DIVERSE SECURUS LIMITED

DIVERSE SECURUS LIMITED

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

    Company NameDIVERSE SECURUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03713576
    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 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 AddressNo

    What were the previous names of DIVERSE SECURUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVERSE COMMUNICATION SERVICES LTDMay 03, 2005May 03, 2005
    DC SECURITY & COMMUNICATIONS LIMITEDFeb 15, 1999Feb 15, 1999

    What are the latest accounts for DIVERSE SECURUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for DIVERSE SECURUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Stewart as a director on Mar 05, 2020

    1 pagesTM01

    Appointment of Kanga 2020 Limited as a director on Feb 06, 2020

    2 pagesAP02

    Appointment of Securus Group Limited as a director on Feb 06, 2020

    2 pagesAP02

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Anthony Denis Kane as a director on Dec 19, 2018

    1 pagesTM01

    Registration of charge 037135760013, created on Dec 20, 2018

    73 pagesMR01

    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 pagesAD01

    Termination of appointment of Grant Gordon Davidson as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Registration of charge 037135760012, created on Apr 16, 2018

    73 pagesMR01

    Current accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Notification of Securus Group Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Cessation of Muzinich & Co Ltd as a person with significant control on Dec 01, 2017

    1 pagesPSC07

    Registration of charge 037135760011, created on Nov 03, 2017

    74 pagesMR01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Appointment of Mr Anthony Denis Kane as a director on Sep 27, 2017

    2 pagesAP01

    Appointment of Mr Grant Gordon Davidson as a director on Sep 27, 2017

    2 pagesAP01

    Registration of charge 037135760010, created on Aug 22, 2017

    74 pagesMR01

    Who are the officers of DIVERSE SECURUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANGA 2020 LIMITED
    24 Old Bond Street
    W1S 4AW Mayfair
    5th Floor
    London
    England
    Director
    24 Old Bond Street
    W1S 4AW Mayfair
    5th Floor
    London
    England
    Identification TypeEuropean Economic Area
    Registration Number12417677
    266965660001
    SECURUS GROUP LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number10489886
    266969200001
    WOOD, Cindy Jane, Dr
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    Secretary
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    British62892360006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DAVIDSON, Grant Gordon
    Warrington Road
    Birchwood Park, Birchwood
    WA3 6AE Warrington
    506 Chadwick House
    England
    Director
    Warrington Road
    Birchwood Park, Birchwood
    WA3 6AE Warrington
    506 Chadwick House
    England
    EnglandBritish218970320001
    DAVIS, Simon Henry
    16-18 Albert Square
    M2 5PE Manchester
    Carlton House
    United Kingdom
    Director
    16-18 Albert Square
    M2 5PE Manchester
    Carlton House
    United Kingdom
    EnglandBritish32324700004
    FREEMAN, Mark
    Fosters Meadows
    Winterborne Whitechurch
    DT11 0DW Blandford
    22
    Dorset
    U.K.
    Director
    Fosters Meadows
    Winterborne Whitechurch
    DT11 0DW Blandford
    22
    Dorset
    U.K.
    DorsetBritish125235040002
    GLOVER, Stuart
    Cowlairs
    South Glade Business Park
    NG5 9RA Nottingham
    Unit E1
    Director
    Cowlairs
    South Glade Business Park
    NG5 9RA Nottingham
    Unit E1
    ScotlandBritish114721630001
    HOLDER, Jeff James
    King Street
    M2 4NG Manchester
    73-79
    United Kingdom
    Director
    King Street
    M2 4NG Manchester
    73-79
    United Kingdom
    United KingdomBritish239215580001
    KANE, Anthony Denis
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    Director
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    ScotlandBritish189809150001
    STEWART, John
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    Director
    Wesley Drive
    Benton Square Industrial Estate
    NE12 9UP Newcastle Upon Tyne
    Ruby Court (No.9-18)
    United Kingdom
    United KingdomBritish157847140001
    VICKERS, Philip
    16-18 Albert Square
    M2 5PE Manchester
    Carlton House
    United Kingdom
    Director
    16-18 Albert Square
    M2 5PE Manchester
    Carlton House
    United Kingdom
    EnglandBritish39881280001
    WOOD, Cindy Jane, Dr
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    Director
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    United KingdomBritish62892360006
    WOOD, David Nicholas
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    Director
    2 Lions Court Wimborne Road
    Lytchett Matravers
    BH16 6HQ Poole
    Dorset
    EnglandBritish272496620001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of DIVERSE SECURUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Securus Group Limited
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 506 Chadwick House
    England
    Dec 01, 2017
    Warrington Road
    Birchwood
    WA3 6AE Warrington
    Suite 506 Chadwick House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10489886
    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.
    Muzinich & Co Ltd
    Hanover Street
    W1S 1YQ London
    8
    England
    Nov 30, 2016
    Hanover Street
    W1S 1YQ London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03852444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DIVERSE SECURUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Muzinich UK Private Debt S.a R.L. (As Lender)
    • Muzinich North West Private Debt S.a R.L. (As Lender)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    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
    • Muzinich UK Private Debt S.a R.L.
    • Muzinich North West Private Debt S.a R.L.
    Transactions
    • Apr 26, 2018Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L.
    • Muzinich UK Private Debt S.A.R.L.
    Transactions
    • Nov 13, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L.
    • Muzinich UK Private Debt S.A.R.L.
    Transactions
    • Jun 30, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.A.R.L.
    • Muzinich UK Privte Debt S.A.R.L.
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • May 19, 2017Registration of a charge (MR01)
    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
    • Muzinich North West Private Debt S.a R.L.
    • Muzinich UK Private Debt S.a R.L.
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2016Registration of a charge (MR01)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 2016Registration of a charge (MR01)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    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
    • Beechbrook Mezzanine I Gp Limited
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Oct 18, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    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
    • Infinity Asset Management LLP ("Security Trustee")
    Transactions
    • Mar 30, 2013Registration of a charge (MG01)
    • Dec 14, 2016Satisfaction of a charge (MR04)

    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