Liquidation
Company Information for VOLTAGE SECURITY LIMITED
CAIN ROAD, AMEN CORNER, BRACKNELL, BERKSHIRE, RG12 1HN,
|
Company Registration Number
05284472
Private Limited Company
Liquidation |
Company Name | |
---|---|
VOLTAGE SECURITY LIMITED | |
Legal Registered Office | |
CAIN ROAD AMEN CORNER BRACKNELL BERKSHIRE RG12 1HN Other companies in WC2A | |
Company Number | 05284472 | |
---|---|---|
Company ID Number | 05284472 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:26:00 |
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 | ||
---|---|---|---|---|
Voltage Security, Inc. | Delaware | Unknown | ||
VOLTAGE SECURITY INTERNATIONAL INC | Delaware | Unknown | ||
VOLTAGE SECURITY INCORPORATED | California | Unknown | ||
VOLTAGE SECURITY INCORPORATED | New Jersey | Unknown | ||
VOLTAGE SECURITY LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN COOMBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARA DAWN TROWER |
Director | ||
F&L COSEC LIMITED |
Company Secretary | ||
JEREMY KARSTEN COX |
Director | ||
CATHERINE ANNE LESJAK |
Director | ||
RISHI ANAND VARMA |
Director | ||
SRINIVASAN SATHVIK KRISHNAMURTHY |
Director | ||
LISA ANN VISO |
Director | ||
F&L LEGAL LLP |
Company Secretary | ||
WASIM AHMAD |
Director | ||
WRIGHTS SECRETARIES LIMITED |
Company Secretary | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVENUE & CUSTOMS DIGITAL TECHNOLOGY SERVICES LIMITED | Director | 2018-04-12 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
EUCALYPTUS SYSTEMS LTD | Director | 2015-07-17 | CURRENT | 2011-10-18 | Liquidation | |
ARUBA (EUROPE) LIMITED | Director | 2015-07-17 | CURRENT | 2004-06-11 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARA TROWER | |
RES01 | ADOPT ARTICLES 16/06/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR MARTIN COOMBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&L COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY COX | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 8 LINCOLNS INN FIELDS LONDON WC2A 3BP | |
AP01 | DIRECTOR APPOINTED MS TARA DAWN TROWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISHI VARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LESJAK | |
AP01 | DIRECTOR APPOINTED MS CATHERINE LESJAK | |
AP01 | DIRECTOR APPOINTED MR JEREMY KARSTEN COX | |
AP01 | DIRECTOR APPOINTED MR RISHI VARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN KRISHNAMURTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA VISO | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASAN SATHVIK KRISHNAMURTHY / 11/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP04 | CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP | |
AR01 | 11/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA A VISO / 11/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 11/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WASIM AHMAD / 11/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WASIM AHMAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATHVIK KRISHNAMURTHY / 11/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED F&L LEGAL LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA A VISO / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WASIM AHMAD / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SATHVIK KRISHNAMURTHY / 11/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WRIGHTS SECRETARIES LIMITED / 11/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 11/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 11/11/04 | |
ELRES | S386 DISP APP AUDS 11/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as VOLTAGE SECURITY LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VOLTAGE SECURITY LIMITED | Event Date | 2016-09-29 |
On 29 September 2616 the above-named companies which have not traded for at least 12 months and whose registered office is at Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN, were placed into members' voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 November 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 September 2016 . Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4034. Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | VOLTAGE SECURITY LIMITED | Event Date | 2016-09-29 |
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4034. | |||
Initiating party | Event Type | ||
Defending party | VOLTAGE SECURITY LIMITED | Event Date | 2016-09-29 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 September 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 September 2016 . Further information about this case is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4034. | |||
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. |