SELECT SECURITY (NORTHWEST) LIMITED

SELECT SECURITY (NORTHWEST) LIMITED

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

    Company NameSELECT SECURITY (NORTHWEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05450263
    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 SELECT SECURITY (NORTHWEST) LIMITED?

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

    Where is SELECT SECURITY (NORTHWEST) LIMITED located?

    Registered Office Address
    C/O Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of SELECT SECURITY (NORTHWEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSKELL SERVICES LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for SELECT SECURITY (NORTHWEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for SELECT SECURITY (NORTHWEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    12 pagesWU15

    Termination of appointment of Peter Francis Littler as a director on Jul 18, 2016

    1 pagesTM01

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Registered office address changed from Uhy Hacker Young T+R St James Building 79 Oxford Street Manchester M1 6HT to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on Mar 22, 2019

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Progress report in a winding up by the court

    17 pagesWU07

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Uhy Hacker Young T+R St James Building 79 Oxford Street Manchester M1 6HT on Nov 09, 2016

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    35 pages2.33B

    Administrator's progress report to Jul 18, 2016

    35 pages2.24B

    Result of meeting of creditors

    89 pages2.23B

    Statement of administrator's proposal

    88 pages2.17B

    Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Feb 01, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 054502630007 in full

    1 pagesMR04

    Satisfaction of charge 054502630005 in full

    1 pagesMR04

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,030
    SH01

    Who are the officers of SELECT SECURITY (NORTHWEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLER, Angela Constance
    125/127 Union Street
    OL1 1TE Oldham
    C/O Bridgestones
    Secretary
    125/127 Union Street
    OL1 1TE Oldham
    C/O Bridgestones
    British65406070001
    QUINN, James Harold
    Norlands Park
    WA8 5BH Widnes
    1
    Cheshire
    England
    Director
    Norlands Park
    WA8 5BH Widnes
    1
    Cheshire
    England
    EnglandBritishCompany Director3489390002
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    54410910004
    LITTLER, Louise Anne
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    Director
    Royal Bank Of Scotland Chambers
    Market Street
    WN7 1ED Leigh
    Lancashire
    EnglandBritishPersonal Assistant106139310001
    LITTLER, Peter Francis
    125/127 Union Street
    OL1 1TE Oldham
    C/O Bridgestones
    Director
    125/127 Union Street
    OL1 1TE Oldham
    C/O Bridgestones
    United KingdomBritishDirector160628110002
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    50180470011

    Does SELECT SECURITY (NORTHWEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 08, 2014
    Delivered On Dec 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 11, 2014Registration of a charge (MR01)
    • Jan 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 10, 2014
    Outstanding
    Brief description
    1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pulse Cashflow Finance 2 LTD
    Transactions
    • Oct 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 02, 2014
    Delivered On Sep 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bdi Nw Limited
    • Bdi Cctv Limited
    • Bdi Cleaning Services Limited
    • Bdi Holding Group Limited
    Transactions
    • Sep 06, 2014Registration of a charge (MR01)
    • Jan 15, 2016Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Debenture
    Created On Apr 30, 2007
    Delivered On May 03, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    All assets debenture
    Created On Apr 30, 2007
    Delivered On May 02, 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 charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 02, 2007Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jun 16, 2006
    Delivered On Jun 17, 2006
    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
    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 17, 2006Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2005
    Delivered On Nov 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
    Persons Entitled
    • Ashley Commercial Finance Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)

    Does SELECT SECURITY (NORTHWEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2016Administration started
    Sep 06, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    practitioner
    Sfp
    9 Ensign House
    E14 9XQ Admirals Way
    Marsh Wall, Docklands London
    2
    DateType
    Mar 20, 2023Conclusion of winding up
    Dec 23, 2015Petition date
    Jul 18, 2016Commencement of winding up
    Aug 23, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Victoria Louise Galbraith
    125-127 Union Street
    OL1 1TE Oldham
    Lancashire
    practitioner
    125-127 Union Street
    OL1 1TE Oldham
    Lancashire
    Robert L Cooksey
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    practitioner
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    Nicholas Andrew Hancock
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    practitioner
    Uhy Hacker Young
    St James Building
    M1 6HT 79 Oxford Street
    Manchester
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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