Dissolved
Dissolved 2017-04-08
Company Information for SECURISTYLE GROUP HOLDINGS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
05879071
Private Limited Company
Dissolved Dissolved 2017-04-08 |
Company Name | ||
---|---|---|
SECURISTYLE GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in WV13 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PENTER |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN DAVID TALBOT-COOPER |
Director | ||
JOHN LINLEY MIDDLETON |
Director | ||
ALEXANDER PAUL STERN |
Company Secretary | ||
CLAIRE LOUISE BAILEY |
Director | ||
PAUL CHARLES COOK |
Director | ||
NIGEL JOHN HUTCHINSON |
Director | ||
CHRISTOPHER DAVID BROWNING |
Company Secretary | ||
ANDREW CHRISTOPHER LARGE |
Director | ||
JON ANDREW VICTOR SOPHER |
Director | ||
DAVID ANTHONY WALSH |
Director | ||
ROBIN ALASTAIR GREENSLADE |
Director | ||
NIGEL MAURICE THOMPSON |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLENCO HARDWARE LTD. | Director | 2013-04-01 | CURRENT | 1995-07-04 | Dissolved 2013-10-01 | |
MILLENCO HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2002-10-21 | Dissolved 2013-10-01 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2013-04-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
PADDOCK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
ASSA ABLOY LIMITED | Director | 2013-04-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2013-04-01 | CURRENT | 1999-01-19 | Liquidation | |
ADAMS RITE EUROPE LIMITED | Director | 2013-04-01 | CURRENT | 1975-07-01 | Liquidation | |
SECURISTYLE LIMITED | Director | 2006-01-01 | CURRENT | 1978-08-02 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PRIMA DOORS LIMITED | Director | 2016-04-11 | CURRENT | 1996-04-26 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM ASSA ABLOY LIMITED PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1517500 | |
AR01 | 18/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1517500 | |
AR01 | 18/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEIL ARTHUR VANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON | |
AP03 | SECRETARY APPOINTED MR GRAHAM PENTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 01/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN LINLEY MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER | |
AP03 | SECRETARY APPOINTED MR ALEXANDER PAUL STERN | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM KINGSMEAD INDUSTRIAL ESTATE PRINCESS ELIZABETH WAY CHELTENHAM GLOUCESTERSHIRE GL51 7RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON SOPHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWNING | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 27/01/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/07/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WALSH / 14/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREW VICTOR SOPHER / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LARGE / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES COOK / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 18/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 18/07/2010 | |
SH01 | 15/02/10 STATEMENT OF CAPITAL GBP 1517500 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY WALSH | |
AP01 | DIRECTOR APPOINTED MR JON ANDREW VICTOR SOPHER | |
RES13 | APPROVAL OF DOCUMENTS 15/02/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GREENSLADE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY | 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 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as SECURISTYLE GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SECURISTYLE GROUP HOLDINGS LIMITED | Event Date | 2016-11-08 |
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 party | SECURISTYLE GROUP HOLDINGS LIMITED | Event Date | 2015-10-09 |
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 | |||
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. |