weymouth Drive
    Four Oaks
    B74 4LF Sutton Coldfield
    West Midlands
    Secretary
    10 Weymouth Drive
    Four Oaks
    B74 4LF Sutton Coldfield
    West Midlands
    British42466890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAXTER, Allan Anderson
    1 Spooners Close
    B92 0QH Solihull
    West Midlands
    Director
    1 Spooners Close
    B92 0QH Solihull
    West Midlands
    British71304700001
    COTTON, Teresa
    c/o Muras Baker Jones
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    Director
    c/o Muras Baker Jones
    Bath Avenue
    WV1 4EG Wolverhampton
    Regent House
    United Kingdom
    EnglandEnglish151775890001
    EMERY, Mark John
    Whetstone Lane
    WS9 0RU Aldridge
    284
    West Midlands
    Director
    Whetstone Lane
    WS9 0RU Aldridge
    284
    West Midlands
    United KingdomBritish135268690001
    FISHER, Robin Charles
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    West Midlands
    England
    EnglandEnglish9978810004
    ROBERTS, Eric Clifford
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    Director
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    Prime House
    West Midlands
    EnglandBritish198872480001
    ROBERTS, Eric Clifford
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    1
    West Midlands
    England
    Director
    Sapcote Trading Centre
    Powke Lane
    B64 5QR Cradley Heath
    1
    West Midlands
    England
    EnglandBritish198872480001
    ROONEY, Simon
    High House Lane
    Tardebigge
    B60 3AQ Bromsgrove
    Besford
    Worcestershire
    United Kingdom
    Director
    High House Lane
    Tardebigge
    B60 3AQ Bromsgrove
    Besford
    Worcestershire
    United Kingdom
    United KingdomBritish135275450002
    SMART, Philip
    468 Shenley Lane
    B29 4HZ Birmingham
    West Midlands
    Director
    468 Shenley Lane
    B29 4HZ Birmingham
    West Midlands
    EnglandBritish71204270001
    SWAIN, Peter John
    4 Featherstone Road
    Streetly
    B74 3JN Birmingham
    West Midlands
    Director
    4 Featherstone Road
    Streetly
    B74 3JN Birmingham
    West Midlands
    United KingdomBritish72167530004
    TURNER, Clive Arnold
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    Director
    3 Brookwood Drive
    B45 8GG Barnt Green
    West Midlands
    EnglandBritish101570480001
    WESTHEAD, Mark
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    West Midlands
    England
    Director
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    West Midlands
    England
    EnglandBritish179754210001
    WILLIAMS, Peter Anthony
    10 Weymouth Drive
    Four Oaks
    B74 4LF Sutton Coldfield
    West Midlands
    Director
    10 Weymouth Drive
    Four Oaks
    B74 4LF Sutton Coldfield
    West Midlands
    EnglandBritish42466890001

    What are the latest statements on persons with significant control for SECURENETT SECURITY SYSTEMS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SECURENETT SECURITY SYSTEMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 13, 2015
    Delivered On Mar 30, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ki Finance S.A.R.L
    Transactions
    • Mar 30, 2015Registration of a charge (MR01)
    • May 28, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 28, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Sep 18, 2008
    Delivered On Sep 19, 2008
    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
    • Liquidity Limited
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Jul 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 02, 2006
    Delivered On Feb 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property at 1682 bristol road south rednall birmingham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 07, 2000
    Delivered On Aug 10, 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
    • Aug 10, 2000Registration of a charge (395)
    • May 28, 2021Satisfaction of a charge (MR04)

    Does SECURENETT SECURITY SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2008Date of meeting to approve CVA
    May 02, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    2
    DateType
    May 27, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Karr
    Begbies Traynor (Central) Llp 33 Cavendish Square
    W1G 0PW London
    practitioner
    Begbies Traynor (Central) Llp 33 Cavendish Square
    W1G 0PW London
    Simon John Killick
    Begbies Traynor (Central) Llp 33 Cavendish Square
    W1G 0PW London
    practitioner
    Begbies Traynor (Central) Llp 33 Cavendish Square
    W1G 0PW 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