FSG SECURITY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFSG SECURITY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03759409
    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 FSG SECURITY PLC?

    • (7460) /

    Where is FSG SECURITY PLC located?

    Registered Office Address
    Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of FSG SECURITY PLC?

    Previous Company Names
    Company NameFromUntil
    ECOHAZEL LTDApr 26, 1999Apr 26, 1999

    What are the latest accounts for FSG SECURITY PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for FSG SECURITY PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jun 01, 2013

    2 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2012

    11 pages4.68

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    34 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 13, 2011

    12 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    27 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 29, 2011

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Jul 23, 2010

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Administrator's progress report to Feb 27, 2010

    12 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.15B/2.14B

    53 pages2.16B

    Statement of administrator's proposal

    58 pages2.17B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288c

    Who are the officers of FSG SECURITY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODFORD, Christopher
    Wall Hill Road
    Allesley
    CV5 9EN Coventry
    3
    West Midlands
    Director
    Wall Hill Road
    Allesley
    CV5 9EN Coventry
    3
    West Midlands
    British107149630004
    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
    113-123 Upper Richmond Road
    SW15 2TL London
    Secretary
    113-123 Upper Richmond Road
    SW15 2TL London
    British62127530001
    DAVIES, Keith
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    Secretary
    49 Landor Road
    Knowle
    B93 9HZ Solihull
    British85602300001
    DONEGAN, Simon Patrick
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    Secretary
    The Old School House
    Northend
    RG9 6LJ Henley Upon Thames
    Oxfordshire
    British77399210003
    LAWRENCE, Christopher
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    Secretary
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    British77399470001
    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
    WEBB, David John
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    Secretary
    44 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    British38372670002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BOWDEN, Garry Raymond
    3 Perryford Drive
    B91 3XE Solihull
    West Midlands
    Director
    3 Perryford Drive
    B91 3XE Solihull
    West Midlands
    Australian46567860001
    BROWN, Neil Philip
    5 Woodlands Lane
    NN18 8HJ Great Oakley
    Northamptonshire
    Director
    5 Woodlands Lane
    NN18 8HJ Great Oakley
    Northamptonshire
    British81334660001
    CAPON, Val St John
    21 The Street
    Rustington
    BN16 3PA Littlehampton
    West Sussex
    Director
    21 The Street
    Rustington
    BN16 3PA Littlehampton
    West Sussex
    EnglandBritish96311330002
    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
    GUNSTON, John Wellesley, Sir
    12 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    12 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    British45875000002
    HALLER, Frederic Zachary
    The Brick House 2a Dunstan Road
    NW11 8AA London
    Director
    The Brick House 2a Dunstan Road
    NW11 8AA London
    EnglandBritish36104430001
    HIGGINS, Neil
    6 Lurgashall
    RH15 0BL Burgess Hill
    West Sussex
    Director
    6 Lurgashall
    RH15 0BL Burgess Hill
    West Sussex
    British64447450002
    HOBBS, Keith Raymond
    Benwhyles
    Medstead
    GU34 5EA Alton
    Director
    Benwhyles
    Medstead
    GU34 5EA Alton
    United KingdomBritish707020001
    LAWRENCE, Christopher
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    Director
    4 Sunderland Close
    RG5 4XR Woodley
    Berkshire
    United Kingdom British77399470001
    LOCKIE, Dean Royston
    33 Stockburn Drive
    M35 9SD Failsworth
    Manchester
    Director
    33 Stockburn Drive
    M35 9SD Failsworth
    Manchester
    British76878680001
    LUNN, Andrew Jonathan
    30 Shirland Street
    S41 7NH Chesterfield
    Derbyshire
    Director
    30 Shirland Street
    S41 7NH Chesterfield
    Derbyshire
    British70754600002
    MARTIN, Leslie John, Mr.
    Parchfield House
    Colton Road
    WS15 3HG Rugeley
    Staffs
    Director
    Parchfield House
    Colton Road
    WS15 3HG Rugeley
    Staffs
    EnglandEnglish116204820001
    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
    ROBERTSON, Robert William
    117 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    Director
    117 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    British100065310001
    SCOTT, Andrew Hillyer
    Lower Lye
    Holloway, East Knoyle
    SP3 6AQ Salisbury
    Wiltshire
    Director
    Lower Lye
    Holloway, East Knoyle
    SP3 6AQ Salisbury
    Wiltshire
    United KingdomBritish64012720001
    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
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does FSG SECURITY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 01, 2006
    Delivered On Jun 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Jun 07, 2006Registration of a charge (395)
    Debenture
    Created On May 30, 2006
    Delivered On Jun 03, 2006
    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 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
    • Jun 03, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Jan 20, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2005Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 2003
    Delivered On Mar 20, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 20, 2003Registration 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
    Created On Dec 31, 2002
    Delivered On Jan 03, 2003
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 20, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 2002Registration of a charge (395)
    • Apr 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 2001
    Delivered On Nov 01, 2001
    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
    • Nov 01, 2001Registration of a charge (395)
    • May 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 10, 2000
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of even date
    Short particulars
    The initial deposit of £3,779.95 plus further sums.
    Persons Entitled
    • Barlows Developments Limited
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FSG SECURITY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2010Administration ended
    Aug 28, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Pkf
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    practitioner
    Pkf
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    Edward Terence Kerr
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    practitioner
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    2
    DateType
    Apr 17, 2014Dissolved on
    Jul 30, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian James Hamblin
    Pkf
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    practitioner
    Pkf
    New Guild House
    B3 2LX 45 Great Charles Street
    Queensway Birmingham
    Edward Terence Kerr
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    practitioner
    Pkf
    Pannell House
    LE1 1LD 159 Charles Street
    Leicester
    Ian James Gould
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    practitioner
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester

    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