Dissolved
Dissolved 2016-05-18
Company Information for CRIMEGUARD PROTECTION LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL52,
|
Company Registration Number
02140957
Private Limited Company
Dissolved Dissolved 2016-05-18 |
Company Name | |
---|---|
CRIMEGUARD PROTECTION LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
Company Number | 02140957 | |
---|---|---|
Date formed | 1987-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-05-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 05:11:30 |
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 |
---|---|---|
STEPHEN GEORGE MEREDITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMON STEPHEN MEREDITH |
Company Secretary | ||
HUMPHREY WINDSOR FARNSWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIMEGUARD CONTRACTS LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMON MEREDITH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM UNITS 2 & 3 THE STABLES STANMORE BEEDON NEWBURY BERKSHIRE RG20 8SR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/10 STATEMENT OF CAPITAL;GBP 32002 | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE MEREDITH / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAMON STEPHEN MEREDITH / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE RG14 1JX | |
287 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: OLD BREWERY LODGE, THAMES COURT HIGH STREET, GORING ON THAMES, READING RG8 9AQ | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/99 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
88(2)R | AD 30/12/92--------- £ SI 32000@1=32000 £ IC 2/32002 | |
123 | NC INC ALREADY ADJUSTED 29/12/92 | |
SRES04 | £ NC 1000/75000 29/12/ | |
363s | RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Final Meetings | 2015-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as CRIMEGUARD PROTECTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRIMEGUARD PROTECTION LIMITED | Event Date | 2011-12-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 11 February 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 13 December 2011 Office Holder details: Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk, or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
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. |