Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST SECURITY LIMITED
Company Information for

21ST SECURITY LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04041216
Private Limited Company
Liquidation

Company Overview

About 21st Security Ltd
21ST SECURITY LIMITED was founded on 2000-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". 21st Security Limited is a Private Limited Company registered in United Kingdom 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
21ST SECURITY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
BLACKTHIN LTD26/09/2000
Filing Information
Company Number 04041216
Company ID Number 04041216
Date formed 2000-07-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-09-30
Account next due 2013-06-30
Latest return 2011-07-26
Return next due 2016-08-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST SECURITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 21ST SECURITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK O'REGAN
Director 2008-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTIN SPEIRS
Director 2011-03-08 2011-09-01
CARL JOHNSON
Company Secretary 2008-09-16 2008-10-10
MJAHANGIR DAR
Company Secretary 2008-03-03 2008-09-17
MAQSOOM ALAM
Director 2007-12-11 2008-09-17
MATTHEW BERNARD CARR
Director 2008-03-11 2008-05-31
MATTHEW BERNARD CARR
Company Secretary 2006-04-01 2008-01-05
MATTHEW BERNARD CARR
Director 2000-10-01 2007-12-11
RICHARD ALAN GILLOTT
Company Secretary 2000-10-01 2006-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-07-26 2000-09-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-07-26 2000-09-22

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
2017-11-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2016
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2015
2015-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG
2012-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM KENT HOUSE 3 KENT STREET SALFORD LANCASHIRE M7 1UL
2012-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-044.20STATEMENT OF AFFAIRS/4.19
2012-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN SPEIRS
2011-08-26LATEST SOC26/08/11 STATEMENT OF CAPITAL;GBP 2
2011-08-26AR0126/07/11 FULL LIST
2011-08-26AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2011-03-16AP01DIRECTOR APPOINTED MR AUSTIN SPEIRS
2011-02-24AA31/07/10 TOTAL EXEMPTION FULL
2010-08-02AR0126/07/10 FULL LIST
2009-10-20AA31/07/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM KENT HOUSE 3 KENT STREET SALFORD LANCASHIRE M7 1UL
2009-06-02AA31/07/08 TOTAL EXEMPTION FULL
2009-01-22AA31/07/07 TOTAL EXEMPTION FULL
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY CARL JOHNSON
2008-09-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-19288aSECRETARY APPOINTED CARL JOHNSON
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY MJAHANGIR DAR
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MAQSOOM ALAM
2008-09-19288aDIRECTOR APPOINTED JOHN PATRICK O'REGAN
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MATHEW CARR
2008-04-11288aDIRECTOR APPOINTED MATHEW BERNARD CARR
2008-03-28288aSECRETARY APPOINTED MJAHANGIR DAR
2008-02-19288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-09-14363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-01363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288bSECRETARY RESIGNED
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-15363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-09363sRETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS
2003-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-08-29363sRETURN MADE UP TO 26/07/02; NO CHANGE OF MEMBERS
2001-09-20363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 22 PINE AVENUE WHITEFIELD MANCHESTER LANCASHIRE M45 7EQ
2000-10-06288aNEW SECRETARY APPOINTED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-09-28288bSECRETARY RESIGNED
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-09-28288bDIRECTOR RESIGNED
2000-09-25CERTNMCOMPANY NAME CHANGED BLACKTHIN LTD CERTIFICATE ISSUED ON 26/09/00
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7460 - Investigation & security



Licences & Regulatory approval
We could not find any licences issued to 21ST SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-01-30
Notice of Intended Dividends2014-01-23
Notices to Creditors2011-12-28
Fines / Sanctions
No fines or sanctions have been issued against 21ST SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 21ST SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21ST SECURITY LIMITED
Trademarks
We have not found any records of 21ST SECURITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21ST 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 (7460 - Investigation & security) as 21ST SECURITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 21ST 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending party21ST SECURITY LIMITEDEvent Date2012-02-23
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the creditors within a period of two months from the last date for proving being 17 February 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 30 Finsbury Square, London EC2P 2YU by 17 February 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Kevin John Hellard (IP number 8833) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU was appointed Liquidator of the Company on 23 February 2012 . Kevin John Hellard , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending party21ST CENTURY LIMITEDEvent Date2012-02-23
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the creditors within a period of two months from the last date for proving being 17 February 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 30 Finsbury Square, London EC2P 2YU by 17 February 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Kevin John Hellard (IP number 8833) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU was appointed Liquidator of the Company on 23 February 2012 . Kevin John Hellard , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending party21ST SECURITY LIMITEDEvent Date2011-12-20
In accordance with Rule 4.106, I, Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, give notice that on 20 December 2011 I was appointed Liquidator of 21st Security Limited by a resolution of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 20 March 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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. Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200. Peter John Harold , Liquidator (IP No 10810) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST 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 21ST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1