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

REMAX SECURITY LIMITED

C/O KPMG, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
04588856
Private Limited Company
Liquidation

Company Overview

About Remax Security Ltd
REMAX SECURITY LIMITED was founded on 2002-11-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Remax Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REMAX SECURITY LIMITED
 
Legal Registered Office
C/O KPMG
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in SE1
 
Previous Names
TSG SECURITY LIMITED07/04/2016
GUARDSMARK (UK) LIMITED25/11/2015
DRAFTEXTRA LIMITED05/12/2002
Filing Information
Company Number 04588856
Company ID Number 04588856
Date formed 2002-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB851477804  
Last Datalog update: 2018-03-05 22:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMAX 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 REMAX SECURITY LIMITED
The following companies were found which have the same name as REMAX SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REMAX SECURITY LIMITED Unknown

Company Officers of REMAX SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EDWARD BRUNDLE
Director 2015-11-17
RAHUL RANDHIR NANDA
Director 2015-11-17
JOHN ANTHONY RODDY
Director 2015-11-17
DAVID ST JOHN-CLAIRE
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JOSEPH SCHOOLS
Company Secretary 2015-07-28 2015-11-17
STEVE JONES
Director 2015-07-28 2015-11-17
JOSHUA S LIPMAN
Company Secretary 2003-08-07 2015-07-28
IRA LIPMAN
Director 2003-08-07 2015-07-28
TAMSIN MARY RICKARD
Company Secretary 2002-12-03 2003-08-07
ANTHONY JAMES CLARE
Director 2002-12-03 2003-08-07
TAMSIN MARY RICKARD
Director 2002-12-03 2003-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-13 2002-12-03
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-13 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD BRUNDLE SHIELD ELECTRONIC SECURITY SYSTEMS LTD Director 2013-10-10 CURRENT 1996-05-08 Dissolved 2015-07-21
ANDREW EDWARD BRUNDLE JAMESON AND HARRISON SECURITY LIMITED Director 2013-08-01 CURRENT 1986-10-09 Liquidation
ANDREW EDWARD BRUNDLE OSARGE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2015-11-03
ANDREW EDWARD BRUNDLE UNIVERSAL BUSINESS ADVISORY CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL THEATRICAL CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL ENTERTAINMENT CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL MANAGEMENT CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL DEVELOPMENT CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL EDUCATIONAL CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE UNIVERSAL SPORTS CENTRES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2015-09-22
ANDREW EDWARD BRUNDLE GLOBAL VILLAGE INVESTMENTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-02-25
ANDREW EDWARD BRUNDLE UNIVERSAL VENTURES PLC Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2017-01-17
ANDREW EDWARD BRUNDLE CORPORATE FINANCE & SERVICES LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2017-06-06
ANDREW EDWARD BRUNDLE CHASE CA LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active - Proposal to Strike off
ANDREW EDWARD BRUNDLE RECRUITMENT ENFORCEMENT LIMITED Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2017-05-30
ANDREW EDWARD BRUNDLE CHASE CORPORATE FINANCE LIMITED Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2015-02-11
ANDREW EDWARD BRUNDLE THEJOBBOARDCOMPANY LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2015-05-10
ANDREW EDWARD BRUNDLE WINDSOR RECRUITMENT & TRAINING LIMITED Director 2007-07-27 CURRENT 2007-07-16 Liquidation
RAHUL RANDHIR NANDA JAMESON AND HARRISON SECURITY LIMITED Director 2010-06-02 CURRENT 1986-10-09 Liquidation
JOHN ANTHONY RODDY ACRE TRANSPORTATION GROUP LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
JOHN ANTHONY RODDY CSG REALISATIONS LIMITED Director 2014-06-01 CURRENT 2012-08-13 In Administration
JOHN ANTHONY RODDY JAMESON AND HARRISON SECURITY LIMITED Director 2012-09-18 CURRENT 1986-10-09 Liquidation
DAVID ST JOHN-CLAIRE AARDVARK CLEAR MINE LIMITED Director 2017-08-01 CURRENT 1982-09-27 Active
DAVID ST JOHN-CLAIRE PERNIL LIMITED Director 2017-07-14 CURRENT 1990-11-27 Active - Proposal to Strike off

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
2020-12-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-06
2019-07-18600Appointment of a voluntary liquidator
2019-07-18LIQ10Removal of liquidator by court order
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-06
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-06
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-072.24BAdministrator's progress report to 2017-03-27
2017-04-072.34BNotice of move from Administration to creditors voluntary liquidation
2016-11-162.24BAdministrator's progress report to 2016-10-07
2016-06-07F2.18Notice of deemed approval of proposals
2016-05-052.17BStatement of administrator's proposal
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Cloisters House, Riverside New Bailey Street Manchester M3 5FS England
2016-04-272.12BAppointment of an administrator
2016-04-07RES15CHANGE OF COMPANY NAME 07/04/16
2016-04-07CERTNMCOMPANY NAME CHANGED TSG SECURITY LIMITED CERTIFICATE ISSUED ON 07/04/16
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Suite 3B, Trafford Plaza 73 Seymour Grove Manchester M16 0LD
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0113/11/15 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2016-01-20TM02Termination of appointment of Frank Joseph Schools on 2015-11-17
2016-01-20AP01DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045888560003
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/15 FROM 23 Austin Friars London EC2N 2QP England
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2015-12-03AP01DIRECTOR APPOINTED MR STEVE JONES
2015-12-01TM02Termination of appointment of Joshua S Lipman on 2015-07-28
2015-11-25TM02Termination of appointment of Frank Joseph Schools on 2015-11-17
2015-11-25AP03Appointment of Mr Frank Joseph Schools as company secretary on 2015-07-28
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IRA LIPMAN
2015-11-25RES15CHANGE OF NAME 24/11/2015
2015-11-25CERTNMCompany name changed guardsmark (uk) LIMITED\certificate issued on 25/11/15
2015-11-24AP01DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE
2015-11-24AP01DIRECTOR APPOINTED MR RAHUL RANDHIR NANDA
2015-11-24AP01DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE
2015-11-24AP01DIRECTOR APPOINTED MR JOHN ANTHONY RODDY
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0113/11/14 FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0113/11/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-13AR0113/11/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18AR0113/11/11 FULL LIST
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOSHUA S LIPMAN / 17/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA LIPMAN / 17/01/2012
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-13AR0113/11/10 FULL LIST
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT
2010-04-08AR0113/11/09 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-12363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-09-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-11-22363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-04-18244DELIVERY EXT'D 3 MTH 30/06/05
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2006-01-24363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-06-24363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-18288bSECRETARY RESIGNED
2004-02-18363aRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2003-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-16288bDIRECTOR RESIGNED
2003-08-16225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-16RES13SEC & DIR APP 07/08/03
2003-08-1688(2)RAD 07/08/03--------- £ SI 999@1=999 £ IC 1/1000
2002-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-05CERTNMCOMPANY NAME CHANGED DRAFTEXTRA LIMITED CERTIFICATE ISSUED ON 05/12/02
2002-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REMAX 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 Dividends2020-01-06
Notice of 2019-11-29
Appointment of Liquidators2017-05-12
Appointment of Administrators2016-04-18
Fines / Sanctions
No fines or sanctions have been issued against REMAX SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Outstanding PULSE CASHFLOW FINANCE 2 LTD
RENT DEPOSIT DEED 2010-09-01 Outstanding CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED AND CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED
RENT DEPOSIT DEED 2005-05-04 Outstanding CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED AND CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMAX SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of REMAX SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMAX SECURITY LIMITED
Trademarks
We have not found any records of REMAX SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REMAX SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-01-29 GBP £2,015 Hsing Management - HRA
Brighton & Hove City Council 2015-12-24 GBP £2,015 Hsing Management - HRA

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 REMAX 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
Defending partyREMAX SECURITY LIMITEDEvent Date2019-11-29
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREMAX SECURITY LIMITEDEvent Date2017-04-07
Liquidator's name and address: John Hansen (IP No. 6888 ) and Stuart Irwin (IP No. 9656 ) both of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH : Ag IF20659
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREMAX SECURITY LIMITEDEvent Date2017-04-07
Notice is given that Stuart Irwin and Ian Leonard of KPMG, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, being the Joint Liquidators of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 29 January 2020 ("the last date for proving"), to submit a proof of debt to me at KPMG, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the distribution of the prescribed part because he has not participated in it. Date of Appointment: 7 April 2017 Office Holder Details: Stuart Irwin (IP No. 9656 ) and Ian Leonard (IP No. 14610 ) both of KPMG , Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP For further details contact Karen Wray on telephone 02890 243377 , or by email at karen.wray@kpmg.ie Ag OG100157
 
Initiating party Event TypeAppointment of Administrators
Defending partyREMAX SECURITY LIMITEDEvent Date2016-04-08
In the High Court of Justice, Chancery Division Companies Court case number 001841-CR John Hansen and Stuart Irwin (IP Nos GBNI040 and 9656 ), both of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH Further details contact: The Joint Administrators, Tel: 028 9024 3377. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMAX 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 REMAX 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.