Dissolved 2017-10-25
Company Information for SAFE & SECURE SOUTHERN LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
06513181
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
SAFE & SECURE SOUTHERN LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
Company Number | 06513181 | |
---|---|---|
Date formed | 2008-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 18:38:35 |
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 |
---|---|---|
ELIZABETH ANNE MILES |
||
SIMON WILLIAM MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN TERESA ATKINS |
Company Secretary | ||
CAROLYN TERESA ATKINS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 24 OLD BAKERY CLOSE PIMPERNE BLANDFORD FORUM DORSET DT11 8BS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANNE MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN ATKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN ATKINS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB | |
AR01 | 25/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM MILES / 02/05/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM MILES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN TERESA ATKINS / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 25/02/08 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 25/02/08 GBP SI 1@1=1 GBP IC 2/3 | |
88(2) | AD 25/02/08 GBP SI 1@1=1 GBP IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-31 |
Resolutions for Winding-up | 2016-12-02 |
Appointment of Liquidators | 2016-12-02 |
Meetings of Creditors | 2016-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
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 SAFE & SECURE SOUTHERN LIMITED
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as SAFE & SECURE SOUTHERN LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SAFE & SECURE SOUTHERN LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 25 April 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 29 November 2016. Office Holder details: Michael Robert Fortune (IP No. 8818) and Carl Derek Faulds (IP No. 8767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact Email: david.manning@portbfs.co.uk Ag GF123416 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAFE & SECURE SOUTHERN LIMITED | Event Date | 2016-11-29 |
At a general meeting of the members of the above-named Company duly convened and held at The Crown Hotel, West Street, Blandford Forum, Dorset DT11 7AJ on 29 November 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the liquidators, is to be done by both or either of them for the time being holding office. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: sandie.williams@portbfs.co.uk Simon Miles , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAFE & SECURE SOUTHERN LIMITED | Event Date | 2016-11-29 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SAFE & SECURE SOUTHERN LIMITED | Event Date | 2016-11-14 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at The Crown Hotel, West Street, Blandford Forum, Dorset, DT11 7AJ on 29 November 2016 at 11.05 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carol Goddard, Tel: 01489 550440. | |||
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. |