Dissolved
Dissolved 2017-01-19
Company Information for UNITED SECURITIES LIMITED
READING, BERKSHIRE, RG1 1SN,
|
Company Registration Number
01055331
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
UNITED SECURITIES LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1SN Other companies in SO24 | |
Company Number | 01055331 | |
---|---|---|
Date formed | 1972-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 12:46:53 |
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 | ||
---|---|---|---|---|
UNITED SECURITIES ASSOCIATES, L.L.C. | 29 WEST 47TH STREET New York NEW YORK NY 10022 | Active | Company formed on the 2000-01-27 | |
UNITED SECURITIES, LLC | 666 OLD COUNTRY ROAD Nassau GARDEN CITY NY 11530 | Active | Company formed on the 1996-06-27 | |
UNITED SECURITIES AND EXCHANGE, INC. | 391 NW 179TH AVE BEAVERTON OR 97006 | Active | Company formed on the 2006-09-07 | |
UNITED SECURITIES LLC | Active | Company formed on the 2015-03-10 | ||
UNITED SECURITIES ALLIANCE, INC. | 7720 DESERT DELTA DR LAS VEGAS NV 89128 | Active | Company formed on the 1994-03-16 | |
UNITED SECURITIES AND SERVICES PRIVATE LIMITED | QR.NO.A-E/26 VSS NAGAR BHUBANESWAR Orissa 751010 | STRIKE OFF | Company formed on the 1998-06-30 | |
UNITED SECURITIES (INDIA) PVT. LTD | 7-H 560-562 MOUNT ROAD TEYNAMPET MADRAS-18 MADRAS-18 Tamil Nadu | STRIKE OFF | Company formed on the 1993-03-29 | |
UNITED SECURITIES & INVESTMENTS PTY LTD | NSW 2565 | Dissolved | Company formed on the 2010-06-11 | |
UNITED SECURITIES (2006) PRIVATE LIMITED | RAFFLES PLACE Singapore 048624 | Active | Company formed on the 2008-09-10 | |
UNITED SECURITIES SDN BHD | Unknown | |||
UNITED SECURITIES CORPORATION | FL | Inactive | Company formed on the 1956-01-27 | |
UNITED SECURITIES CORPORATION | FL | Inactive | Company formed on the 1937-06-07 | |
UNITED SECURITIES CORPORATION | FL | Inactive | Company formed on the 1925-07-23 | |
UNITED SECURITIES ASSURANCE FINANCE COMPANY, INC | FL | Inactive | Company formed on the 1967-07-11 | |
UNITED SECURITIES OF FLORIDA, INC. | RT. 1, BOX 900 RIVERVIEW FL 33569 | Inactive | Company formed on the 1973-10-02 | |
United Securities Limited | Unknown | Company formed on the 2017-11-07 | ||
UNITED SECURITIES ALLIANCE, INC. | 400 CORNERSTONE DR #240 WILLISTON VT 05495 | Withdrawn | Company formed on the 1995-06-05 | |
UNITED SECURITIES ALLIANCE, INC. | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Withdrawn | Company formed on the 2001-03-28 | |
UNITED SECURITIES REGISTRY COMPANY | Delaware | Unknown | ||
UNITED SECURITIES LIMITED | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN HORACE FUNNELL |
||
ANTOINETTE CUMING |
||
SIMON CUMING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HURST |
Company Secretary | ||
MARTIN HURST |
Director | ||
DEBORAH KAREN ROYLE |
Company Secretary | ||
JOHN MICHAEL DIGBY STAINTON |
Company Secretary | ||
JOHN MICHAEL DIGBY STAINTON |
Director | ||
JUPITER ASSET MANAGEMENT LIMITED |
Company Secretary | ||
GEORGE WILLIAM PILKINGTON |
Director | ||
TIMOTHY CHARLES PILKINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEST VALLEY COMMERCIALS LIMITED | Company Secretary | 1998-02-23 | CURRENT | 1995-12-01 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 5 PARK MOUNT ALRESFORD HAMPSHIRE SO24 9BZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 13255 | |
AR01 | 17/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CUMING / 17/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE CUMING / 17/02/2016 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 26 EAST STREET ALRESFORD HAMPSHIRE SO24 9EE | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 13255 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 13255 | |
AR01 | 17/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE CUMING / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SUMMERBEE MEADOW CHAPEL LANE STOKE ANDOVER HAMPSHIRE SP11 0LZ | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363b | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/96 FROM: PROVOST HILL HURSTBOURNE TARRANT ANDOVER HAMPSHIRE BP10 0AT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 22/04/96 | |
363s | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
Final Meetings | 2016-09-01 |
Resolutions for Winding-up | 2016-06-16 |
Appointment of Liquidators | 2016-06-16 |
Notices to Creditors | 2016-06-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | WOOLWICH DIRECT | |
MORTGAGE | Satisfied | WOOLWICH DIRECT |
|
|
|
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 UNITED SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as UNITED SECURITIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UNITED SECURITIES LIMITED | Event Date | 2016-08-31 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 5 October 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 13 June 2016. Office Holder details: Gareth Roberts and Paul Ellison (IP Nos. 8826 and 7254) of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN For further details contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNITED SECURITIES LIMITED | Event Date | 2016-06-16 |
Gareth Wyn Roberts , (IP No. 8826) and Paul Ellison , (IP No. 007254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN . : Further details: Gareth Wyn Roberts or Paul Ellison. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNITED SECURITIES LIMITED | Event Date | 2016-06-13 |
Notice is hereby given, that the creditors of the Company are required on or before 13 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN. If so required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 June 2016 . Office Holder details: Gareth Wyn Roberts , (IP No. 8826) and Paul Ellison , (IP No. 007254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN . Further details: Gareth Wyn Roberts or Paul Ellison. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNITED SECURITIES LIMITED | Event Date | 2016-06-13 |
At a general meeting of the members of the above named company, duly convened and held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN, on 13 June 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Wyn Roberts , (IP No. 8826) and Paul William Ellison , (IP No. 007254) both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading RG1 1SN be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. Further details: Gareth Wyn Roberts or Paul Ellison. Alternative contact: Lee Lloyd, Email: lee.lloyd@krecr.co.uk Tel: 01189 479090. | |||
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. |