USSL LIMITED

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

    Company NameUSSL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03841431
    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 USSL LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is USSL LIMITED located?

    Registered Office Address
    St. Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of USSL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTIMATE SECURITY SERVICES LIMITEDSep 14, 1999Sep 14, 1999

    What are the latest accounts for USSL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for USSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Ground Floor, 47 Paul Street London EC2A 4LP England to St. Magnus House 3 Lower Thames Street London EC3R 6HD on Nov 20, 2019

    1 pagesAD01

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2018

    29 pagesAA

    Confirmation statement made on Sep 14, 2018 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    Director's details changed for Mr Declan Doyle on Feb 23, 2018

    2 pagesCH01

    Certificate of change of name

    Company name changed ultimate security services LIMITED\certificate issued on 09/02/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2018

    Change of name notice

    CONNOT

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Notification of Noonan Services Group (Uk) Limited as a person with significant control on Nov 16, 2017

    2 pagesPSC02

    Cessation of Stephen John Hall as a person with significant control on Nov 16, 2017

    1 pagesPSC07

    Cessation of Martin Dominic Edwards as a person with significant control on Nov 16, 2017

    1 pagesPSC07

    Cessation of Theresa Maria Edwards as a person with significant control on Nov 16, 2017

    1 pagesPSC07

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Stephen John Hall as a director on Nov 16, 2017

    1 pagesTM01

    Termination of appointment of Stephen John Hall as a secretary on Nov 16, 2017

    1 pagesTM02

    Who are the officers of USSL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Declan
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    Secretary
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    240319540001
    DOYLE, Declan
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    IrelandIrishAccountant134294270015
    O'DONOGHUE, John
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St. Magnus House
    United Kingdom
    IrelandIrishCompany Director134294280001
    EDWARDS, Theresa Maria
    20 Shenfield Gardens
    CM13 1DT Brentwood
    Essex
    Secretary
    20 Shenfield Gardens
    CM13 1DT Brentwood
    Essex
    BritishDistrict Nurse66344820002
    HALL, Stephen John
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Secretary
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    British83458570004
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BRIGHT, Elaine Rosetta
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Director
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    EnglandBritishDirector84072720002
    EDWARDS, Martin Dominic
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Director
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    EnglandBritishSecurity68622380004
    HALL, Stephen John
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Director
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    EnglandBritishDirector83458570004
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of USSL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Noonan Services Group (Uk) Limited
    47 Paul Street
    EC2A 4LP London
    Ground Floor
    Nov 16, 2017
    47 Paul Street
    EC2A 4LP London
    Ground Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number05049403
    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.
    Mr Martin Dominic Edwards
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Jul 01, 2016
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen John Hall
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Jul 01, 2016
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Theresa Maria Edwards
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Apr 06, 2016
    Paul Street
    EC2A 4LP London
    Ground Floor, 47
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 USSL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Jul 16, 2010
    Delivered On Jul 21, 2010
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2010Registration of a charge (MG01)
    All assets debenture
    Created On May 03, 2007
    Delivered On May 08, 2007
    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
    • Venture Finance PLC
    Transactions
    • May 08, 2007Registration of a charge (395)
    • Sep 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 10, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 5 saxon house warley street upminster essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 2006Registration of a charge (395)
    • Apr 23, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2004
    Delivered On Oct 20, 2004
    Satisfied
    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
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 2003
    Delivered On Jun 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of legal mortgage any property and the proceeds of sale thereof. By way of specific equitable charge all estates or interest in any f/h and l/h property. By way of specific charge all stocks shares and/or other securities, all book debts and other debts, goodwill and the benefit of any licences. By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.
    Persons Entitled
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • May 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 04, 2002
    Delivered On Oct 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Suite 4 saxon house upminster trading park warley street upminster essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On May 21, 2002
    Delivered On May 22, 2002
    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 equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an 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.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 2000
    Delivered On Apr 28, 2000
    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
    • Apr 28, 2000Registration of a charge (395)
    • Oct 26, 2004Statement 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