Company Information for DOOR SEC (SECURITY) UK LTD
HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN,
|
Company Registration Number
06009035
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOOR SEC (SECURITY) UK LTD | |
Legal Registered Office | |
HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Other companies in L1 | |
Company Number | 06009035 | |
---|---|---|
Company ID Number | 06009035 | |
Date formed | 2006-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-06 18:50:08 |
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 |
---|---|---|
THOMAS JOSEPH PERRY |
||
IAN JAMES MCCULLOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS THOMAS PERRY |
Company Secretary | ||
ALBERT O'BRIEN |
Director | ||
MARIE DEVAYNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECRET LEISURE LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-30 GBP 1,485 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-06-30 GBP 1,485 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 3320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 3320 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 3320 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 3320 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom | |
CH01 | Director's details changed for Mr Ian James Mcculloch on 2013-01-01 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom | |
CH01 | Director's details changed for Mr Ian James Mcculloch on 2012-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS JOSEPH PERRY on 2012-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 28/10/2010 | |
AR01 | 24/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCCULLOCH / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PERRY / 01/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PK TOWER STREET, LIVERPOOL MERSEYSIDE L3 4BJ | |
SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 3313 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCULLOCH / 24/11/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED THOMAS JOSEPH PERRY | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCIS PERRY | |
88(2) | AD 30/06/08 GBP SI 5@5=25 GBP IC 2/27 | |
ELRES | S366A DISP HOLDING AGM 25/11/2008 | |
ELRES | S369(4) SHT NOTICE MEET 25/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALBERT O'BRIEN | |
225 | PREVEXT FROM 28/02/2008 TO 31/08/2008 | |
288a | DIRECTOR APPOINTED ALBERT O'BRIEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
225 | CURRSHO FROM 30/11/2007 TO 28/02/2007 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: SUITE 26 CENTURY BUILDINGS BRUNSWICK, BUSINESS PARK TOWER STREET, LIVERPOOL L3 4BJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 70 RODNEY STREET LIVERPOOL MERSEYSIDE L9 9AF | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: MOOR HOUSE, 246 LONGMOOR LANE LIVERPOOL MERSEYSIDE L9 0EP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due Within One Year | 2011-09-01 | £ 266,555 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 DOOR SEC (SECURITY) UK LTD
Called Up Share Capital | 2011-09-01 | £ 3,320 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 148,754 |
Current Assets | 2011-09-01 | £ 249,351 |
Debtors | 2011-09-01 | £ 100,597 |
Fixed Assets | 2011-09-01 | £ 4,677 |
Shareholder Funds | 2011-09-01 | £ 12,527 |
Tangible Fixed Assets | 2011-09-01 | £ 4,677 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as DOOR SEC (SECURITY) UK LTD are:
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. |