SECURENETT SECURITY SYSTEMS LTD
Overview
| Company Name | SECURENETT SECURITY SYSTEMS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03035660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SECURENETT SECURITY SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| VERIZON SECURITY SYSTEMS LTD | Nov 14, 2016 | Nov 14, 2016 |
| DEFENCE SECURITY SYSTEMS LIMITED | Mar 21, 1995 | Mar 21, 1995 |
What are the latest accounts for SECURENETT SECURITY SYSTEMS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2021 |
| Next Accounts Due On | Dec 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for SECURENETT SECURITY SYSTEMS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 02, 2021 |
| Next Confirmation Statement Due | Sep 16, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2020 |
| Overdue | Yes |
What are the latest filings for SECURENETT SECURITY SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 26, 2025 | 31 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2024 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2023 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 26, 2022 | 31 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 030356600004 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 030356600004 | 2 pages | MR05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of Eric Clifford Roberts as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter John Swain as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Appointment of Mr Eric Clifford Roberts as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SECURENETT SECURITY SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Mark Colin | Director | Sapcote Trading Centre, Powke Lane B64 5QR Cradley Heath Prime House England | United Kingdom | British | 121303770001 | |||||
| BAXTER, Allan Anderson | Secretary | 1 Spooners Close B92 0QH Solihull West Midlands | British | 71304700001 | ||||||
| HATHAWAY, Keith | Secretary | 10 Houting Dosthill B77 1PA Tamworth Staffordshire | British | 105972110001 | ||||||
| LONG, David | Secretary | 17 New Street WS4 1QD Shelfield West Midlands | British | 117603840001 | ||||||
| SWAIN, Jane | Secretary | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath Prime House West Midlands England | 168440710001 | |||||||
| SWAIN, Peter John | Secretary | 4 Featherston Road Streetly B74 3JN Sutton Coldfield West Midlands | British | 123779560001 | ||||||
| WILLIAMS, Peter Anthony | Secretary | 10 Weymouth Drive Four Oaks B74 4LF Sutton Coldfield West Midlands | British | 42466890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAXTER, Allan Anderson | Director | 1 Spooners Close B92 0QH Solihull West Midlands | British | 71304700001 | ||||||
| COTTON, Teresa | Director | c/o Muras Baker Jones Bath Avenue WV1 4EG Wolverhampton Regent House United Kingdom | England | English | 151775890001 | |||||
| EMERY, Mark John | Director | Whetstone Lane WS9 0RU Aldridge 284 West Midlands | United Kingdom | British | 135268690001 | |||||
| FISHER, Robin Charles | Director | Rounds Green Road B69 2DG Oldbury Black Country House West Midlands England | England | English | 9978810004 | |||||
| ROBERTS, Eric Clifford | Director | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath Prime House West Midlands | England | British | 198872480001 | |||||
| ROBERTS, Eric Clifford | Director | Sapcote Trading Centre Powke Lane B64 5QR Cradley Heath 1 West Midlands England | England | British | 198872480001 | |||||
| ROONEY, Simon | Director | High House Lane Tardebigge B60 3AQ Bromsgrove Besford Worcestershire United Kingdom | United Kingdom | British | 135275450002 | |||||
| SMART, Philip | Director | 468 Shenley Lane B29 4HZ Birmingham West Midlands | England | British | 71204270001 | |||||
| SWAIN, Peter John | Director | 4 Featherstone Road Streetly B74 3JN Birmingham West Midlands | United Kingdom | British | 72167530004 | |||||
| TURNER, Clive Arnold | Director | 3 Brookwood Drive B45 8GG Barnt Green West Midlands | England | British | 101570480001 | |||||
| WESTHEAD, Mark | Director | Rounds Green Road B69 2DG Oldbury Black Country House West Midlands England | England | British | 179754210001 | |||||
| WILLIAMS, Peter Anthony | Director | 10 Weymouth Drive Four Oaks B74 4LF Sutton Coldfield West Midlands | England | British | 42466890001 |
What are the latest statements on persons with significant control for SECURENETT SECURITY SYSTEMS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SECURENETT SECURITY SYSTEMS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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