Dissolved 2017-12-19
Company Information for SECURE SHIELD (HOLDINGS) LIMITED
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
06861391
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | ||||
---|---|---|---|---|
SECURE SHIELD (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | 06861391 | |
---|---|---|
Date formed | 2009-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:52:51 |
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 |
---|---|---|
ALEXANDER HOLLIDAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PMC PHARMACEUTICALS LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
PARTRIDGE TRADING LIMITED | Director | 2012-04-04 | CURRENT | 2010-09-29 | Dissolved 2013-10-31 | |
PARTRIDGE TRADING LIMITED | Director | 2012-04-04 | CURRENT | 2010-09-29 | Dissolved 2013-10-31 | |
SECURE SHIELD WINDOWS LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 4 (3B) PLYMOUTH ROAD WEST CHIRTON TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7TY ENGLAND | |
RES15 | CHANGE OF NAME 18/01/2013 | |
CERTNM | COMPANY NAME CHANGED COASTLINE GLASS LIMITED CERTIFICATE ISSUED ON 04/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 18/01/2013 | |
LATEST SOC | 13/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOLLIDAY / 20/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM UNIT 4-36 PLYMOUTH ROAD WEST CHIRTON NORTH SHIELDS TYNE AND WEAR NE29 7TY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOLLIDAY / 27/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM HALTON GRANGE WALL HEXHAM NORTHUMBERLAND NE46 4EE | |
CERTNM | COMPANY NAME CHANGED CLOTHCO 09002 LIMITED CERTIFICATE ISSUED ON 11/05/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-03-21 |
Appointment of Liquidators | 2013-03-21 |
Notices to Creditors | 2013-03-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB 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 SECURE SHIELD (HOLDINGS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Borough Council | |
|
|
Middlesbrough Borough Council | |
|
|
Middlesbrough Borough Council | |
|
|
Middlesbrough Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SECURE SHIELD (HOLDINGS) LIMITED | Event Date | 2013-03-14 |
At a General Meeting of the members of the above named company, duly convened and held on 14 March 2013 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew David Haslam and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF , (IP Nos 009551 and 10830) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Joanne Mak by email at joanne.mak@begbies-traynor.com or by telephone on 0191 269 9820. Alexander Holliday , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SECURE SHIELD (HOLDINGS) LIMITED | Event Date | 2013-03-14 |
Andrew David Haslam and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Joanne Mak by email at joanne.mak@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SECURE SHIELD (HOLDINGS) LIMITED | Event Date | 2013-03-14 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required on or before 14 June 2013, to prove their debts by sending to the undersigned Andrew David Haslam of Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF (IP No. 009551) the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it the distribution of that dividend or any other dividend declared before his debt was proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Joanne Mak by email at joanne.mak@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CENTRAL AUTO LOGISTICS LIMITED | Event Date | 2008-10-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 9712 A Petition to wind up the above-named Company of Tatam Georgia Building, Donington Park Racegrack, Castle Donington, Derbyshire DE74 2RP , presented on 31 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 December 2008 , 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 16 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1362903/37/W/RL.) : | |||
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. |