Dissolved 2017-03-02
Company Information for INTIME SECURITY LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
04456897
Private Limited Company
Dissolved Dissolved 2017-03-02 |
Company Name | ||
---|---|---|
INTIME SECURITY LIMITED | ||
Legal Registered Office | ||
248A MARYLEBONE ROAD LONDON | ||
Previous Names | ||
|
Company Number | 04456897 | |
---|---|---|
Date formed | 2002-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:16:04 |
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 |
---|---|---|
EVERETT HORDER COPORATE SERVICES LTD. |
||
FERDINANDA ABBOTT |
||
PAUL RICHARD ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PETER FINCH |
Director | ||
PAUL RICHARD ABBOTT |
Company Secretary | ||
PAUL RICHARD ABBOTT |
Director | ||
PETER ALEXANDER MOORBY BOULTON |
Company Secretary | ||
PETER ALEXANDER MOORBY BOULTON |
Director | ||
TRACEY LOUISE BOULTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFETECH LIMITED | Director | 2009-04-28 | CURRENT | 2009-02-06 | Dissolved 2014-07-22 | |
AIS FIRE & SECURITY LIMITED | Director | 2008-08-20 | CURRENT | 2004-01-26 | Dissolved 2017-01-03 | |
ABBOTT RACING LIMITED | Director | 1996-05-21 | CURRENT | 1996-04-15 | Dissolved 2015-11-24 | |
ABACUS INTEGRATED SYSTEMS LIMITED | Director | 1996-05-13 | CURRENT | 1996-04-26 | Liquidation | |
INTIME CONSTRUCTION LIMITED | Director | 2015-03-12 | CURRENT | 2012-02-03 | Dissolved 2016-05-31 | |
ASSET FIRE SOLUTIONS LIMITED | Director | 2015-01-06 | CURRENT | 2013-01-18 | Dissolved 2015-07-21 | |
INTIME PROPERTY LIMITED | Director | 2015-01-06 | CURRENT | 2010-01-22 | Liquidation | |
INTIME FIRE & SECURITY LIMITED | Director | 2015-01-06 | CURRENT | 1986-02-24 | Liquidation | |
WINNERWEB LIMITED | Director | 2010-09-30 | CURRENT | 2008-09-25 | Dissolved 2014-05-13 | |
AQUASTAT LIMITED | Director | 2009-04-29 | CURRENT | 1998-03-12 | Dissolved 2017-01-03 | |
ABACUS INTEGRATED SYSTEMS LIMITED | Director | 1996-10-01 | CURRENT | 1996-04-26 | Liquidation | |
ABBOTT RACING LIMITED | Director | 1996-04-26 | CURRENT | 1996-04-15 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O 60317 10 ORANGE STREET LONDON WC2H 7WR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
OC | S1096 COURT ORDER TO RECTIFY | |
ANNOTATION | Part Rectified | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FINCH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT | |
LATEST SOC | 22/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/06/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT HORDER COPORATE SERVICES LTD. / 06/06/2010 | |
AP01 | DIRECTOR APPOINTED ALAN PETER FINCH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED EVERETT HORDER COPORATE SERVICES LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL ABBOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL | |
288a | DIRECTOR APPOINTED MRS FERDINANDA ABBOTT | |
288a | DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT | |
288a | SECRETARY APPOINTED MR PAUL RICHARD ABBOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BOULTON | |
288b | APPOINTMENT TERMINATED SECRETARY PETER BOULTON | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACEY BOULTON | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED QUANTUM KENT LIMITED CERTIFICATE ISSUED ON 06/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/02--------- £ SI 100@1=100 £ IC 1/101 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-22 |
Meetings of Creditors | 2012-10-05 |
Meetings of Creditors | 2012-01-10 |
Appointment of Administrators | 2011-12-13 |
Appointment of Administrators | 2011-11-29 |
Petitions to Wind Up (Companies) | 2011-10-12 |
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 | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
Fenland District Council | |
|
Premises Costs |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
Fenland District Council | |
|
Capital Costs |
Cambridgeshire County Council | |
|
Security equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTIME SECURITY LIMITED | Event Date | 2015-03-18 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 18 November 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. 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 Meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 18 March 2015 Office Holder details: A J Duncan , (IP No. 9319) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . Further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Charlotte Rowe A J Duncan , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTIME SECURITY LIMITED | Event Date | 2012-01-04 |
In the High Court of Justice Companies Court, London case number 9914 Notice is hereby given by Conrad Alan Beighton and Stephen Blandford Ryman (IP Nos 9556 and 4731), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ intend to conduct the business of the initial meeting of the Creditors of Intime Security Limited, Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 12.00 noon on 19 January 2012. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators with the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from C A Beighton & S B Ryman, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. Date of Appointment: 11 November 2011 Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. Ref: 51472B Conrad Alan Beighton and Stephen Blandford Ryman , Joint Administrators (IP Nos: 9556 and 4731) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INTIME SECURITY LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice Companies Court, London case number 9914 Conrad Alan Beighton and Stephen Blandford Ryman (IP Nos 9556 and 4731 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INTIME SECURITY LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice Companies Court, London case number 9914 Robert Derek Smailes and Stephen Blandford Ryman (IP Nos 8975 and 4731 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ Further details contact: Alex Bellamy, E-mail: bellamya@shipleys.com, Tel: 020 7766 8560. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTIME SECURITY LIMITED | Event Date | 2011-08-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 7067 A Petition to wind up the above-named Company, Registration Number 04456897, of Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey CR5 2HR , formerly of Unit 3, The Redlands Centre, Redlands, Coulsdon, Surrey CR5 2HT, presented on 11 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1552081/37/Z.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTIME SECURITY LIMITED | Event Date | |
In the High Court of Justice Companies Court, London case number 9914 Notice is hereby given by Anthony Peter Davidson and Stephen Blandford Ryman (IP Nos 11730 and 4731), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ intend to conduct the business of a meeting of the Creditors of Intime Security Limitedpursuant to Legislation: Rule 2.45 of the Legislation section: Insolvency Act 1986 and will be held by correspondence pursuant to Paragraph 58 ofSchedule B1 of the Insolvency Act 1986 on 19 October 2012. A copy of the Joint Administrators resolution has been circulated to all known Creditors.A return date for the lodgement of votes in respect of the resolution has been setfor 12.00 noon on 19 October 2012. A Creditor is entitled to vote only if he has deliveredto the Joint Administrators details in writing of the debt claimed to be due fromthe company and the claim is admitted under the relevant provisions of the InsolvencyRules 1986 and then has been lodged with Joint Administrators using the appropriatevoting form. Copies of the resolutions, together with the appropriate voting form, are availableto creditors free of charge from A P Davidson and S B Ryman, of Shipleys LLP, 10 OrangeStreet, London, WC2H 7DQ. Date of Appointment: 11 November 2011, with the subsequentappointment of A P Davidson on 24 July 2012. Anthony Peter Davidson and Stephen Blandford Ryman , Joint Administrators : | |||
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. |