Liquidation
Company Information for 24/7 SECURITY UK LIMITED
4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
24/7 SECURITY UK LIMITED | |
Legal Registered Office | |
4-5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in W6 | |
Company Number | 04743181 | |
---|---|---|
Company ID Number | 04743181 | |
Date formed | 2003-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 24/04/2015 | |
Return next due | 22/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 12:36:41 |
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 |
---|---|---|
COUNTY WEST SECRETARIAL SERVICES LIMITED |
||
SARAH JAYNE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON REYNOLDS |
Director | ||
DAVID GEOFFREY ALLEN |
Director | ||
SARAH JAYNE BROWN |
Director | ||
ALEX ALLEN |
Director | ||
SARAH JAYNE BROWN |
Director | ||
ALEX ALLEN |
Company Secretary | ||
ALAN KEITH PATRICK MURPHY |
Director | ||
CAROLYN MURPHY |
Company Secretary | ||
CAROLYN MURPHY |
Director | ||
ALEX ALLEN |
Company Secretary | ||
ALEX ALLEN |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOLIMAN ASSOCIATES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Dissolved 2017-10-24 | |
TOLIMAN CORPORATION LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Dissolved 2017-10-24 | |
OROPA HOLDING LIMITED | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2018-04-24 | |
ASCOT SKIPS LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2018-03-27 | |
IPMC LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
IPHR RESOURCES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
VISION REAL ESTATE CONSULTANCY LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2018-02-27 | |
RIGIL CORPORATE RESCUE LIMITED | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
SIMPLY WORK PLACE PENSIONS LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2017-10-24 | |
BRO MANAGEMENT LIMITED | Company Secretary | 2015-08-20 | CURRENT | 2015-08-20 | Active - Proposal to Strike off | |
TYSLER LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2016-12-27 | |
STAFFPLAN WORKING PENSIONS LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2017-08-15 | |
GET TRADES LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2017-06-06 | |
EZE BULLES DRINKS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-12-05 | |
CTQ TRADING LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-08-30 | |
OROPA LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-08-02 | |
PLUSTOCKS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2017-04-04 | |
LA MERGEIER LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
C. HANLON (PLUMBING & HEATING) LIMITED | Company Secretary | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2017-12-19 | |
CFIX PERSONNEL LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-10-03 | Liquidation | |
CF STAFFING LIMITED | Company Secretary | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
LORS MANAGEMENT SERVICES LIMITED | Company Secretary | 2014-08-14 | CURRENT | 2014-08-14 | Liquidation | |
BUREAU DESK LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
INC STAFF LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 | |
PK COMPA LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-16 | |
GODDESS TATTOOS LIMITED | Company Secretary | 2014-06-27 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
PLUSSPACE LIMITED | Company Secretary | 2014-06-22 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
SAINTS PROJECTS LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-26 | |
SAINTS RAIL LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-12 | |
SAINTS SERVICES LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2016-07-19 | |
EC SAINTS CONTRACTS LIMITED | Company Secretary | 2014-01-15 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
PRESTIGE SPORTS DISPLAYS LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-03-08 | |
PRESTIGE SPORT DISPLAYS LIMITED | Company Secretary | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2018-01-16 | |
POMERANOS TRADING LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2016-01-19 | |
Q WILD GARDEN CREW LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2017-08-15 | |
SCARLET EXPERIENCES LIMITED | Company Secretary | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2017-10-24 | |
ASK VW LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2016-01-26 | |
BLACK BOX EXPERIENCES LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
RED GRASS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2017-12-12 | |
ROUNDLIFE LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2017-12-12 | |
SOUTH COUNTY SERVICES LIMITED | Company Secretary | 2012-09-11 | CURRENT | 2012-09-11 | Active - Proposal to Strike off | |
EAST MARSH OPERATIONAL CO. LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-02-22 | Liquidation | |
KAYBOO LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2010-10-04 | Liquidation | |
RECYCLE 4 MONEY LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
LITTLE ITALY (LEISURE) LIMITED | Company Secretary | 2012-08-01 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
LAURIE ARMS HAMMERSMITH LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2018-01-09 | |
MOST WANTED GLOBAL LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
WESTQUAY HOLDING LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PHILIPPINE LAND CORPORATION LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2006-04-27 | Active - Proposal to Strike off | |
TOTAL WARDROBE CARE PROFESSIONALS LIMITED | Company Secretary | 2012-01-12 | CURRENT | 2012-01-12 | Dissolved 2016-02-16 | |
SIMPLE SKIPS LIMITED | Company Secretary | 2011-12-22 | CURRENT | 2011-12-22 | Liquidation | |
SPARKLE WINDOW CLEANING SPECIALISTS LIMITED | Company Secretary | 2011-10-24 | CURRENT | 2006-10-26 | Dissolved 2017-12-19 | |
COUNTY WEST INFORMATION SYSTEMS LIMITED | Company Secretary | 2011-06-01 | CURRENT | 1999-08-25 | Active - Proposal to Strike off | |
G & S SALAMONE PARTNERSHIP LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
TELENERGY CO. LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2016-08-09 | |
FORECASTING TECHNOLOGIES LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1993-01-26 | Active - Proposal to Strike off | |
PARADISO OLIVELLI W1 LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2015-08-18 | |
PARADISO OLIVELLI WC1 LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2016-07-19 | |
L'ULIVO BAKER STREET LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2015-04-15 | |
LA PIAZZA VILLIERS STREET LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2017-09-19 | |
STRAIGHTLINE FINANCE LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2017-12-12 | |
MWGST LIMITED | Company Secretary | 2010-05-17 | CURRENT | 2010-05-17 | Live but Receiver Manager on at least one charge | |
EHF BUILD LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Dissolved 2015-08-25 | |
AFAA RESTAURANTS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2018-01-16 | |
JDJ BACHALSKI LIMITED | Company Secretary | 2009-02-17 | CURRENT | 1994-10-05 | Active | |
PENNERHAUL LIMITED | Company Secretary | 2008-09-12 | CURRENT | 2008-09-12 | Dissolved 2014-07-29 | |
GOLDEN ORIENTAL CATERING LIMITED | Director | 2012-11-19 | CURRENT | 2002-06-26 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution insolvency:res re appt. Of liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON REYNOLDS | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY ALLEN | |
AP01 | DIRECTOR APPOINTED ALISON REYNOLDS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH JAYNE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SARAH JAYNE BROWN | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID GEOFFREY ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX ALLEN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/04/11 FULL LIST | |
SH01 | 13/08/10 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SARAH JAYNE BROWN | |
AR01 | 24/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEX ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MURPHY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
AP04 | CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED ALEX ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN MURPHY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEX ALLEN / 07/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM WREN HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AA | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEX ALLEN / 02/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLYN MURPHY | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 17/10/06 | |
ELRES | S366A DISP HOLDING AGM 17/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 90 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5HS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Meetings of Creditors | 2016-03-24 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JAMES BROWN AND KEITH MICHAEL STILES | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND 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 24/7 SECURITY UK LIMITED
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as 24/7 SECURITY UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 24/7 SECURITY UK LIMITED | Event Date | 2016-04-11 |
Tim Alexander Clunie , of 4-5 , Baltic Street East, London, EC1Y 0UJ . : For further details contact the Liquidator on 020 7608 1104. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 24/7 SECURITY UK LIMITED | Event Date | 2016-04-11 |
At a General Meeting of the above-named Company, duly convened, and held at 4 & 5 Baltic Street East, London, EC1Y 0UJ, on 11 April 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tim Alexander Clunie , of 4 & 5 , Baltic Street East, London, EC1Y 0UJ , (IP No 1734) be and is hereby appointed Liquidator for the purpose of the winding-up. For further details contact the Liquidator on 020 7608 1104. Sarah Jayne Brown , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 24/7 SECURITY UK LIMITED | Event Date | 2016-03-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of S G Banister & Co, 4-5 Baltic Street East, London, EC1Y 0UJ on 11 April 2016 at 11.45 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Tim Alexander Clunie of S G Banister & Co , 4-5 Baltic Street East, London, EC1Y 0UJ , is a person qualified to act as an Insolvency Practitioner in relation to the company, who will during the period before the day of the Meeting, furnish the Creditors free of charge with such information as they may reasonably require. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his proof of debt has been lodged and admitted for voting purposes. Whilst proofs may be lodged at any time before the voting commences, creditors intending to vote at the meeting are requested to send them with their proxies to Tim Alexander Clunie of S G Banister & Co, 4 & 5 Baltic Street East, London EC1Y 0UJ no later than 12.00 noon on the business day preceding the date of the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at Tim Alexander Clunie of S G Banister & Co, 4 & 5 Baltic Street East, London EC1Y 0UJ between 10.00 am and 4.00 pm on two business days preceding the date of the meeting. For further details contact Tel: 0207 4309292 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 24/7 SECURITY UK LIMITED | Event Date | 2012-04-03 |
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. |