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

STATE SECURITY LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
02160631
Private Limited Company
Liquidation

Company Overview

About State Security Ltd
STATE SECURITY LIMITED was founded on 1987-09-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". State Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STATE SECURITY LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in SO30
 
Filing Information
Company Number 02160631
Company ID Number 02160631
Date formed 1987-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATE SECURITY 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.
Companies with same name STATE SECURITY LIMITED
The following companies were found which have the same name as STATE SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STATE SECURITY AGENCY, LLC 70-21 AUSTIN STREET 3RD FLOOR FOREST HILLS NY 11375 Active Company formed on the 2013-05-09
STATE SECURITY SERVICES INC 161-15 ROCKAWAY BLVD SUITE 100 JAMAICA NY 11434 Active Company formed on the 2014-11-04
State Security Enforcement Agency LLC 2221 S. Havana st Aurora CO 80014 Delinquent Company formed on the 2013-11-14
STATE SECURITY SYSTEMS, INC. 200-G AIRPORT WAY EAST WENATCHEE WA 98802 Dissolved Company formed on the 1982-03-22
STATE SECURITY ENFORCEMENT LLC 4402 N WALL SPOKANE WA 99205 Dissolved Company formed on the 2010-10-15
STATE SECURITY SYSTEM LLC. PO BOX 772496 HOUSTON TX 77215 ACTIVE Company formed on the 2011-10-24
STATE SECURITY, LLC PO BOX 921 - WESTERVILLE OH 43086 Active Company formed on the 2009-01-13
STATE SECURITY & PROTECTIVE SERVICES (AUST) PTY LTD SA 5034 Active Company formed on the 1998-01-30
STATE SECURITY SERVICES (SA) PTY LTD SA 5254 Strike-off action in progress Company formed on the 2009-01-22
STATE SECURITY SERVICES (WA) PTY LTD WA 6065 Dissolved Company formed on the 2011-08-05
State Security Energy (HK) Group Limited Unknown Company formed on the 2016-05-24
State Security Land Co. FTB Suspended Company formed on the 0000-00-00
STATE SECURITY SERVICES INC. 1788 WEST SHORES RD. MELBOURNE FL 32935 Inactive Company formed on the 1991-11-20
STATE SECURITY & PATROL AGENCY, INC. 2980 NW 79 STREET MIAMI FL 33147 Inactive Company formed on the 1991-05-22
STATE SECURITY US CORP 301 NW 177 ST MIAMI FL 33169 Inactive Company formed on the 2017-02-03
STATE SECURITY SERVICE, INC. FL Inactive Company formed on the 1972-07-26
STATE SECURITY SYSTEMS, INC. 4201 PALM AVENUE HIALEAH FL 33012 Inactive Company formed on the 1984-02-28
STATE SECURITY SERVICE INC. 550 W. 34 PLACE HIALEAH FL Inactive Company formed on the 1982-09-16
STATE SECURITY PATROL & DETECTIVE AGENCY OF FLORIDA, INC FL Inactive Company formed on the 1968-09-18
STATE SECURITY SERVICES, INC. 495 NW 72 AV MIAMI FL 33126 Inactive Company formed on the 2004-03-24

Company Officers of STATE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LACEY
Company Secretary 2007-07-25
KEITH GRAHAM ALLEN
Director 2017-04-28
GARY ANDREW LEITCH
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN KIRK
Director 2003-10-29 2017-04-28
PHILIP GEOFFREY DAVIES
Director 2003-10-29 2016-06-03
SAMUEL GENEEN
Director 2003-10-29 2014-09-30
SIMON JAMES MILLS
Director 1995-10-03 2009-05-21
PHILIP GEOFFREY DAVIES
Company Secretary 2003-10-29 2007-07-25
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-05-28 2003-10-29
DAVID HOWAT STEWART
Director 2000-12-31 2001-09-30
ANTHONY ALBERT CAPTAIN
Director 1991-06-19 2000-12-31
GREGORY LAWRENCE RANDALL
Director 1991-06-19 2000-12-31
PAUL EDWARD BURKE
Company Secretary 1996-06-07 1998-05-28
PAUL DAVID CONNELL
Director 1995-10-03 1997-04-30
PETER NICHOLAS HILL
Director 1995-10-03 1997-04-30
DAVID ROBERT JACKSON
Director 1995-10-03 1997-04-30
SIMON JAMES MILLS
Company Secretary 1995-10-03 1996-06-07
GREGORY LAWRENCE RANDALL
Company Secretary 1991-06-19 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LACEY PARAGON BUSINESS FINANCE PLC Company Secretary 2007-04-20 CURRENT 1980-05-19 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
KEITH GRAHAM ALLEN CITY BUSINESS FINANCE LIMITED Director 2018-05-02 CURRENT 2010-08-26 Liquidation
KEITH GRAHAM ALLEN PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
KEITH GRAHAM ALLEN FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
KEITH GRAHAM ALLEN SPECIALIST FLEET SERVICES LIMITED Director 2017-04-28 CURRENT 1993-08-09 Active
KEITH GRAHAM ALLEN PARAGON DEVELOPMENT FINANCE LIMITED Director 2017-04-28 CURRENT 2000-01-04 Active
KEITH GRAHAM ALLEN STATE SECURITIES HOLDINGS LIMITED Director 2017-04-28 CURRENT 2003-09-09 Liquidation
KEITH GRAHAM ALLEN PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
KEITH GRAHAM ALLEN PARAGON ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 1987-11-06 Active
KEITH GRAHAM ALLEN LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
KEITH GRAHAM ALLEN FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
KEITH GRAHAM ALLEN PBAF ACQUISITIONS LIMITED Director 2017-04-28 CURRENT 2002-07-09 Active
KEITH GRAHAM ALLEN PREMIER ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2007-12-14 Active
KEITH GRAHAM ALLEN PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
KEITH GRAHAM ALLEN PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
KEITH GRAHAM ALLEN HOMER MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1998-07-16 Active
KEITH GRAHAM ALLEN COLLETT TRANSPORT SERVICES LIMITED Director 2017-04-28 CURRENT 2013-09-25 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST SERVICES PLC Director 2016-09-29 CURRENT 2000-03-01 Active
KEITH GRAHAM ALLEN PLYMOUTH LIMITED Director 2015-09-23 CURRENT 1989-02-06 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (2) LIMITED Director 2015-09-23 CURRENT 2009-05-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON HOLDINGS GROUP LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1989-01-23 Dissolved 2017-01-31
KEITH GRAHAM ALLEN MOORGATE MORTGAGE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN HOMELOANS (NO.5) PLC Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN FIRST RESOLUTION LIMITED Director 2015-09-23 CURRENT 2009-06-25 Dissolved 2017-01-31
KEITH GRAHAM ALLEN EPSOM TRUSTEES LIMITED Director 2015-09-23 CURRENT 1999-08-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN CUSTOMER SOLUTIONS LIMITED Director 2015-09-23 CURRENT 1984-05-09 Dissolved 2017-01-31
KEITH GRAHAM ALLEN ARDEN CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON VEHICLE CONTRACTS LIMITED Director 2015-09-23 CURRENT 1984-09-26 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.1 LIMITED Director 2015-09-23 CURRENT 1999-07-09 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.2 LIMITED Director 2015-09-23 CURRENT 2000-03-16 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO. 3) LIMITED Director 2015-09-23 CURRENT 2003-06-04 Active
KEITH GRAHAM ALLEN HIGHLANDS LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 2011-03-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMER FUNDING LIMITED Director 2015-09-23 CURRENT 2012-04-03 Active - Proposal to Strike off
KEITH GRAHAM ALLEN YORKSHIRE LEASEHOLDS LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN REDBRICK REAL ESTATE SERVICES LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN PARAGON THIRD FUNDING LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.38) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON LENDING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.27) LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON SERVICING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SANCOPIA CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PGC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SPV SECURITIES LIMITED Director 2015-09-23 CURRENT 2009-05-13 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 33) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 34) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA PORTFOLIOS LIMITED Director 2015-09-23 CURRENT 2012-07-10 Active - Proposal to Strike off
KEITH GRAHAM ALLEN COLONIAL FINANCE (UK) LIMITED Director 2015-09-23 CURRENT 1986-10-15 Active
KEITH GRAHAM ALLEN COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 2015-09-23 CURRENT 1987-08-10 Liquidation
KEITH GRAHAM ALLEN LOM RECOVERIES LIMITED Director 2015-09-23 CURRENT 1989-01-19 Active
KEITH GRAHAM ALLEN PARAGON DEALER FINANCE LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN PARAGON SECOND FUNDING LIMITED Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN PARAGON OPTIONS PLC Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN HERBERT (2) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (7) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (1) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (6) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (10) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (5) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (9) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (4) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (8) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.4) PLC Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.3) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Active
KEITH GRAHAM ALLEN MOORGATE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN MOORGATE LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON FINANCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 1997-01-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMELOANS (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 2) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.1) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.3 LIMITED Director 2015-09-23 CURRENT 2000-07-20 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO.2) LIMITED Director 2015-09-23 CURRENT 2002-08-16 Dissolved 2018-07-24
KEITH GRAHAM ALLEN EARLSWOOD FINANCE LIMITED Director 2015-09-23 CURRENT 2002-08-16 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 37) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 16) PLC Director 2015-09-23 CURRENT 2007-08-28 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 26) LIMITED Director 2015-09-23 CURRENT 2007-08-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN MOORGATE ASSET ADMINISTRATION LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active
KEITH GRAHAM ALLEN IDEM CAPITAL HOLDINGS LIMITED Director 2015-09-23 CURRENT 2011-08-11 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 36) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN MORTGAGE FUNDING CORPORATION PLC Director 2015-09-23 CURRENT 1985-06-11 Liquidation
KEITH GRAHAM ALLEN UNIVERSAL CREDIT LIMITED Director 2015-09-23 CURRENT 1986-01-22 Active
KEITH GRAHAM ALLEN NHL THIRD FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-07-11 Liquidation
KEITH GRAHAM ALLEN NHL SECOND FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-08-15 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 1) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PLYMOUTH FUNDING LIMITED Director 2015-09-23 CURRENT 1989-01-23 Liquidation
KEITH GRAHAM ALLEN YORKSHIRE FREEHOLDS LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 5) PLC Director 2015-09-23 CURRENT 1999-01-15 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.4 PLC Director 2015-09-23 CURRENT 2001-03-09 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN HOMELOANS (NO. 6) PLC Director 2015-09-22 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON MORTGAGES (2010) LIMITED Director 2015-07-30 CURRENT 2008-05-19 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST LIMITED Director 2015-07-30 CURRENT 1986-08-21 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES LIMITED Director 2015-07-30 CURRENT 1989-01-24 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.9) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN ARIANTY HOLDINGS LIMITED Director 2015-05-12 CURRENT 2000-08-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 13) PLC Director 2015-05-12 CURRENT 2005-03-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.14) PLC Director 2015-05-12 CURRENT 2007-01-05 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.15) PLC Director 2015-05-12 CURRENT 2007-04-13 Liquidation
KEITH GRAHAM ALLEN ARIANTY NO. 1 PLC Director 2015-05-12 CURRENT 2000-03-14 Active
KEITH GRAHAM ALLEN PARAGON SECURED FINANCE (NO. 1) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.10) PLC Director 2015-05-12 CURRENT 2002-08-20 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.8) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.11) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE (NO. 7) PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO. 6 PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN PARAGON FOURTH FUNDING LIMITED Director 2015-05-12 CURRENT 2005-03-11 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 12) PLC Director 2015-05-12 CURRENT 2005-03-09 Active
KEITH GRAHAM ALLEN ARIANTY SERVICES LIMITED Director 2015-05-06 CURRENT 2000-08-17 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.5 PLC Director 2015-05-06 CURRENT 2001-06-18 Liquidation
KEITH GRAHAM ALLEN PARAGON FINANCE PLC Director 2015-03-04 CURRENT 1985-05-29 Active
KEITH GRAHAM ALLEN IDEM (NO.3) LIMITED Director 2014-07-01 CURRENT 2008-05-16 Liquidation
KEITH GRAHAM ALLEN PBAF (NO. 1) LIMITED Director 2014-07-01 CURRENT 2009-05-20 Liquidation
KEITH GRAHAM ALLEN IDEM CAPITAL SECURITIES LIMITED Director 2014-07-01 CURRENT 2010-08-19 Active
KEITH GRAHAM ALLEN IDEM (NO. 5) LIMITED Director 2014-07-01 CURRENT 2011-03-28 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL LIMITED Director 2014-07-01 CURRENT 2008-06-25 Liquidation
KEITH GRAHAM ALLEN IDEM ASSET MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-09-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM FIRST FINANCE LIMITED Director 2014-07-01 CURRENT 2011-03-28 Liquidation
KEITH GRAHAM ALLEN IDEM CONSUMER LOANS LIMITED Director 2014-07-01 CURRENT 2011-08-11 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM (NO. 6) LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
GARY ANDREW LEITCH FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
GARY ANDREW LEITCH PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
GARY ANDREW LEITCH LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
GARY ANDREW LEITCH FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
GARY ANDREW LEITCH PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
GARY ANDREW LEITCH PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
GARY ANDREW LEITCH CITY BUSINESS FINANCE LIMITED Director 2017-04-28 CURRENT 2010-08-26 Liquidation
GARY ANDREW LEITCH PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
GARY ANDREW LEITCH PARAGON ASSET FINANCE LIMITED Director 2016-08-01 CURRENT 1987-11-06 Active
GARY ANDREW LEITCH GROWTH SOLUTIONS F S LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2018-01-09

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
2023-08-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-02Appointment of a voluntary liquidator
2023-08-02Voluntary liquidation declaration of solvency
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 51 Homer Road Solihull West Midlands B91 3QJ England
2023-07-28Register inspection address changed to 51 Homer Road Solihull West Midlands B91 3QJ
2023-07-28Registers moved to registered inspection location of 51 Homer Road Solihull West Midlands B91 3QJ
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DAVID NEWCOMBE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHILLIPOU
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 51 Homer Road Homer Road Solihull B91 3QJ England
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 51 Homer Road Homer Road Solihull B91 3QJ England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Burlington House Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Burlington House Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOMINIC SHELTON
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-09TM02Termination of appointment of Pandora Sharp on 2020-06-01
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-05AP03Appointment of Miss Pandora Sharp as company secretary on 2019-10-31
2019-11-05TM02Termination of appointment of Andrew Lacey on 2019-10-31
2019-10-30AP01DIRECTOR APPOINTED MR DAVID NEWCOMBE
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW LEITCH
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-13PSC05Change of details for Paragon Bank Business Finance Plc as a person with significant control on 2017-10-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30PSC02Notification of Paragon Bank Business Finance Plc as a person with significant control on 2016-04-06
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-15AP01DIRECTOR APPOINTED MR. KEITH GRAHAM ALLEN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KIRK
2017-05-11AP01DIRECTOR APPOINTED MR GARY ANDREW LEITCH
2016-08-02RP04AR01Second filing of the annual return made up to 2016-06-19
2016-08-02ANNOTATIONClarification
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-13AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY DAVIES
2016-03-16AA01Current accounting period extended from 31/03/16 TO 30/09/16
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-24AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GENEEN
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-16AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11AR0119/06/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11AR0119/06/12 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-12AR0119/06/11 ANNUAL RETURN FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM SECOND FLOOR, BURLINGTON HOUSE BOTLEIGH GRANGE OFFICE CAMPUS HEDGE END SOUTHAMPTON SO30 2DF
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, SECOND FLOOR, BURLINGTON HOUSE, BOTLEIGH GRANGE OFFICE CAMPUS, HEDGE END, SOUTHAMPTON, SO30 2DF
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-06AR0119/06/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY DAVIES / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LACEY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KIRK / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GENEEN / 01/10/2009
2009-07-08363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLS
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-27RES01ADOPT ARTICLES 14/11/2008
2008-07-09363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-04288aNEW SECRETARY APPOINTED
2007-08-04288bSECRETARY RESIGNED
2007-07-06353LOCATION OF REGISTER OF MEMBERS
2007-07-06363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: HERON HOUSE 5 HERON SQUARE RICHMOND SURREY TW9 1EL
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: HERON HOUSE, 5 HERON SQUARE, RICHMOND, SURREY TW9 1EL
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-27363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: JELLICOE HOUSE BOTLEIGH GRANGE OFFICE CAMPUS GRANGE DRIVE HEDGE END SOUTHAMPTON SO30 2AF
2003-11-14288bSECRETARY RESIGNED
2003-11-14225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: JELLICOE HOUSE, BOTLEIGH GRANGE OFFICE CAMPUS, GRANGE DRIVE HEDGE END, SOUTHAMPTON SO30 2AF
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-27353LOCATION OF REGISTER OF MEMBERS
2003-06-27363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-08363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-15288bDIRECTOR RESIGNED
2001-08-20363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288bDIRECTOR RESIGNED
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-29353LOCATION OF REGISTER OF MEMBERS
2000-06-29363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-10-28WRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/99
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-01363aRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1999-07-01363aRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-06-24WRES01ADOPT MEM AND ARTS 21/06/99
1999-06-24(W)ELRESS386 DIS APP AUDS 21/06/99
1999-06-24(W)ELRESS366A DISP HOLDING AGM 21/06/99
1999-04-23CERTNMCOMPANY NAME CHANGED TITAN SECURITIES LIMITED CERTIFICATE ISSUED ON 23/04/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STATE SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STATE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER BLOCK DISCOUNTING AGREEMENT 1996-03-20 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
Intangible Assets
Patents
We have not found any records of STATE SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATE SECURITY LIMITED
Trademarks
We have not found any records of STATE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STATE SECURITY 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 (74990 - Non-trading company) as STATE SECURITY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STATE SECURITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATE SECURITY 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 STATE SECURITY 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.