SECURE CONTROLS (UK) LIMITED
Visión general
Nombre de la empresa | SECURE CONTROLS (UK) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 00457553 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de SECURE CONTROLS (UK) LIMITED?
- fabricación de otros equipos eléctricos (27900) / Industrias manufactureras
¿Dónde se encuentra SECURE CONTROLS (UK) LIMITED?
Dirección de la sede social | Secure House Lulworth Close Chandler's Ford SO53 3TL Eastleigh Hampshire United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SECURE CONTROLS (UK) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
HORSTMANN GROUP LIMITED | 19 oct 1987 | 19 oct 1987 |
HORSTMANN GEAR GROUP LIMITED | 31 dic 1978 | 31 dic 1978 |
HORSTMANN GEAR COMPANY LIMITED (THE) | 30 jul 1948 | 30 jul 1948 |
¿Cuáles son las últimas cuentas de SECURE CONTROLS (UK) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2019 |
¿Cuáles son las últimas presentaciones para SECURE CONTROLS (UK) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2019 | 5 páginas | AA | ||||||||||
Declaración de confirmación presentada el 22 nov 2019 con actualizaciones | 5 páginas | CS01 | ||||||||||
Modification des détails de Sanjaya Singhal en tant que personne disposant d'un contrôle significatif le 14 jun 2019 | 2 páginas | PSC04 | ||||||||||
Domicilio social registrado cambiado de Secure House Moorside Road Winchester Hampshire SO23 7RX a Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL el 21 jun 2019 | 1 páginas | AD01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2018 | 29 páginas | AA | ||||||||||
Declaración de confirmación presentada el 22 nov 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cese del nombramiento de Suket Singhal como director el 01 abr 2018 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Kaushik Ghosh como director el 16 jul 2018 | 1 páginas | TM01 | ||||||||||
Nombramiento de Ananya Singhal como director el 01 abr 2018 | 2 páginas | AP01 | ||||||||||
Resoluciones Resolutions | 11 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de confirmación presentada el 22 nov 2017 con actualizaciones | 4 páginas | CS01 | ||||||||||
Estado de capital el 28 dic 2017
| 5 páginas | SH19 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 mar 2017 | 28 páginas | AA | ||||||||||
Cancelación total de la carga 12 | 6 páginas | MR04 | ||||||||||
La dirección de inspección del registro se ha cambiado de Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom a Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | 1 páginas | AD02 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2016 | 29 páginas | AA | ||||||||||
Declaración de confirmación presentada el 22 nov 2016 con actualizaciones | 5 páginas | CS01 | ||||||||||
Déclaration annuelle établie au 22 nov 2015 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 mar 2015 | 20 páginas | AA | ||||||||||
¿Quiénes son los directivos de SECURE CONTROLS (UK) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Kaushak | Director | Lulworth Close Chandler's Ford SO53 3TL Eastleigh Secure House Hampshire United Kingdom | England | British | Business Development | 127243210002 | ||||
SINGHAL, Ananya | Director | Lulworth Close Chandler's Ford SO53 3TL Eastleigh Secure House Hampshire United Kingdom | United Kingdom | Indian | Director | 247992930001 | ||||
EBERHARDT, Martin | Secretario | 39 Broad Ha'Penny Boundstone Road GU10 4TF Farnham Surrey | British | Company Director | 54644630001 | |||||
PANDWAL, Hemender | Secretario | Moorside Road S0237RX Winchester Secure House Hampshire | 156752770001 | |||||||
PATIENCE, David William John | Secretario | White Oaks The Barrows BS27 3BG Cheddar Somerset | British | 77146160001 | ||||||
PETERS, Michael Steward | Secretario | Orchard House Banbury Lane Fosters Booth NN12 8LG Towcester Northamptonshire | English | Director | 51205850001 | |||||
ROBERTS, Caroline | Secretario | 20 Portland Court Cumberland Close BS1 6XB Bristol | British | Accountant | 106330190002 | |||||
TANNER, Brian Charles | Secretario | The Gate House Corston BA2 9AN Bath Avon | British | 3185630001 | ||||||
WILCOX, Claire | Secretario | 11 Grove Road Coombe Dingle BS9 2RQ Bristol Avon | British | 126753460001 | ||||||
YATES, Karen Frances | Secretario | Skurrayfield House 34 Wingfield Roaad BA14 9ED Trowbridge Wiltshire | British | Finance Director | 47182460002 | |||||
AGRAWAL, Vineet | Director | E-Class Pratap Nagar Industrial Area 313001 Udaipur Secure Meters Limited Rajasthan India | India | Indian | Director | 158654500001 | ||||
BHATT, Kamlesh | Director | C B - 10b Dda Flats FOREIGN Munirka New Delhi - 110067 India | India | Indian | Vp Of Operations | 126816110001 | ||||
CHADBOURNE, Colin | Director | The Mill Mill Street Packington LE65 1WL Ashby De La Zouch Leicestershire | British | Director | 41101820002 | |||||
DEEMING, David Andrew | Director | Stanley Bridge House Bencroft Hill Stanley SN15 3RQ Chippenham Wiltshire | England | British | Engineering Dir | 106330330001 | ||||
EBERHARDT, Martin | Director | 39 Broad Ha'Penny Boundstone Road GU10 4TF Farnham Surrey | England | British | Company Director | 54644630001 | ||||
FARMER, David | Director | Hill House Harmers Hill Newick BN8 4LJ Lewes East Sussex | British | Director | 35569010001 | |||||
GHOSH, Kaushik | Director | Moorside Road SO23 7RX Winchester Secure House Hampshire | England | Indian | Director | 138818080004 | ||||
GHOSH, Kaushik | Director | Oakfields Allbrook SO504RP Eastleigh 10 Hampshire England | England | Indian | Managing Director | 138818080002 | ||||
GOLE, Hemant Chintaman | Director | E-Class Pratap Nagar Industrial Area 313001 Udaipur Secure Meters Limited Rajasthan India | India | Indian | Director | 158654350001 | ||||
HORSTMANN, William Roger | Director | Armadale Hayesfield Park BA2 4QE Bath Avon | British | Director | 25583820001 | |||||
JONES, John Stephen Major | Director | The Elms House Twyford SO21 1FQ Winchester Hants | British | Director | 35554090001 | |||||
LOYNES, Alan | Director | 25 Molivers Lane Bromham MK43 8JT Bedford Bedfordshire | England | British | Company Director | 7815680001 | ||||
MARSON, George Barrie | Director | Warwick House Bridge Street Wickham PO17 5JJ Fareham Hampshire | British | Director | 15020480001 | |||||
MCDOWALL, John Kenneth | Director | 54 Sandown Lodge Avenue Road KT18 7QU Epsom Surrey | British | Director | 16163840003 | |||||
ORROCK, Ian Jackson | Director | The Yardhouse Edinample FK19 8QE Loch Earn Perthshire | United Kingdom | British | Director | 34054760010 | ||||
PANDWAL, Hemender | Director | E-Class Pratap Nagar Industrial Area 313001 Udaipur Secure Meters Limited Rajasthan India | India | Indian | Director | 105105510001 | ||||
PATIENCE, David William John | Director | White Oaks The Barrows BS27 3BG Cheddar Somerset | Uk | British | Accountant | 77146160001 | ||||
SEWELL, Dennis John | Director | Sandhill House Middle Claydon MK18 2LD Buckingham | Canadian | Finance Director | 3035310003 | |||||
SINGHAL, Sanjaya | Director | Shubhangan Goatacre Road GU34 5PU Medstead Hampshire | India | Indian | Director | 51868310006 | ||||
SINGHAL, Suket | Director | Moorside Road SO23 7RX Winchester Secure House Hampshire | England | Indian | Managing Director | 187441250001 | ||||
ST CLAIR, Richard John | Director | Millstone 40 Shortheath Crest GU9 8SB Farnham Surrey | United Kingdom | British | Director | 53455290005 | ||||
STATHAM, James Edward Anthony | Director | Highlands TR11 5LA Helford Passage Cornwall | United Kingdom | British | Company Director | 150614890001 | ||||
TANNER, Brian Charles | Director | The Gate House Corston BA2 9AN Bath Avon | British | Director | 3185630001 | |||||
WHITEHEAD, Colin Bernard | Director | 89 Old Fort Road Shoreham Beach BN43 5HA Shoreham By Sea West Sussex | British | Company Director | 20196890007 | |||||
WINDSOR, William Michael | Director | Lilac Tree House Meopham Green Meopham DA13 0QU Gravesend Kent | British | Director | 3185640001 |
¿Quiénes son las personas con control significativo de SECURE CONTROLS (UK) LIMITED?
Nombre | Notificado el | Dirección | Cesado |
---|---|---|---|
Sanjaya Singhal | 06 abr 2016 | Lulworth Close Chandler's Ford SO53 3TL Eastleigh Secure House Hampshire United Kingdom | No |
Nacionalidad: Indian País de residencia: India | |||
Naturaleza del control
|
¿Tiene SECURE CONTROLS (UK) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 18 may 2011 Entregado el 19 may 2011 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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 see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Floating charge (all assets) | Creado el 04 mar 2008 Entregado el 10 mar 2008 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed charge on purchased debts which fail to vest | Creado el 04 mar 2008 Entregado el 10 mar 2008 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción By way of 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 associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 30 ene 2008 Entregado el 01 feb 2008 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 30 jul 2001 Entregado el 08 ago 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under all or any of the financing documents (as defined) or any other documents | |
Breve descripción .. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A supplemental deed created 18 december 1998,except for the equitable charge over real property | Creado el 30 dic 1998 Entregado el 31 dic 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies,obligations and liabilities from time to time owing or incurred under or pursuant to the following documents (together,and each as it may be from time to time amended,varied,novated,supplemented or replaced,the "secured documents"),namely:(i) a facility agreement dated 18 february 1998 and made between the parent (as defined) and others as borrowers (as defined) certain banks and financial institutions (as defined) and the security trustee (as defined) (in its capacity as agent and security trustee) pursuant to which facilities in an aggregate principal sum of up to £29,500,000 were made available to the borrowers.(ii) any ancillary facility letters.(iii) any documents entered into pursuant to the facilities agreement.(iv) the counter-indemnity and deposit deed dated 18 february 1998.(v) the inter-creditor agreement dated 18 february 1998.(vi) the debenture.(vii) the deed | |
Breve descripción The deed charges all of the present and future assets of the company.fixed charges over all of the present and future assets of the company of land,interests in land and fixtures.plant,machinery and equipment.stocks,shares,bonds and other securities of any kind.debts and claims.floating charge over all other present and future assets of the company.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 21 oct 1986 Entregado el 06 nov 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fleets house, fleets lane, poole, dorset title no: dt 90414 dt 90018, dt 102710, and dt 112792. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 17 jul 1986 Entregado el 01 ago 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Including trade fixtures. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 13 jun 1986 Entregado el 17 jun 1986 | Satisfecho en su totalidad | Cantidad garantizada £1,600,000 and all monies due or to become due from the company to the chargee | |
Breve descripción F/H industrial and office premises k/a fleets house, fleets lane, poole, dorset title nos: dt 90414, dt 90018, dt 102710. f/h land at the rear of fleets house, title no:- dt 12792. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 31 dic 1979 Entregado el 08 ene 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Larchwood, 59 newbridge hill bath avon. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 31 dic 1979 Entregado el 08 ene 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The shack, 61, newbridge hill bath avon. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 01 ago 1974 Entregado el 06 ago 1974 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Brassmill works, brassmill lane, bath. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0