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

INTIME SECURITY LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
04456897
Private Limited Company
Dissolved

Dissolved 2017-03-02

Company Overview

About Intime Security Ltd
INTIME SECURITY LIMITED was founded on 2002-06-07 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-03-02 and is no longer trading or active.

Key Data
Company Name
INTIME SECURITY LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Previous Names
QUANTUM KENT LIMITED06/09/2002
Filing Information
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
Primary Source:Companies House
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 INTIME SECURITY LIMITED

Current Directors
Officer Role Date Appointed
EVERETT HORDER COPORATE SERVICES LTD.
Company Secretary 2009-04-28
FERDINANDA ABBOTT
Director 2008-09-01
PAUL RICHARD ABBOTT
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PETER FINCH
Director 2010-01-27 2011-12-12
PAUL RICHARD ABBOTT
Company Secretary 2008-09-01 2009-04-28
PAUL RICHARD ABBOTT
Director 2008-09-01 2009-04-28
PETER ALEXANDER MOORBY BOULTON
Company Secretary 2002-06-07 2008-09-01
PETER ALEXANDER MOORBY BOULTON
Director 2002-06-07 2008-09-01
TRACEY LOUISE BOULTON
Director 2002-06-07 2008-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-07 2002-06-07
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-07 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERDINANDA ABBOTT LIFETECH LIMITED Director 2009-04-28 CURRENT 2009-02-06 Dissolved 2014-07-22
FERDINANDA ABBOTT AIS FIRE & SECURITY LIMITED Director 2008-08-20 CURRENT 2004-01-26 Dissolved 2017-01-03
FERDINANDA ABBOTT ABBOTT RACING LIMITED Director 1996-05-21 CURRENT 1996-04-15 Dissolved 2015-11-24
FERDINANDA ABBOTT ABACUS INTEGRATED SYSTEMS LIMITED Director 1996-05-13 CURRENT 1996-04-26 Liquidation
PAUL RICHARD ABBOTT INTIME CONSTRUCTION LIMITED Director 2015-03-12 CURRENT 2012-02-03 Dissolved 2016-05-31
PAUL RICHARD ABBOTT ASSET FIRE SOLUTIONS LIMITED Director 2015-01-06 CURRENT 2013-01-18 Dissolved 2015-07-21
PAUL RICHARD ABBOTT INTIME PROPERTY LIMITED Director 2015-01-06 CURRENT 2010-01-22 Liquidation
PAUL RICHARD ABBOTT INTIME FIRE & SECURITY LIMITED Director 2015-01-06 CURRENT 1986-02-24 Liquidation
PAUL RICHARD ABBOTT WINNERWEB LIMITED Director 2010-09-30 CURRENT 2008-09-25 Dissolved 2014-05-13
PAUL RICHARD ABBOTT AQUASTAT LIMITED Director 2009-04-29 CURRENT 1998-03-12 Dissolved 2017-01-03
PAUL RICHARD ABBOTT ABACUS INTEGRATED SYSTEMS LIMITED Director 1996-10-01 CURRENT 1996-04-26 Liquidation
PAUL RICHARD ABBOTT ABBOTT RACING LIMITED Director 1996-04-26 CURRENT 1996-04-15 Dissolved 2015-11-24

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
2017-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-02LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O 60317 10 ORANGE STREET LONDON WC2H 7WR
2015-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2014
2013-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013
2013-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2012
2012-11-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-312.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-082.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2012-09-202.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-09-202.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012
2012-05-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2012-05-16OCS1096 COURT ORDER TO RECTIFY
2012-05-16ANNOTATIONPart Rectified
2012-02-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINCH
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR UNITED KINGDOM
2011-11-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-22AR0107/06/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT
2010-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-17AR0107/06/10 FULL LIST
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT HORDER COPORATE SERVICES LTD. / 06/06/2010
2010-02-15AP01DIRECTOR APPOINTED ALAN PETER FINCH
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-12288aSECRETARY APPOINTED EVERETT HORDER COPORATE SERVICES LTD.
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY PAUL ABBOTT
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 74 COLLEGE ROAD MAIDSTONE KENT ME15 6SL
2008-10-01288aDIRECTOR APPOINTED MRS FERDINANDA ABBOTT
2008-10-01288aDIRECTOR APPOINTED MR PAUL RICHARD ABBOTT
2008-10-01288aSECRETARY APPOINTED MR PAUL RICHARD ABBOTT
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BOULTON
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY PETER BOULTON
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR TRACEY BOULTON
2008-09-22225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-06-23363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-15363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-18363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-09-06CERTNMCOMPANY NAME CHANGED QUANTUM KENT LIMITED CERTIFICATE ISSUED ON 06/09/02
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-2588(2)RAD 13/06/02--------- £ SI 100@1=100 £ IC 1/101
2002-06-17288bSECRETARY RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-06-07NEWINCINCORPORATION 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 INTIME SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-22
Meetings of Creditors2012-10-05
Meetings of Creditors2012-01-10
Appointment of Administrators2011-12-13
Appointment of Administrators2011-11-29
Petitions to Wind Up (Companies)2011-10-12
Fines / Sanctions
No fines or sanctions have been issued against INTIME SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-13 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of INTIME SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTIME SECURITY LIMITED
Trademarks
We have not found any records of INTIME SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTIME SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fenland District Council 2015-01-13 GBP £840 Premises Costs
Fenland District Council 2014-04-24 GBP £700 Premises Costs
Fenland District Council 2014-02-26 GBP £770 Premises Costs
Fenland District Council 2013-03-26 GBP £750 Premises Costs
Fenland District Council 2013-01-30 GBP £770 Premises Costs
Fenland District Council 2011-12-21 GBP £770 Premises Costs
London Borough of Bexley 2011-07-07 GBP £-876
London Borough of Bexley 2011-07-07 GBP £-818
Fenland District Council 2011-06-24 GBP £920 Capital Costs
Cambridgeshire County Council 2010-10-11 GBP £552 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.

Outgoings
Business Rates/Property Tax
No properties were found where INTIME 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 TypeFinal Meetings
Defending partyINTIME SECURITY LIMITEDEvent Date2015-03-18
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 TypeMeetings of Creditors
Defending partyINTIME SECURITY LIMITEDEvent Date2012-01-04
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 TypeAppointment of Administrators
Defending partyINTIME SECURITY LIMITEDEvent Date2011-11-11
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 TypeAppointment of Administrators
Defending partyINTIME SECURITY LIMITEDEvent Date2011-11-11
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyINTIME SECURITY LIMITEDEvent Date2011-08-11
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 TypeMeetings of Creditors
Defending partyINTIME SECURITY LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTIME 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 INTIME 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.
    Other companies at postcode NW1