Dissolved
Dissolved 2014-08-30
Company Information for 1ST CHOICE SECURITY (ANGLIA) LIMITED
LONDON, EC2M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-08-30 |
Company Name | |
---|---|
1ST CHOICE SECURITY (ANGLIA) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04416246 | |
---|---|---|
Date formed | 2002-04-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2014-08-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 13:26:27 |
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 |
---|---|---|
MARGARET SAINS |
||
ANGELA MARGARET SAINS |
||
ROY SAINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ROY SAINS |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 25 ELY PLACE LONDON EC1N 6TD | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT 1 OAKLANDS DISS ROAD SCOLE NORFOLK IP21 4DH | |
COCOMP | ORDER OF COURT TO WIND UP | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/08 | |
363s | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 104 VICTORIA ROAD DISS NORFOLK IP22 4JG | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 17/04/02--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-07 |
Appointment of Liquidators | 2009-01-14 |
Petitions to Wind Up (Companies) | 2008-10-23 |
Petitions to Wind Up (Companies) | 2008-08-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 CHOICE SECURITY (ANGLIA) LIMITED
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as 1ST CHOICE SECURITY (ANGLIA) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1ST CHOICE SECURITY (ANGLIA) LIMITED | Event Date | 2014-04-02 |
Principal Trading Address: Unit 1 Oaklands, Diss Road, Scole, Norfolk, IP21 4DH Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above named Company will be held at the offices of CMB Partners LLP, Third Floor, 37 Sun Street, London, EC2M 2PL on 27 May 2014 at 10.30 am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of CMB Partners LLP, Third Floor, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of Appointment: 30 September 2011 Office Holder Details: Lane Bednash (IP No. 8882) of CMB Partners LLP, 37 Sun Street, London, EC2M 2PL Further details contact: Lucy Azzopardi, Email: la@cmbpartnersllp.co.uk, Tel: 0207 7377 4370. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST CHOICE SECURITY (ANGLIA) LIMITED | Event Date | 2008-12-16 |
In the Norwich County Court case number 8087 I, Nickolas Garth Rimes , of CMB Partners LLP , 25 Ely Place, London, EC1N 6TD , hereby give notice that on 16 December 2008 , I was duly appointed Liquidator of the above named company. I do not intend to summon a General Meeting of the companys creditors under Section 141 of the Insolvency Act 1986. Creditors are informed that they may, with the concurrence of not less than one tenth in value of the companys creditors, request the Liquidator to summon such a meeting. N G Rimes , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST CHOICE SECURITY (ANGLIA) LIMITED | Event Date | 2008-07-14 |
case number 5713 A Petition to wind up the above-named Company of Unit 1, Oaklands, Diss Road, Scole, Norfolk IP21 4DH , presented on 14 July 2008 by MR ROY SAINS , of Oaklands, Diss Road, Scole, Diss, Norfolk IP21 4DH , will be heard at the Royal Courts of Justice, Company Courts Section, The Strand, London WC2A 2LL , on 29 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Agent in accordance with Rule 4.16 by 1600 hours on 28 October 2008. The Petitioners Agent is The Insolvency Advisory Service Limited Liability Partnership , 10 Myllers Lond, Hook, Hampshire RG27 9UD . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | 1ST CHOICE SECURITY (ANGLIA) LIMITED | Event Date | 2008-07-14 |
In the High Court of Justice case number 5713 A Petition to wind up the above-named Company of 8 Hopper Way, Diss Business Park, Diss, Norfolk IP22 4GT , presented on 14 July 2008 by MR ROY SAINES , of Oaklands, Diss Road, Scole, Diss, Norfolk IP21 4DH , will be heard at the Royal Courts of Justice, (Company Courts Section), Strand, London WC2A 2LL , on 17 September 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Agent in accordance with Rule 4.16 by 1600hours on 16 September 2008. The Petitioners Agent is the Insolvency Advisory Service Limited Liability Partnership , 10 Myllers Lond, Hook, Hampshire RG27 9UD . : | |||
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. |