G4S HOLDINGS 103 (UK) LIMITED

G4S HOLDINGS 103 (UK) LIMITED

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

    Company NameG4S HOLDINGS 103 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03120711
    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 G4S HOLDINGS 103 (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is G4S HOLDINGS 103 (UK) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S HOLDINGS 103 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR LIMITEDOct 06, 2010Oct 06, 2010
    SECURICOR (1996) LIMITEDAug 15, 2005Aug 15, 2005
    SECURICOR (1996) PLCNov 10, 1999Nov 10, 1999
    SECURICOR PUBLIC LIMITED COMPANYMar 22, 1996Mar 22, 1996
    GROWTHCOIN PUBLIC LIMITED COMPANYNov 01, 1995Nov 01, 1995

    What are the latest accounts for G4S HOLDINGS 103 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for G4S HOLDINGS 103 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Notification of G4S Global Holdings Limited as a person with significant control on Dec 16, 2016

    1 pagesPSC02

    Cessation of G4S Holdings 102 (Uk) Limited as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Mar 20, 2017

    2 pagesAD01

    Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT

    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 Feb 27, 2017

    LRESSP

    Appointment of Mrs Celine Arlette Virginie Barroche as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Peter Vincent David as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2016

    RES15

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016

    2 pagesAP01

    Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016

    1 pagesTM01

    Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016

    2 pagesAP03

    Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016

    1 pagesTM02

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 5
    SH01

    Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on Jul 01, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Delete mems section 28 08/10/2014
    RES13

    Annual return made up to Nov 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Who are the officers of G4S HOLDINGS 103 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, William Andrew
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    205118940001
    BARROCHE, Celine Arlette Virginie
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomFrenchSolicitor221534640001
    LUNDSBERG-NIELSEN, Soren
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandDanishGeneral Counsel129179420002
    WELLER, Timothy Peter
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishDirector72429670001
    BARROCHE, Celine Arlette Virginie
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    176603100001
    DAVID, Peter Vincent
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Secretary
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    BritishSolicitor153059210001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Secretary
    23 The Highway
    SM2 5QT Sutton
    Surrey
    BritishCompany Director26909580002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Anthony Victor
    1 St Germans Place
    SE3 0NH London
    Director
    1 St Germans Place
    SE3 0NH London
    BritishRetired6928570001
    BIRRELL, James Drake, Sir
    4 Marlin End
    HP4 3GB Berkhamsted
    Hertfordshire
    Director
    4 Marlin End
    HP4 3GB Berkhamsted
    Hertfordshire
    EnglandBritishRetired9098250002
    BUCKLES, Nicholas Peter
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritishDirector132107860002
    COWDEN, David Gaven
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishCompany Executive61949430003
    COWDEN, Irene Lavinia Elizabeth, Ms.
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    EnglandBritishPersonnel Director86502170001
    DAVID, Peter Vincent
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritishSolicitor153059210002
    DIGHTON, Trevor Leslie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritishCompany Director148937480001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    BritishSolicitor29438580001
    GRAVES, Richard Alexander
    80 Eccleston Square
    SW1V 1PP London
    Director
    80 Eccleston Square
    SW1V 1PP London
    BritishRetired27261160001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritishCompany Director26909580002
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishDirector28465490001
    HOWES, Patrick David
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    Director
    Creekside
    Meadow Drive, Hoveton
    NR12 8UN Norwich
    Norfolk
    BritishDirector26934760002
    IMBERT, Peter Michael
    36 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    36 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishRetired42980650003
    KITCHEN, Jonathan Aistrope
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishRetired Merchant Banker56834670001
    MACFARLANE, David Neil, Sir
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    Beechwood 11 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    BritishDirector66616360002
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishDirector38355950001
    NEAL, Leon
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    Director
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    BritishAccountant38491950001
    RAJA, Himanshu Haridas
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Director
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    United KingdomBritishDirector162858740001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    BritishAccountant8503620001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishDirector8716040003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of G4S HOLDINGS 103 (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    England
    Dec 16, 2016
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5026978
    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.
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    England
    Apr 06, 2016
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03811216
    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.

    Does G4S HOLDINGS 103 (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2017Commencement of winding up
    Nov 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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