Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDSNOW LIMITED
Company Information for

GUARDSNOW LIMITED

Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW,
Company Registration Number
01800306
Private Limited Company
Liquidation

Company Overview

About Guardsnow Ltd
GUARDSNOW LIMITED was founded on 1984-03-15 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Guardsnow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GUARDSNOW LIMITED
 
Legal Registered Office
Moda Business Centre
Stirling Way
Borehamwood
WD6 2BW
Other companies in CF14
 
Filing Information
Company Number 01800306
Company ID Number 01800306
Date formed 1984-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-08-31
Account next due 31/05/2017
Latest return 30/05/2015
Return next due 27/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-24 12:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDSNOW LIMITED
Is this data useful to you?
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.

Company Officers of GUARDSNOW LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH JOHN
Company Secretary 2006-02-01
WILLIAM DAVID RICHARD JENKINS
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMAN UTTAM CHAND ARORA
Director 2013-04-11 2013-05-08
AMAN UTTAM CHAND ARORA
Director 2013-01-15 2013-03-20
AMAN ARORA
Director 2012-11-13 2013-01-14
BERYL ANGHARAD JENKINS
Director 2001-01-01 2012-06-07
IAN CLIVE RICHARDSON
Company Secretary 2002-01-01 2006-01-31
IAN CLIVE RICHARDSON
Company Secretary 1998-09-01 2001-01-01
WILLIAM DAVID RICHARD JENKINS
Director 1991-12-31 2000-06-21
WILLIAM JAMES SHEPHERD SMITH
Company Secretary 1996-03-07 1998-05-31
MARGARET ANNE JENKINS
Director 1996-03-07 1998-05-31
PETER WILLIAMS JENKINS
Director 1996-03-07 1998-05-31
PAMELA MARY SMITH
Director 1996-03-07 1998-05-31
WILLIAM JAMES SHEPHERD SMITH
Director 1996-03-07 1997-10-06
DAVID PHILIP KENNETH JENKINS
Director 1991-12-31 1996-12-31
WILLIAM DAVID RICHARD JENKINS
Company Secretary 1991-12-31 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA ELIZABETH JOHN WDR HOLDINGS LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-08-05
WILLIAM DAVID RICHARD JENKINS LOCAL SMART LTD Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2016-12-27
WILLIAM DAVID RICHARD JENKINS WDR HOLDINGS LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-08-05
WILLIAM DAVID RICHARD JENKINS 1ST FOR CAR HIRE LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
WILLIAM DAVID RICHARD JENKINS WEB TRAVEL SERVICES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active
WILLIAM DAVID RICHARD JENKINS 1ST FOR FINANCE LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24Final Gazette dissolved via compulsory strike-off
2023-05-24Compulsory liquidation. Final meeting
2022-06-14WU07Compulsory liquidation winding up progress report
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Dephna House 24-26 Arcadia Avenue London N3 2JU
2021-06-17WU07Compulsory liquidation winding up progress report
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Herschel House/58 Herschel Street Slough Berkshire SL1 1PG
2020-06-12WU07Compulsory liquidation winding up progress report
2019-06-04WU07Compulsory liquidation winding up progress report
2018-05-14WU07Compulsory liquidation winding up progress report
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 7 Fidlas Road Cardiff CF14 0LW
2017-05-04WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009260
2017-05-04WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009260
2016-12-09COCOMPCompulsory winding up order
2016-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA
2013-05-07AP01DIRECTOR APPOINTED AMAN ARORA
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA
2013-01-29AP01DIRECTOR APPOINTED AMAN ARORA
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMAN ARORA
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-15MISCForm 123 increase in share cap
2012-11-15RES13Resolutions passed:
  • Increase in share cap 29/10/2012
2012-11-14AP01DIRECTOR APPOINTED AMAN ARORA
2012-10-30SH0129/10/12 STATEMENT OF CAPITAL GBP 100000
2012-10-29SH0129/10/12 STATEMENT OF CAPITAL GBP 70000
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BERYL JENKINS
2012-03-08AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-03-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2010-02-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID RICHARD JENKINS / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL ANGHARAD JENKINS / 01/10/2009
2009-03-03AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: FIRST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-1388(2)RAD 01/03/02-06/03/02 £ SI 10000@1=10000 £ IC 60000/70000
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27288bSECRETARY RESIGNED
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: CAPELLA 12 PENLLINE ROAD CARDIFF CF4 2XR
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-06AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-12288aNEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-03-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 7 FIDLAS ROAD CARDIFF CF4 5LW
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/98
1998-12-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-11395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26288bDIRECTOR RESIGNED
1998-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to GUARDSNOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-04
Qualifying2017-05-03
Winding-Up Orders2016-12-01
Meetings of Creditors2016-11-22
Petitions to Wind Up (Companies)2016-11-07
Fines / Sanctions
No fines or sanctions have been issued against GUARDSNOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1998-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2015-08-31

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 GUARDSNOW LIMITED

Intangible Assets
Patents
We have not found any records of GUARDSNOW LIMITED registering or being granted any patents
Domain Names

GUARDSNOW LIMITED owns 10 domain names.

1stforferries.co.uk   1stforfootball.co.uk   comcarrental.co.uk   gardenholidays.co.uk   holiday-2013.co.uk   footballsuperleague.co.uk   barcelona-city-breaks.co.uk   car-rental-lisbon.co.uk   drive-abroad.co.uk   gift-holidays.co.uk  

Trademarks
We have not found any records of GUARDSNOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARDSNOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GUARDSNOW LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where GUARDSNOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeQualifying Decision Procedure
Defending partyGUARDSNOW LIMITEDEvent Date2017-04-27
In the High Court of Justice case number 006221 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 12/04/2017 of Guardsnow Limited by the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016 that resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolution must do so by the closing date on: Date: 12 July 2017 Time: 12.00 pm Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Chris Lisle . E H Green :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGUARDSNOW LIMITEDEvent Date2017-04-12
In the High Court of Justice case number 006221 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , was appointed Liquidator on 12 April 2017 of Guardsnow Limited by the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016 that resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolutions must do so by the closing date on: Date. 12 July 2017 Time: 12.00 noon Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551 111 to speak to Chris Lisle . E H Green :
 
Initiating party Event TypeWinding-Up Orders
Defending partyGUARDSNOW LIMITEDEvent Date2016-11-21
In the High Court Of Justice case number 006221 Liquidator appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGUARDSNOW LIMITEDEvent Date2016-11-17
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 remotely on 30 November 2016 at 10.15 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than twelve oclock noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD . Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00am and 16:00pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDSNOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARDSNOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.