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

SECURISTYLE GROUP HOLDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
05879071
Private Limited Company
Dissolved

Dissolved 2017-04-08

Company Overview

About Securistyle Group Holdings Ltd
SECURISTYLE GROUP HOLDINGS LIMITED was founded on 2006-07-18 and had its registered office in Southampton. The company was dissolved on the 2017-04-08 and is no longer trading or active.

Key Data
Company Name
SECURISTYLE GROUP HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in WV13
 
Previous Names
OVAL (2113) LIMITED21/11/2006
Filing Information
Company Number 05879071
Date formed 2006-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-08
Type of accounts FULL
Last Datalog update: 2018-01-26 20:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURISTYLE GROUP HOLDINGS 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.

Company Officers of SECURISTYLE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PENTER
Company Secretary 2013-12-11
CHRISTOPHER DAVID BROWNING
Director 2006-12-13
NEIL ARTHUR VANN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DAVID TALBOT-COOPER
Director 2012-01-27 2015-09-08
JOHN LINLEY MIDDLETON
Director 2012-01-27 2014-06-30
ALEXANDER PAUL STERN
Company Secretary 2012-01-27 2013-08-30
CLAIRE LOUISE BAILEY
Director 2012-01-27 2013-03-31
PAUL CHARLES COOK
Director 2006-12-13 2013-01-27
NIGEL JOHN HUTCHINSON
Director 2012-01-27 2012-12-31
CHRISTOPHER DAVID BROWNING
Company Secretary 2006-12-13 2012-01-27
ANDREW CHRISTOPHER LARGE
Director 2006-12-13 2012-01-27
JON ANDREW VICTOR SOPHER
Director 2010-02-15 2012-01-27
DAVID ANTHONY WALSH
Director 2010-04-01 2012-01-27
ROBIN ALASTAIR GREENSLADE
Director 2007-08-01 2010-02-15
NIGEL MAURICE THOMPSON
Director 2006-12-13 2010-02-15
OVALSEC LIMITED
Nominated Secretary 2006-07-18 2006-12-13
OVAL NOMINEES LIMITED
Nominated Director 2006-07-18 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING MILLENCO HARDWARE LTD. Director 2013-04-01 CURRENT 1995-07-04 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING MILLENCO HOLDINGS LIMITED Director 2013-04-01 CURRENT 2002-10-21 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2013-04-01 CURRENT 1945-11-19 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING PADDOCK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2006-01-06 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING ASSA ABLOY LIMITED Director 2013-04-01 CURRENT 1987-02-04 Active
CHRISTOPHER DAVID BROWNING PADDOCK FABRICATIONS LIMITED Director 2013-04-01 CURRENT 1999-01-19 Liquidation
CHRISTOPHER DAVID BROWNING ADAMS RITE EUROPE LIMITED Director 2013-04-01 CURRENT 1975-07-01 Liquidation
CHRISTOPHER DAVID BROWNING SECURISTYLE LIMITED Director 2006-01-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

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
2017-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM ASSA ABLOY LIMITED PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1517500
2015-07-24AR0118/07/15 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1517500
2014-07-23AR0118/07/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2014-01-02AP03SECRETARY APPOINTED MR GRAHAM PENTER
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 01/04/2013
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOK
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON
2012-10-24AUDAUDITOR'S RESIGNATION
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0118/07/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR JOHN LINLEY MIDDLETON
2012-08-10AP01DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER
2012-08-10AP03SECRETARY APPOINTED MR ALEXANDER PAUL STERN
2012-08-10AP01DIRECTOR APPOINTED MR NIGEL JOHN HUTCHINSON
2012-08-10AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY
2012-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2012 FROM KINGSMEAD INDUSTRIAL ESTATE PRINCESS ELIZABETH WAY CHELTENHAM GLOUCESTERSHIRE GL51 7RE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JON SOPHER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWNING
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-09RES01ADOPT ARTICLES 27/01/2012
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0118/07/11 FULL LIST
2011-04-12MEM/ARTSARTICLES OF ASSOCIATION
2011-04-12RES01ALTER ARTICLES 09/03/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WALSH / 14/10/2010
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0118/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREW VICTOR SOPHER / 18/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LARGE / 18/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES COOK / 18/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 18/07/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 18/07/2010
2010-08-04SH0115/02/10 STATEMENT OF CAPITAL GBP 1517500
2010-07-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY WALSH
2010-03-15AP01DIRECTOR APPOINTED MR JON ANDREW VICTOR SOPHER
2010-02-25RES13APPROVAL OF DOCUMENTS 15/02/2010
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GREENSLADE
2010-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-29288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to SECURISTYLE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SECURISTYLE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURED BENEFICIARIES (THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2007-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2006-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SECURISTYLE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURISTYLE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of SECURISTYLE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURISTYLE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as SECURISTYLE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURISTYLE GROUP HOLDINGS 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 Type
Defending partySECURISTYLE GROUP HOLDINGS LIMITED Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySECURISTYLE GROUP HOLDINGS LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURISTYLE GROUP HOLDINGS 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 SECURISTYLE GROUP HOLDINGS 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.