SECURITY REALISATIONS LTD

SECURITY REALISATIONS LTD

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

    Company NameSECURITY REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03153231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SECURITY REALISATIONS LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SECURITY REALISATIONS LTD located?

    Registered Office Address
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURITY REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CORDANT SECURITY LIMITEDFeb 06, 2015Feb 06, 2015
    ADVANCE SECURITY UK LIMITEDJan 31, 1996Jan 31, 1996

    What are the latest accounts for SECURITY REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SECURITY REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    Administrator's progress report

    39 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Registered office address changed from C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Jul 10, 2020

    2 pagesAD01

    Statement of affairs with form AM02SOA

    18 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    34 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

    Termination of appointment of Alan Connor as a secretary on Mar 05, 2020

    1 pagesTM02

    Satisfaction of charge 031532310010 in full

    1 pagesMR04

    Satisfaction of charge 031532310012 in full

    1 pagesMR04

    Satisfaction of charge 031532310011 in full

    1 pagesMR04

    Satisfaction of charge 031532310015 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 031532310016, created on Feb 14, 2020

    9 pagesMR01

    Registration of charge 031532310017, created on Feb 14, 2020

    9 pagesMR01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of SECURITY REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ULLMANN, Phillip Lionel
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritishDirector46458480002
    BROWN, Mark William
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    Secretary
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    BritishManager46120640001
    COCKCROFT, Tony
    Wren Cottage
    Town Street, South Leverton
    DN22 0BT Retford
    Nottinghamshire
    Secretary
    Wren Cottage
    Town Street, South Leverton
    DN22 0BT Retford
    Nottinghamshire
    British89770680001
    CONNOR, Alan
    c/o Cordant Security
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Secretary
    c/o Cordant Security
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    BritishDirector118003220001
    PARTNER, Andrew Michael
    Church Street
    Hemswell
    DN21 5UN Gainsborough
    2
    Lincs
    Secretary
    Church Street
    Hemswell
    DN21 5UN Gainsborough
    2
    Lincs
    BritishSales Manager113447660002
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Dawn
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    Director
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    BritishDirector46120630001
    BROWN, Mark William
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    Director
    63 Hall Meadow Drive
    Halfway
    S19 5XE Sheffield
    BritishManager46120640001
    COCKCROFT, Tony
    Wren Cottage
    Town Street, South Leverton
    DN22 0BT Retford
    Nottinghamshire
    Director
    Wren Cottage
    Town Street, South Leverton
    DN22 0BT Retford
    Nottinghamshire
    EnglandBritishCommercial Director89770680001
    CONNOR, Alan
    16 Hillcroft Road
    Tylers Green Penn
    HP10 8EA High Wycombe
    Buckinghamshire
    Director
    16 Hillcroft Road
    Tylers Green Penn
    HP10 8EA High Wycombe
    Buckinghamshire
    EnglandBritishDirector118003220001
    KENNEALLY, Chris Martin
    c/o Cordant Security
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Director
    c/o Cordant Security
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    WalesBritishDirector267876240001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    LIEBERT, Daniel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector118003200001
    LINDLEY, Timothy James
    1 Birchwood Gardens
    Braithwell
    S66 7BT Rotherham
    South Yorkshire
    Director
    1 Birchwood Gardens
    Braithwell
    S66 7BT Rotherham
    South Yorkshire
    BritishManaging Director57272400003
    MACDONALD, Douglas
    15 Fleming Drive
    Woodbeck
    DN22 0JF Retford
    Nottinghamshire
    Director
    15 Fleming Drive
    Woodbeck
    DN22 0JF Retford
    Nottinghamshire
    BritishOperations Director60235780002
    PARTNER, Andrew Michael
    Church Street
    Hemswell
    DN21 5UN Gainsborough
    2
    Lincs
    Director
    Church Street
    Hemswell
    DN21 5UN Gainsborough
    2
    Lincs
    EnglandBritishSales Manager113447660002
    ULLMANN, Jack Rainer
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    United Kingdom
    EnglandBritishDirector11342820001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector6228260001
    ULLMANN, Marianne Flora
    8 Gresham Gardens
    NW11 8PB London
    Director
    8 Gresham Gardens
    NW11 8PB London
    EnglandBritishDirector6228260001
    ULLMANN, Phillip Lionel
    NW11
    Director
    NW11
    EnglandBritishDirector46458480002

    Who are the persons with significant control of SECURITY REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brendan Musgrove
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cordant Group Plc
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number03385619
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SECURITY REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 14, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Brief description
    Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 3 of the mortgage and fixed charge over shares.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 06, 2016
    Outstanding
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 15, 2015
    Satisfied
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2015Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2014
    Delivered On Apr 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 07, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 28, 2011
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 28, 2011Registration of a charge (MG01)
    Debenture
    Created On May 20, 2011
    Delivered On May 27, 2011
    Outstanding
    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,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    A supplemental debenture
    Created On Aug 05, 2009
    Delivered On Aug 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Confirmatory deed
    Created On Apr 17, 2009
    Delivered On May 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 14, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2007
    Delivered On Jan 24, 2007
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2007Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 31, 2006
    Delivered On Sep 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 04, 2006Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 2005
    Delivered On Oct 19, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 19, 2005Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 25, 1999
    Delivered On Jul 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 40 bridle stile gardens mosborough sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SECURITY REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2020Administration started
    Feb 02, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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