Liquidation
Company Information for CABOT SECURITY LIMITED
C/O MOORE STEPHENS LLP, 1 REDCLIFF STREET, BRISTOL, BS1 6NP,
|
Company Registration Number
08892896
Private Limited Company
Liquidation |
Company Name | |
---|---|
CABOT SECURITY LIMITED | |
Legal Registered Office | |
C/O MOORE STEPHENS LLP 1 REDCLIFF STREET BRISTOL BS1 6NP Other companies in BS2 | |
Company Number | 08892896 | |
---|---|---|
Company ID Number | 08892896 | |
Date formed | 2014-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 03:28:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cabot Security Materials Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GORDON PRIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT COOK |
Company Secretary | ||
JOHN WILLIAM MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMSTRONG SECURITY (UK) LIMITED | Director | 2007-11-29 | CURRENT | 2004-05-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008990 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 6-8 ALBERT ROAD ST. PHILIPS BRISTOL BS2 0XA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088928960002 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW COOK | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2015 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 6-8 ALBERT ROAD ST PHILIPPS BRISTOL BS2 0XZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR RICHARD GORDON PRIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088928960001 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolution | 2017-04-21 |
Appointmen | 2017-04-21 |
Meetings of Creditors | 2017-03-23 |
Petitions | 2017-03-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as CABOT SECURITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CABOT SECURITY LIMITED | Event Date | 2017-04-13 |
Notice is hereby given that on 13 April 2017 the following resolutions were passed by the members as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Stephen Ramsbottom (IP No. 8990 ) and Jeremy Willmont (IP No. 9044 ) both of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , be appointed Joint Liquidators for the purpose of the voluntary winding up of the Company. The Joint Liquidators are to act either alone or jointly." Date of Appointment: 13 April 2017 . For further details contact: Clive Hobbs, Telephone: + 44 (0) 117 922 5522 or Email: clive.hobbs@moorestephens.com . Ref: BR101425. Ag HF11444 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CABOT SECURITY LIMITED | Event Date | 2017-04-13 |
Liquidator's name and address: Office Holder Details: Stephen Ramsbottom (IP No. 8990 ) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont (IP No. 9044 ) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB : Ag HF11444 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CABOT SECURITY LIMITED | Event Date | 2017-03-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 13 April 2017 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The meeting will receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy together with a full statement of account at Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP , not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected free of charge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Clive Hobbs, Email: clive.hobbs@moorestephens.com, Tel: 0117 922 5522, Reference: BR101425. Ag GF122392 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CABOT SECURITY LIMITED | Event Date | 2017-02-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0999 A Petition to wind up the above-named Company, Registration Number 08892896, of ,6-8 Albert Road, St. Philips, Bristol, BS2 0XA, presented on 7 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 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 24 March 2017 . | |||
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. |