Dissolved 2017-09-23
Company Information for BRITSEC SECURITY (GLOBAL) LTD
ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
07779818
Private Limited Company
Dissolved Dissolved 2017-09-23 |
Company Name | |
---|---|
BRITSEC SECURITY (GLOBAL) LTD | |
Legal Registered Office | |
ST. JOHN STREET LONDON EC1M 4JN Other companies in CO9 | |
Company Number | 07779818 | |
---|---|---|
Date formed | 2011-09-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM UNIT 7 HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XL ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O F J JOBSON & DAUGHTERS LIMITED ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON MCCLENGHAN | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOHN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMI MCCLENGHAN | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS AMI LOUISE DANIEL MCCLENGHAN | |
AR01 | 20/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2012 FROM ENTERPRISE HOUSE RIPPERS COURT SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3PY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE FIRS POOLE STREET GREAT YELDHAM HALSTEAD ESSEX CO9 4HJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-04-17 |
Appointment of Liquidators | 2015-04-17 |
Meetings of Creditors | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2011-09-20 | £ 15,253 |
---|
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 BRITSEC SECURITY (GLOBAL) LTD
Called Up Share Capital | 2011-09-20 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-20 | £ 247 |
Current Assets | 2011-09-20 | £ 15,636 |
Debtors | 2011-09-20 | £ 15,389 |
Shareholder Funds | 2011-09-20 | £ 383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as BRITSEC SECURITY (GLOBAL) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRITSEC SECURITY (GLOBAL) LTD | Event Date | 2015-04-08 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory, 82 St John Street, London EC1M 4JN on 08 April 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of the winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons was confirmed. Further details contact: Andrew Pear, Michael Solomons or Charlotte Saville, Tel: 020 7459 2496 John Walker , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRITSEC SECURITY (GLOBAL) LTD | Event Date | 2015-04-08 |
Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : Further details contact: Andrew Pear, Michael Solomons or Charlotte Saville, Tel: 020 7459 2496 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRITSEC SECURITY (GLOBAL) LTD | Event Date | 2015-03-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of creditors of the Company will be held at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN on 08 April 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of BM Advisory, 82 St John Street, London EC1M 4JN not later than 12 noon on the working day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of BM Advisory , 82 St John Street, London, EC1M 4JN , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of BM Advisory, 82 St John Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further information is available from Andrew Pear (IP No 9043), Michael Solomons (IP No 9016) or Charlie Saville at BM Advisory on 020 7459 2496. | |||
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. |