Dissolved 2017-05-09
Company Information for CONTROL SECURITY SERVICES LIMITED
CHESTER, CHESHIRE, CH4,
|
Company Registration Number
06214388
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | ||
---|---|---|
CONTROL SECURITY SERVICES LIMITED | ||
Legal Registered Office | ||
CHESTER CHESHIRE | ||
Previous Names | ||
|
Company Number | 06214388 | |
---|---|---|
Date formed | 2007-04-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-08-18 12:23:27 |
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 | ||
---|---|---|---|---|
CONTROL SECURITY SERVICES PTY LTD | NSW 2321 | Strike-off action in progress | Company formed on the 1999-11-08 | |
CONTROL SECURITY SERVICES OF GEORGIA | Delaware | Unknown | ||
CONTROL SECURITY SERVICES INC | Delaware | Unknown | ||
CONTROL SECURITY SERVICES UK HOLDING | Delaware | Unknown | ||
CONTROL SECURITY SERVICES, INC. | PO BOX 1156 ENGLEWD CLFS NJ 07632 | Forfeited | Company formed on the 2002-05-20 | |
CONTROL SECURITY SERVICES, INC | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Inactive | Company formed on the 2002-03-11 | |
CONTROL SECURITY SERVICES OF GEORGIA INC DE | Georgia | Unknown | ||
CONTROL SECURITY SERVICES OF GEORGIA INC | Georgia | Unknown | ||
CONTROL SECURITY SERVICES, INC. | 333 MEADOWLANDS PKWY SECAUCUS NJ 07094 | Revoked | Company formed on the 1999-05-20 | |
CONTROL SECURITY SERVICES INC | California | Unknown | ||
CONTROL SECURITY SERVICES INCORPORATED | California | Unknown | ||
CONTROL SECURITY SERVICES INCORPORATED | Michigan | UNKNOWN | ||
CONTROL SECURITY SERVICES, INC. | 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 | REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES | Company formed on the 2008-07-24 | |
CONTROL SECURITY SERVICES INC | North Carolina | Unknown | ||
Control Security Services Inc | Maryland | Unknown | ||
Control Security Services Inc | Maryland | Unknown | ||
CONTROL SECURITY SERVICES INC | Georgia | Unknown | ||
CONTROL SECURITY SERVICES OF GEORGIA INC DE | Georgia | Unknown | ||
CONTROL SECURITY SERVICES INC | Tennessee | Unknown | ||
CONTROL SECURITY SERVICES INC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD DAVID TUREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JAMES BAKER |
Director | ||
MARC STUART WIMPENNY |
Director | ||
DAVID PETER BRADSHAW |
Director | ||
JULIE HULME |
Company Secretary | ||
WILLIAM VAUGHAN |
Company Secretary | ||
RICHARD MATERO |
Director | ||
WILLIAM VAUGHAN |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
WHALE ROCK DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 5 OLD MARSH FARM BARNS OLD MARSH FARM ROAD SEALAND CHESTER CHESHIRE CH5 2LY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM BAKER | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED EDWARD DAVID TUREN | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BAKER / 29/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 11 OLD MARSH FARM BARNS OLD MARSH FARM ROAD SEALAND CHESTER CHESHIRE CH5 2LY UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 4 ST JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC WIMPENNY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/11/12 FULL LIST | |
AR01 | 16/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAKER / 16/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW | |
288a | DIRECTOR APPOINTED MR MARC WIMPENNY | |
288a | DIRECTOR APPOINTED DAVID PETER BRADSHAW | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE HULME | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 4 VICARS LANE ST JOHNS COURT CHESTER CHESHIRE CH1 1QE | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
88(2) | AD 07/08/07 GBP SI 1000@1=1000 GBP IC 1/1001 | |
288a | DIRECTOR APPOINTED ADAM BAKER | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU | |
288a | SECRETARY APPOINTED JULIE HULME | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MATERO | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM VAUGHAN | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 4 MORE LONDON RIVERSIDE, LONDON, SE1 2AU | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 190 STRAND, LONDON, WC2R 1JN | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO.1311) LIMITED CERTIFICATE ISSUED ON 10/05/07 | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-12-31 | £ 1,623,150 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 834,891 |
Creditors Due Within One Year | 2012-12-31 | £ 803,344 |
Creditors Due Within One Year | 2011-12-31 | £ 672,275 |
Other Creditors Due Within One Year | 2012-12-31 | £ 296,762 |
Other Creditors Due Within One Year | 2011-12-31 | £ 281,402 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 419,281 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 327,770 |
Trade Creditors Within One Year | 2012-12-31 | £ 87,301 |
Trade Creditors Within One Year | 2011-12-31 | £ 63,103 |
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 CONTROL SECURITY SERVICES LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,244 |
Cash Bank In Hand | 2011-12-31 | £ 6,010 |
Current Assets | 2012-12-31 | £ 1,904,807 |
Current Assets | 2011-12-31 | £ 1,247,759 |
Debtors | 2012-12-31 | £ 1,903,563 |
Debtors | 2011-12-31 | £ 1,241,749 |
Debtors Due Within One Year | 2012-12-31 | £ 1,902,563 |
Debtors Due Within One Year | 2011-12-31 | £ 1,240,749 |
Tangible Fixed Assets | 2012-12-31 | £ 40,215 |
Tangible Fixed Assets | 2011-12-31 | £ 44,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CONTROL SECURITY SERVICES LIMITED 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. |