Active - Proposal to Strike off
Company Information for G4S CIT (UK) LIMITED
SUTTON PARK HOUSE, 15 CARSHALTON ROAD, SUTTON, SURREY, SM1 4LD,
|
Company Registration Number
01973524
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
G4S CIT (UK) LIMITED | ||
Legal Registered Office | ||
SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD Other companies in SM1 | ||
Previous Names | ||
|
Company Number | 01973524 | |
---|---|---|
Company ID Number | 01973524 | |
Date formed | 1985-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 10/04/2013 | |
Return next due | 08/05/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 18:15:52 |
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 |
---|---|---|
MARGARET ANN RYAN |
||
KEVIN O'CONNOR |
||
MARGARET ANN RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR LESLIE DIGHTON |
Director | ||
ALEXANDER KENNETH NIVEN |
Director | ||
LEONARD KEITH GATESON |
Company Secretary | ||
ANNE PATRICIA MUNSON |
Company Secretary | ||
DAVID GAVEN COWDEN |
Director | ||
LAURENCE JAMES SINTON |
Director | ||
DAVID WINTER |
Director | ||
JOHN LAIGHT ALLEN |
Director | ||
CHRISTOPHER CHARLES SHIRTCLIFFE |
Director | ||
MICHAEL GEOFFREY WILKINSON |
Company Secretary | ||
MICHAEL GEOFFREY WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARRIVA UK BUS PROPERTIES LIMITED | Director | 2018-07-03 | CURRENT | 1980-10-08 | Active | |
ARRIVA UK BUS LIMITED | Director | 2017-02-20 | CURRENT | 1992-10-19 | Active | |
ARRIVA UK BUS INVESTMENTS LIMITED | Director | 2017-02-20 | CURRENT | 1964-09-28 | Active | |
RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) | Director | 2017-09-05 | CURRENT | 1987-01-15 | Active | |
CLAY PLANTATION (OXSHOTT) LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR KEVIN O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON | |
LATEST SOC | 24/04/13 STATEMENT OF CAPITAL;GBP 44240 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIVEN | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-04-10 | |
ANNOTATION | Clarification | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN RYAN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KENNETH NIVEN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 20/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET ANN RYAN on 2009-10-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 10/04/09; full list of members | |
288c | Director and secretary's change of particulars / margaret ryan / 13/08/2008 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LEONARD GATESON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SECURICOR CIT LIMITED CERTIFICATE ISSUED ON 11/07/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 19/07/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as G4S CIT (UK) LIMITED are:
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. |