G4S HOLDINGS 103 (UK) LIMITED
Overview
| Company Name | G4S HOLDINGS 103 (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03120711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G4S HOLDINGS 103 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR LIMITED | Oct 06, 2010 | Oct 06, 2010 |
| SECURICOR (1996) LIMITED | Aug 15, 2005 | Aug 15, 2005 |
| SECURICOR (1996) PLC | Nov 10, 1999 | Nov 10, 1999 |
| SECURICOR PUBLIC LIMITED COMPANY | Mar 22, 1996 | Mar 22, 1996 |
| GROWTHCOIN PUBLIC LIMITED COMPANY | Nov 01, 1995 | Nov 01, 1995 |
What are the latest accounts for G4S HOLDINGS 103 (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for G4S HOLDINGS 103 (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Notification of G4S Global Holdings Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC02 | ||||||||||||||
Cessation of G4S Holdings 102 (Uk) Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Celine Arlette Virginie Barroche as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Vincent David as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||
Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Who are the officers of G4S HOLDINGS 103 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, William Andrew | Secretary | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | 205118940001 | |||||||
| BARROCHE, Celine Arlette Virginie | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | French | 221534640001 | |||||
| LUNDSBERG-NIELSEN, Soren | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | Danish | 129179420002 | |||||
| WELLER, Timothy Peter | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | British | 72429670001 | |||||
| BARROCHE, Celine Arlette Virginie | Secretary | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | 176603100001 | |||||||
| DAVID, Peter Vincent | Secretary | The Manor Manor Royal RH10 9UN Crawley West Sussex | British | 153059210001 | ||||||
| GRIFFITHS, Nigel Edward | Secretary | 23 The Highway SM2 5QT Sutton Surrey | British | 26909580002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Anthony Victor | Director | 1 St Germans Place SE3 0NH London | British | 6928570001 | ||||||
| BIRRELL, James Drake, Sir | Director | 4 Marlin End HP4 3GB Berkhamsted Hertfordshire | England | British | 9098250002 | |||||
| BUCKLES, Nicholas Peter | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 132107860002 | |||||
| COWDEN, David Gaven | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 61949430003 | ||||||
| COWDEN, Irene Lavinia Elizabeth, Ms. | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | England | British | 86502170001 | |||||
| DAVID, Peter Vincent | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 153059210002 | |||||
| DIGHTON, Trevor Leslie | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 148937480001 | |||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||
| GRAVES, Richard Alexander | Director | 80 Eccleston Square SW1V 1PP London | British | 27261160001 | ||||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | 28465490001 | |||||
| HOWES, Patrick David | Director | Creekside Meadow Drive, Hoveton NR12 8UN Norwich Norfolk | British | 26934760002 | ||||||
| IMBERT, Peter Michael | Director | 36 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 42980650003 | ||||||
| KITCHEN, Jonathan Aistrope | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 56834670001 | ||||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||
| MCKAY, Henry William | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 38355950001 | ||||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||
| RAJA, Himanshu Haridas | Director | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | United Kingdom | British | 162858740001 | |||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||
| WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 8716040003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of G4S HOLDINGS 103 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4s Global Holdings Limited | Dec 16, 2016 | 105 Victoria Street SW1E 6QT London 5th Floor, Southside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| G4s Holdings 102 (Uk) Limited | Apr 06, 2016 | 105 Victoria Street SW1E 6QT London 5th Floor, Southside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G4S HOLDINGS 103 (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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