Company Information for REMAX SECURITY LIMITED
C/O KPMG, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
|
Company Registration Number
04588856
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
REMAX SECURITY LIMITED | ||||||
Legal Registered Office | ||||||
C/O KPMG 8 PRINCES PARADE LIVERPOOL L3 1QH Other companies in SE1 | ||||||
Previous Names | ||||||
|
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 |
Last Datalog update: | 2018-03-05 22:14:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REMAX SECURITY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EDWARD BRUNDLE |
||
RAHUL RANDHIR NANDA |
||
JOHN ANTHONY RODDY |
||
DAVID ST JOHN-CLAIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK JOSEPH SCHOOLS |
Company Secretary | ||
STEVE JONES |
Director | ||
JOSHUA S LIPMAN |
Company Secretary | ||
IRA LIPMAN |
Director | ||
TAMSIN MARY RICKARD |
Company Secretary | ||
ANTHONY JAMES CLARE |
Director | ||
TAMSIN MARY RICKARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIELD ELECTRONIC SECURITY SYSTEMS LTD | Director | 2013-10-10 | CURRENT | 1996-05-08 | Dissolved 2015-07-21 | |
JAMESON AND HARRISON SECURITY LIMITED | Director | 2013-08-01 | CURRENT | 1986-10-09 | Liquidation | |
OSARGE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2015-11-03 | |
UNIVERSAL BUSINESS ADVISORY CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL THEATRICAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL ENTERTAINMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL MANAGEMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL DEVELOPMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL EDUCATIONAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL SPORTS CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
GLOBAL VILLAGE INVESTMENTS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-02-25 | |
UNIVERSAL VENTURES PLC | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2017-01-17 | |
CORPORATE FINANCE & SERVICES LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2017-06-06 | |
CHASE CA LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active - Proposal to Strike off | |
RECRUITMENT ENFORCEMENT LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2017-05-30 | |
CHASE CORPORATE FINANCE LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2015-02-11 | |
THEJOBBOARDCOMPANY LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2015-05-10 | |
WINDSOR RECRUITMENT & TRAINING LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-16 | Liquidation | |
JAMESON AND HARRISON SECURITY LIMITED | Director | 2010-06-02 | CURRENT | 1986-10-09 | Liquidation | |
ACRE TRANSPORTATION GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
CSG REALISATIONS LIMITED | Director | 2014-06-01 | CURRENT | 2012-08-13 | In Administration | |
JAMESON AND HARRISON SECURITY LIMITED | Director | 2012-09-18 | CURRENT | 1986-10-09 | Liquidation | |
AARDVARK CLEAR MINE LIMITED | Director | 2017-08-01 | CURRENT | 1982-09-27 | Active | |
PERNIL LIMITED | Director | 2017-07-14 | CURRENT | 1990-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-06 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | Administrator's progress report to 2017-03-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-10-07 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Cloisters House, Riverside New Bailey Street Manchester M3 5FS England | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 07/04/16 | |
CERTNM | COMPANY NAME CHANGED TSG SECURITY LIMITED CERTIFICATE ISSUED ON 07/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/16 FROM Suite 3B, Trafford Plaza 73 Seymour Grove Manchester M16 0LD | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE JONES | |
TM02 | Termination of appointment of Frank Joseph Schools on 2015-11-17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045888560003 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM 23 Austin Friars London EC2N 2QP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE JONES | |
AP01 | DIRECTOR APPOINTED MR STEVE JONES | |
TM02 | Termination of appointment of Joshua S Lipman on 2015-07-28 | |
TM02 | Termination of appointment of Frank Joseph Schools on 2015-11-17 | |
AP03 | Appointment of Mr Frank Joseph Schools as company secretary on 2015-07-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRA LIPMAN | |
RES15 | CHANGE OF NAME 24/11/2015 | |
CERTNM | Company name changed guardsmark (uk) LIMITED\certificate issued on 25/11/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE | |
AP01 | DIRECTOR APPOINTED MR RAHUL RANDHIR NANDA | |
AP01 | DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY RODDY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 13/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 13/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSHUA S LIPMAN / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRA LIPMAN / 17/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM CORNWALL COURT 19 CORNWALL STREET BIRMINGHAM B3 2DT | |
AR01 | 13/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | SEC & DIR APP 07/08/03 | |
88(2)R | AD 07/08/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DRAFTEXTRA LIMITED CERTIFICATE ISSUED ON 05/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-01-06 |
Notice of | 2019-11-29 |
Appointment of Liquidators | 2017-05-12 |
Appointment of Administrators | 2016-04-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PULSE CASHFLOW FINANCE 2 LTD | ||
RENT DEPOSIT DEED | Outstanding | CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED AND CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | CTCL (BUKP) FUND NOMINEE NO. 1 LIMITED AND CTCL (BUKP) FUND NOMINEE NO. 2 LIMITED |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Brighton & Hove City Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REMAX SECURITY LIMITED | Event Date | 2019-11-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REMAX SECURITY LIMITED | Event Date | 2017-04-07 |
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 Type | Notice of Intended Dividends | |
Defending party | REMAX SECURITY LIMITED | Event Date | 2017-04-07 |
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 Type | Appointment of Administrators | |
Defending party | REMAX SECURITY LIMITED | Event Date | 2016-04-08 |
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. : | |||
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. |