G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED

G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED

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

    Company NameG4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC191319
    JurisdictionScotland
    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 G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

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

    Where is G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED located?

    Registered Office Address
    93 Constitution Street
    Leith
    EH6 7AE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVANT-GUARD RESOURCE SERVICES LTD.Nov 20, 1998Nov 20, 1998

    What are the latest accounts for G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 06, 2015

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Termination of appointment of Andrew James Farquhar as a director on Jan 18, 2013

    1 pagesTM01

    Termination of appointment of Mark Hamilton as a director on Nov 12, 2012

    1 pagesTM01

    Annual return made up to Nov 20, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mrs Vaishali Jagdish Patel on Dec 17, 2012

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 20, 2010 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed avant-guard resource services LTD.\certificate issued on 09/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2010

    RES15

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Appointment of Mr Andrew James Farquhar as a director

    2 pagesAP01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark Hamilton on Dec 08, 2009

    2 pagesCH01

    Who are the officers of G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali Jagdish
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    BritishSolicitor132281580001
    GROSSO, Giovanni Nicholas
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishDirector85104050001
    HEWITSON, Douglas Charles
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishDirector106978540001
    HAMILTON, Sylvia Catherine
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    Secretary
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    BritishOffice Administration914910002
    MCDONALD, James
    29 Castle Wemyss Drive
    Seacliffe
    PA18 6BU Wemyss Bay
    Inverclyde
    Secretary
    29 Castle Wemyss Drive
    Seacliffe
    PA18 6BU Wemyss Bay
    Inverclyde
    British81516390001
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    TRAINER, Diane
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900010770001
    MESSRS BLACK & CO
    482 Lanark Road West
    EH14 7AN Edinburgh
    Lothian
    Secretary
    482 Lanark Road West
    EH14 7AN Edinburgh
    Lothian
    58088890001
    ATHERTON, Denis Charles
    16 Mountstuart Drive
    PA18 6DX Wemyss Bay
    Renfrewshire
    Director
    16 Mountstuart Drive
    PA18 6DX Wemyss Bay
    Renfrewshire
    BritishDirector72676370002
    CUCCHI, Fernando Paul
    Cammo Gardens
    EH4 8BH Edinburgh
    16
    Mid Lothian
    Director
    Cammo Gardens
    EH4 8BH Edinburgh
    16
    Mid Lothian
    ScotlandBritishDirector146666860001
    FARQUHAR, Andrew James
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    Director
    15 Carshalton Road
    SM1 4LD Sutton
    Sutton Park House
    Surrey
    United Kingdom
    EnglandBritishAccountant148383420001
    HAMILTON, Mark
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    Director
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    ScotlandBritishDirector914900002
    HAMILTON, Sylvia Catherine
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    Director
    6 Ferguson Gardens
    EH21 6XF Musselburgh
    Midlothian
    ScotlandBritishOffice Administration914910002
    MCILREAVY, Wendy
    29 Castle Wemyss Drive
    Seacliffe
    PA18 6BU Wemyss Bay
    Inverclyde
    Director
    29 Castle Wemyss Drive
    Seacliffe
    PA18 6BU Wemyss Bay
    Inverclyde
    BritishDirector72552690001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001

    Does G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 25, 2006
    Delivered On Oct 31, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2006Registration of a charge (410)

    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