G4S FIRE & SECURITY SYSTEMS LIMITED
Overview
| Company Name | G4S FIRE & SECURITY SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI035946 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G4S FIRE & SECURITY SYSTEMS LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is G4S FIRE & SECURITY SYSTEMS LIMITED located?
| Registered Office Address | Site 16 Sydenham Business Park 12 Heron View Airport Road West BT3 9LN Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S FIRE & SECURITY SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S SYSTEMS (UK) LIMITED | Jun 05, 2013 | Jun 05, 2013 |
| FIRE SECURITY LIMITED | May 10, 1999 | May 10, 1999 |
| SUNRINA LIMITED | Apr 01, 1999 | Apr 01, 1999 |
What are the latest accounts for G4S FIRE & SECURITY SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for G4S FIRE & SECURITY SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of receipts and payments to Dec 18, 2020 | 6 pages | 4.69(NI) | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.72(NI) | ||||||||||||||
Statement of receipts and payments to Sep 29, 2020 | 6 pages | 4.69(NI) | ||||||||||||||
Termination of appointment of Julian Mark Hartley as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||||||
Declaration of solvency | 4 pages | 4.71(NI) | ||||||||||||||
Declaration of solvency | 2 pages | 4.71(NI) | ||||||||||||||
Appointment of Mr Julian Mark Hartley as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Paul Lobley as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Paul Lobley as a director on Nov 08, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dinesh Manuelpillai as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Julian Mark Hartley as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Appointment of Mr Dinesh Manuelpillai as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Deborah Jane Taylor as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Julian Mark Hartley as a director on May 19, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Deborah Jane Taylor as a director on May 19, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of G4S FIRE & SECURITY SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Vaishali | Secretary | Victoria Street SW1E 6QT London Southside United Kingdom | 165517480001 | |||||||
| HEWITSON, Douglas Charles | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 106978540001 | |||||
| BOYCE, Crawford Ian | Secretary | 56 Lakeland Road Hillsborough BT26 6PW Co Down | 143286200001 | |||||||
| BOYCE, Pauline Edith | Secretary | 162 Dromore Road Ballynahinch BT24 8HZ County Down | 143286250001 | |||||||
| ABRAHAM, Robert Gilchrist | Director | 9 Mount Aboo Park Belfast BT10 0DJ | Northern Ireland | British | 143286260001 | |||||
| BEATTIE, James Andrew | Director | 30 Brackenridge Carrickfergus BT38 8FW | Northern Ireland | British | 143286270001 | |||||
| BOYCE, Crawford Ian | Director | 162 Dromore Road Ballynahinch BT24 8HZ Co Down | Northern Ireland | British | 143286210001 | |||||
| FARQUHAR, Andrew James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 148383420001 | |||||
| GREENWELL, Douglas James | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 118885240001 | |||||
| GROSSO, Giovanni Nicholas | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House Surrey United Kingdom | England | British | 85104050001 | |||||
| HAMILL, Robert Edward | Director | 14a Caroy Road Greyabbey BT22 2LS Newtownards Co Down | British | 143286240001 | ||||||
| HARTLEY, Julian Mark | Director | Sydenham Business Park 12 Heron View Airport Road West BT3 9LN Belfast Site 16 | England | British | 85284520001 | |||||
| HARTLEY, Julian Mark | Director | Victoria Street SW1E 6QT London Southside England | England | British | 85284520001 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | 77579520001 | |||||
| LOBLEY, David Paul | Director | 15 Carshalton Road SM1 4LD Sutton G4s Plc, Sutton Park House Surrey United Kingdom | United Kingdom | British | 252357330001 | |||||
| MANUELPILLAI, Dinesh | Director | 15 Carshalton Road SM1 4LD Sutton Sutton Park House England | England | British | 213402370001 | |||||
| MCNEILL, Eleanor Shirley | Director | 29 Glenview Drive Lurgan BT66 7ES Armagh | Northern Ireland | British | 144882980001 | |||||
| TAYLOR, Deborah Jane | Director | Carshalton Road SM1 4LD Sutton Sutton Park House Surrey England | England | British | 198174970001 |
Who are the persons with significant control of G4S FIRE & SECURITY SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| G4s Secure Solutions (Uk) Limited | Apr 06, 2016 | 15 Carshalton Road SM1 4LD Sutton Sutton Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G4S FIRE & SECURITY SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage or charge | Created On Apr 14, 2000 Delivered On Apr 27, 2000 | Satisfied | Amount secured 0 | |
Short particulars All monies.assignment of life policy all moneys payable fron time to time to the company under:- 1. life policy number 3798367D dated 19TH january 2000 held with scottish provident on the life of robert edward hamill in the sum #250,000. 2. life policy number 3798370K dated 18TH november 1999 held with scottish provident on the life of crawford ian boyce in the sum of #250,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On May 28, 1999 Delivered On Jun 09, 1999 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture the companys undertaking property and assets whatsoever and wheresoever both present and future including goodwill and uncalled capital. The charge shall as regards all estate or interest legal or equitable in all freehold or lease- hold property all profits a prendre ease ments rights of way rights under coven- ants agreements undertakings and indem- nities and rights to compensation stat- utory or otherwise or income attaching thereto which shall at any time here- after during the continuance of this security become the property of the company and all present and future proceeds of insurance receivable by the company and its goodwill and uncalled capital for the time being be a specific charge and as regards all free- hold or leasehold property shall con- stitute a legal mortgage and shall as regards the other property hereby charged be a floating security but so that the company shall not be at liberty to create any mortgage or charge ranking in priority to or pari passu with these presents or sell or assign or grant any license to occupy any of the properties hereby charged without the prior written consent of the bank. The debenture further provides that the company shall not without the prior written consent of the bank assign or charge its book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On May 25, 1999 Delivered On Jun 03, 1999 | Satisfied | Amount secured 0 | |
Short particulars Fixed and floating charge. 1. by way of fixed equitable charge (I) all purchased debts to the extent that they fail to vest absolutely in the security holder pursuant to the agreement for any reason and (ii) the other debts; and 2. by way of foating charge the floating assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does G4S FIRE & SECURITY SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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