Company Information for 1ST ALERT STEEL SECURITY LIMITED
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
1ST ALERT STEEL SECURITY LIMITED | |
Legal Registered Office | |
Stanmore House 64-68 Blackburn Street Manchester M26 2JS Other companies in L4 | |
Company Number | 03489362 | |
---|---|---|
Company ID Number | 03489362 | |
Date formed | 1998-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-01-31 | |
Account next due | 31/10/2014 | |
Latest return | 06/01/2014 | |
Return next due | 03/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2025-05-10 11:58:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BEATTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE BEATTIE |
Company Secretary | ||
JAMES BEATTIE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ | |
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Progress report ends 10/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 178 Queens Drive Walton Liverpool Merseyside L4 6XD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Beattie on 2010-02-04 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIANE BEATTIE | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/01/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/01/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 115 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KIRKBY MERSEYSIDE L33 7UZ | |
363s | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/98 FROM: SUITE 503 COTTON EXCHANGE BUILDING, OLD HALL STREET LIVERPOOL L3 9LQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-03-16 |
Appointment of Liquidators | 2015-06-30 |
Winding-Up Orders | 2015-03-31 |
Petitions to Wind Up (Companies) | 2015-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 263,257 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 395 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST ALERT STEEL SECURITY LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 230,700 |
Current Assets | 2012-02-01 | £ 270,825 |
Debtors | 2012-02-01 | £ 32,431 |
Stocks Inventory | 2012-02-01 | £ 7,694 |
Tangible Fixed Assets | 2012-02-01 | £ 8,549 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as 1ST ALERT STEEL SECURITY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 1ST ALERT STEEL SECURITY LIMITED | Event Date | 2023-03-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST ALERT STEEL SECURITY LIMITED | Event Date | 2015-06-11 |
Kevin Lucas , Liquidator , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | 1ST ALERT STEEL SECURITY LIMITED | Event Date | 2015-03-23 |
In the High Court Of Justice case number 001053 Liquidator appointed: N Bebbington 2nd Floor Rosebrae Court , Woodside , Ferry Approach , BIRKENHEAD , Merseyside , CH41 6DU , telephone: 0151 666 0220 , email: Chester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST ALERT STEEL SECURITY LIMITED | Event Date | 2015-02-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 1053 A Petition to wind up the above-named Company, Registration Number 3489362, of 178 Queens Drive, Walton, Liverpool, Merseyside, L4 6XD, presented on 9 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |