DIVERSE SECURUS LIMITED
Overview
| Company Name | DIVERSE SECURUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03713576 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIVERSE SECURUS LIMITED?
- Electrical installation (43210) / Construction
Where is DIVERSE SECURUS LIMITED located?
| Registered Office Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIVERSE SECURUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVERSE COMMUNICATION SERVICES LTD | May 03, 2005 | May 03, 2005 |
| DC SECURITY & COMMUNICATIONS LIMITED | Feb 15, 1999 | Feb 15, 1999 |
What are the latest accounts for DIVERSE SECURUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for DIVERSE SECURUS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of John Stewart as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Appointment of Kanga 2020 Limited as a director on Feb 06, 2020 | 2 pages | AP02 | ||
Appointment of Securus Group Limited as a director on Feb 06, 2020 | 2 pages | AP02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 22 pages | AA | ||
Termination of appointment of Anthony Denis Kane as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Registration of charge 037135760013, created on Dec 20, 2018 | 73 pages | MR01 | ||
Registered office address changed from 506 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on Jul 25, 2018 | 1 pages | AD01 | ||
Termination of appointment of Grant Gordon Davidson as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 037135760012, created on Apr 16, 2018 | 73 pages | MR01 | ||
Current accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Notification of Securus Group Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC02 | ||
Cessation of Muzinich & Co Ltd as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||
Registration of charge 037135760011, created on Nov 03, 2017 | 74 pages | MR01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Appointment of Mr Anthony Denis Kane as a director on Sep 27, 2017 | 2 pages | AP01 | ||
Appointment of Mr Grant Gordon Davidson as a director on Sep 27, 2017 | 2 pages | AP01 | ||
Registration of charge 037135760010, created on Aug 22, 2017 | 74 pages | MR01 | ||
Who are the officers of DIVERSE SECURUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KANGA 2020 LIMITED | Director | 24 Old Bond Street W1S 4AW Mayfair 5th Floor London England |
| 266965660001 | ||||||||||
| SECURUS GROUP LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 266969200001 | ||||||||||
| WOOD, Cindy Jane, Dr | Secretary | 2 Lions Court Wimborne Road Lytchett Matravers BH16 6HQ Poole Dorset | British | 62892360006 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| DAVIDSON, Grant Gordon | Director | Warrington Road Birchwood Park, Birchwood WA3 6AE Warrington 506 Chadwick House England | England | British | 218970320001 | |||||||||
| DAVIS, Simon Henry | Director | 16-18 Albert Square M2 5PE Manchester Carlton House United Kingdom | England | British | 32324700004 | |||||||||
| FREEMAN, Mark | Director | Fosters Meadows Winterborne Whitechurch DT11 0DW Blandford 22 Dorset U.K. | Dorset | British | 125235040002 | |||||||||
| GLOVER, Stuart | Director | Cowlairs South Glade Business Park NG5 9RA Nottingham Unit E1 | Scotland | British | 114721630001 | |||||||||
| HOLDER, Jeff James | Director | King Street M2 4NG Manchester 73-79 United Kingdom | United Kingdom | British | 239215580001 | |||||||||
| KANE, Anthony Denis | Director | Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne Ruby Court (No.9-18) United Kingdom | Scotland | British | 189809150001 | |||||||||
| STEWART, John | Director | Wesley Drive Benton Square Industrial Estate NE12 9UP Newcastle Upon Tyne Ruby Court (No.9-18) United Kingdom | United Kingdom | British | 157847140001 | |||||||||
| VICKERS, Philip | Director | 16-18 Albert Square M2 5PE Manchester Carlton House United Kingdom | England | British | 39881280001 | |||||||||
| WOOD, Cindy Jane, Dr | Director | 2 Lions Court Wimborne Road Lytchett Matravers BH16 6HQ Poole Dorset | United Kingdom | British | 62892360006 | |||||||||
| WOOD, David Nicholas | Director | 2 Lions Court Wimborne Road Lytchett Matravers BH16 6HQ Poole Dorset | England | British | 272496620001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DIVERSE SECURUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Securus Group Limited | Dec 01, 2017 | Warrington Road Birchwood WA3 6AE Warrington Suite 506 Chadwick House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Muzinich & Co Ltd | Nov 30, 2016 | Hanover Street W1S 1YQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIVERSE SECURUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 20, 2018 Delivered On Dec 21, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2018 Delivered On Apr 26, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 03, 2017 Delivered On Nov 13, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 22, 2017 Delivered On Sep 01, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 28, 2017 Delivered On Jun 30, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 15, 2017 Delivered On May 19, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 04, 2017 Delivered On May 19, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 14, 2016 Delivered On Dec 16, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 07, 2016 Delivered On Oct 12, 2016 | Satisfied | ||
Brief description No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 11, 2016 Delivered On Feb 16, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Mar 25, 2013 Delivered On Apr 04, 2013 | Satisfied | Amount secured All monies due or to become due from any chargor 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 uncalled capital buildings fixtures plant and equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 25, 2013 Delivered On Apr 02, 2013 | 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, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 25, 2013 Delivered On Mar 30, 2013 | Satisfied | Amount secured All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment, intellectual property. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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