SWORD SECURITY LIMITED

SWORD SECURITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSWORD SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03588649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SWORD SECURITY LIMITED?

    • (9999) /

    Where is SWORD SECURITY LIMITED located?

    Registered Office Address
    The Manor 306-308
    Leicester Road
    LE18 1JX Wigston Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWORD SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for SWORD SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2006

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2005

    9 pagesAA

    legacy

    3 pages363s

    legacy

    1 pages403a

    legacy

    2 pages403a

    Full accounts made up to Jun 30, 2004

    10 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    7 pages363s

    Who are the officers of SWORD SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWDEN, Garry Raymond
    3 Perryford Drive
    B91 3XE Solihull
    West Midlands
    Secretary
    3 Perryford Drive
    B91 3XE Solihull
    West Midlands
    Australian46567860001
    CASHMORE, Michael James
    16 Nightingale Court
    Kelvedon Grove
    B91 2UG Solihull
    West Midlands
    Secretary
    16 Nightingale Court
    Kelvedon Grove
    B91 2UG Solihull
    West Midlands
    British94577950001
    CONYBEARE, Steven James
    Oxford House
    182 Upper Richmond Road
    SW15 2SH London
    Secretary
    Oxford House
    182 Upper Richmond Road
    SW15 2SH London
    British62127530002
    DAVIES, Keith
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    Secretary
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    British85602300001
    KERR, Marcus Andrew Rik
    71 Dumbreck Road
    Eltham
    SE9 1XF London
    Secretary
    71 Dumbreck Road
    Eltham
    SE9 1XF London
    British59507400001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    WOOD, Michael John
    52 Pinfold Lane
    Cheslyn Hay
    WS6 7NY Walsall
    West Midlands
    Secretary
    52 Pinfold Lane
    Cheslyn Hay
    WS6 7NY Walsall
    West Midlands
    British72555190002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Neil
    Main Street Farmhouse
    Main Street
    LE15 8EQ Barrowden
    Rutland
    Director
    Main Street Farmhouse
    Main Street
    LE15 8EQ Barrowden
    Rutland
    British84231650001
    DAVIES, Keith
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    Director
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    British85602300001
    DONEGAN, Simon Patrick
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    Director
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    British77399210003
    ELLIOTT, Michael William Henry
    8 Wildwood Close
    Kingswood
    ME17 3QE Maidstone
    Kent
    Director
    8 Wildwood Close
    Kingswood
    ME17 3QE Maidstone
    Kent
    British54331200001
    HOBBS, Keith Raymond
    Benwhyles
    Medstead
    GU34 5EA Alton
    Director
    Benwhyles
    Medstead
    GU34 5EA Alton
    United KingdomBritish707020001
    KERR, Marcus Andrew Rik
    71 Dumbreck Road
    Eltham
    SE9 1XF London
    Director
    71 Dumbreck Road
    Eltham
    SE9 1XF London
    British59507400001
    LOCKIE, Dean Royston
    31 Braybrooks Way
    Moulton Chapel
    PE12 0QA Spalding
    Lincolnshire
    Director
    31 Braybrooks Way
    Moulton Chapel
    PE12 0QA Spalding
    Lincolnshire
    United KingdomBritish115150920001
    MCCREA, Iain James
    34 Dagtail Lane
    B97 5QT Astwood Bank
    Worcestershire
    Director
    34 Dagtail Lane
    B97 5QT Astwood Bank
    Worcestershire
    British64961300003
    MUNCASTER, Michael
    18 Kingsway
    DH5 8DJ Houghton Le Spring
    Tyne & Wear
    Director
    18 Kingsway
    DH5 8DJ Houghton Le Spring
    Tyne & Wear
    British62222470001
    O'REILLY, Anthony James
    3 Melton Road
    NG12 5PH Stanton On The Wolds
    Nottinghamshire
    Director
    3 Melton Road
    NG12 5PH Stanton On The Wolds
    Nottinghamshire
    British97146280002
    PARSONS, Timothy
    23 Glossop Road
    Charlesworth
    SK13 5HB Glossop
    Derbyshire
    Director
    23 Glossop Road
    Charlesworth
    SK13 5HB Glossop
    Derbyshire
    British59547580001
    TAFT, David Jackson
    The Croft
    Worcester Road Broome
    DY9 0HS Stourbridge
    West Midlands
    Director
    The Croft
    Worcester Road Broome
    DY9 0HS Stourbridge
    West Midlands
    UkBritish82677730001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Director
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    United KingdomBritish86839080001
    WOOD, Michael John
    52 Pinfold Lane
    Cheslyn Hay
    WS6 7NY Walsall
    West Midlands
    Director
    52 Pinfold Lane
    Cheslyn Hay
    WS6 7NY Walsall
    West Midlands
    British72555190002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SWORD SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 1999
    Delivered On Jun 08, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest and on other debts and floating charge on remainder of the property
    Created On Sep 08, 1998
    Delivered On Sep 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement for the purchase of debts between the security holder and the company including the associated rights relating thereto which fail to vest effectively or absolutely in the security holder for any reason and all amounts now or hereafter becoming due to the company on any account whatsoever including the associated rights relating thereto other than charged above floating charge over the remainder of the undertaking and all property rights and assets not charged by way of fixed charge above.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Sep 12, 1998Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)

    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