Dissolved
Dissolved 2018-06-22
Company Information for GUARDFORCE LIMITED
BELFAST, ANTRIM, BT1,
|
Company Registration Number
NI018461
Private Limited Company
Dissolved Dissolved 2018-06-22 |
Company Name | |
---|---|
GUARDFORCE LIMITED | |
Legal Registered Office | |
BELFAST ANTRIM BT1 Other companies in BT53 | |
Company Number | NI018461 | |
---|---|---|
Date formed | 1985-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2018-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-20 10:14:40 |
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 | ||
---|---|---|---|---|
GUARDFORCE SECURIT LTD | FLAT B 1-3 LANSDOWNE SQAURE GRAVESEND KENT DA11 9LX | Dissolved | Company formed on the 2012-01-30 | |
GUARDFORCE SECURITY LIMITED | THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG | Active | Company formed on the 2002-11-29 | |
GUARDFORCE SECURITY SERVICES (GB) LIMITED | 248 CHURCH LANE KINGSBURY LONDON NW9 8SL | Active | Company formed on the 2013-05-29 | |
GUARDFORCE SECURITY SERVICES (UK) LTD | THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG | Active | Company formed on the 2006-02-07 | |
GUARDFORCE SECURITY SERVICES LIMITED | GUARDFORCE HOUSE, DUKES YARD SHAKESPEARE ESTATE, ACME ROAD WATFORD HERTFORDSHIRE WD24 5AL | Active | Company formed on the 1993-12-13 | |
GUARDFORCE INTERNATIONAL SERVICES LIMITED | 17 EARLSFORT TERRACE DUBLIN 2 | Dissolved | Company formed on the 1997-08-09 | |
GUARDFORCE MANAGEMENT LLC | 9157 E M-36 WHITMORE LAKE Michigan 48189 | UNKNOWN | Company formed on the 2009-12-08 | |
GUARDFORCE SECURITY & INVESTEGATION SERVICES PRIVATE LIMITED | H.NO.405 SVLN Residency TV Tower Colony Opp.Govt Haspital Simhachalam Visakhapatnam Andhra Pradesh 530027 | ACTIVE | Company formed on the 2013-04-30 | |
GUARDFORCE SECURITY SOLUTIONS PRIVATE LIMITED | 19-20 SUKHWANI FORTUNE MORWADI ROAD PIMPRI PUNE Maharashtra 411018 | ACTIVE | Company formed on the 2014-02-10 | |
GUARDFORCE PROTECTION SERVICES PRIVATE LIMITED | Old No.6 New No.11 5th Cross Street Indira Nagar Adyar Chennai Tamil Nadu 600020 | ACTIVE | Company formed on the 2007-01-03 | |
GUARDFORCE AUSTRALIA PTY LTD | NSW 2153 | External administration (in receivership/liquidation | Company formed on the 2009-06-17 | |
GUARDFORCE INVESTMENT HOLDINGS PTY LIMITED | Active | Company formed on the 2016-02-01 | ||
GUARDFORCE PROPERTY HOLDINGS PTY LIMITED | Active | Company formed on the 2016-03-11 | ||
GUARDFORCE PROTECTION PTY LTD | Active | Company formed on the 2015-06-24 | ||
GUARDFORCE INVESTMENT PTE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 | |
GUARDFORCE SERVICES PTE LTD | FOCH ROAD Singapore 209264 | Active | Company formed on the 2008-09-09 | |
GUARDFORCE SERVICES | SOPHIA ROAD Singapore 228149 | Dissolved | Company formed on the 2008-09-09 | |
GUARDFORCE CONTRACT SERVICE | FOCH ROAD Singapore 209264 | Dissolved | Company formed on the 2008-09-12 | |
GUARDFORCE SECURITY | MIDDLE ROAD Singapore 188979 | Dissolved | Company formed on the 2008-09-12 | |
GUARDFORCE SECURITY PRIVATE LIMITED | YISHUN INDUSTRIAL STREET 1 Singapore 768091 | Active | Company formed on the 2010-02-02 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNE BARR |
||
DONALD BARR |
||
JACQUELINE ANNE BARR |
||
SAMUEL ROBERT BARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR HALL BARR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/02/2018 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/11/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 28/30,GLENLOUGH ROAD, BALLYMONEY, CO.ANTRIM BT53 7HB | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/09/14 FULL LIST | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/09/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARR / 24/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARR / 01/09/2008 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 24/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 24/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 24/09/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
371S(NI) | 24/09/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
371S(NI) | 24/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
371S(NI) | 24/09/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 24/09/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/02 ANNUAL ACCTS | |
AC(NI) | 31/05/01 ANNUAL ACCTS | |
371S(NI) | 24/09/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/00 ANNUAL ACCTS | |
371S(NI) | 24/09/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/99 ANNUAL ACCTS | |
371S(NI) | 24/09/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/98 ANNUAL ACCTS | |
AC(NI) | 31/05/97 ANNUAL ACCTS | |
371S(NI) | 24/09/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/09/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/96 ANNUAL ACCTS | |
371S(NI) | 24/09/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/95 ANNUAL ACCTS | |
371S(NI) | 24/09/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/94 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/09/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/93 ANNUAL ACCTS | |
371A(NI) | 24/09/92 ANNUAL RETURN FORM | |
AC(NI) | 31/05/92 ANNUAL ACCTS | |
AR(NI) | 24/09/91 ANNUAL RETURN | |
AC(NI) | 31/05/91 ANNUAL ACCTS | |
AR(NI) | 31/12/90 ANNUAL RETURN | |
AC(NI) | 31/05/90 ANNUAL ACCTS | |
AC(NI) | 31/05/89 ANNUAL ACCTS | |
AR(NI) | 27/12/89 ANNUAL RETURN | |
AR(NI) | 11/10/88 ANNUAL RETURN | |
AC(NI) | 31/05/88 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD |
Final Meetings | 2018-01-05 |
Resolutions for Winding-up | 2015-11-20 |
Notices to Creditors | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Meetings of Creditors | 2015-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2012-06-01 | £ 3,000 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 356,124 |
Provisions For Liabilities Charges | 2012-06-01 | £ 36,271 |
Provisions For Liabilities Charges | 2012-05-31 | £ 25,942 |
Provisions For Liabilities Charges | 2011-05-31 | £ 8,554 |
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 GUARDFORCE LIMITED
Called Up Share Capital | 2012-06-01 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 50,000 |
Called Up Share Capital | 2011-05-31 | £ 50,000 |
Current Assets | 2012-06-01 | £ 97,118 |
Current Assets | 2012-05-31 | £ 157,470 |
Current Assets | 2011-05-31 | £ 149,851 |
Debtors | 2012-06-01 | £ 97,118 |
Debtors | 2012-05-31 | £ 157,470 |
Debtors | 2011-05-31 | £ 149,851 |
Fixed Assets | 2012-06-01 | £ 379,712 |
Fixed Assets | 2012-05-31 | £ 412,323 |
Fixed Assets | 2011-05-31 | £ 472,545 |
Shareholder Funds | 2012-06-01 | £ 81,435 |
Shareholder Funds | 2012-05-31 | £ 34,663 |
Shareholder Funds | 2011-05-31 | £ -36,686 |
Tangible Fixed Assets | 2012-06-01 | £ 379,712 |
Tangible Fixed Assets | 2012-05-31 | £ 412,323 |
Tangible Fixed Assets | 2011-05-31 | £ 472,545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as GUARDFORCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GUARDFORCE LIMITED | Event Date | 2018-01-05 |
Pursuant to Article 92, Insolvency (Northern Ireland) Order 1989 Meeting venue: PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR Meeting date: Friday 9 February 2018 Members meeting time: 10.00am Creditors meeting time: 10.30am Liquidators names: Stephen Cave (IP No. 10730 ) PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR : Toby Scott Underwood (IP No. 9270 ) PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds, LS1 4DL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUARDFORCE LIMITED | Event Date | 2015-11-12 |
Resolutions of Registered in Northern Ireland Passed on 12 November 2015 At a general meeting of the Company held at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR on 12 November 2015 , the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. 2. That Stephen Cave and Toby Underwood of PricewaterhouseCoopers LLP , be and are hereby appointed Joint Liquidators of the Company for the purpose of its voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a meeting of creditors held on 12 November 2015 the creditors confirmed the appointment of Stephen Cave and Toby Underwood as Joint Liquidators and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GUARDFORCE LIMITED | Event Date | 2015-11-12 |
In the Matter of and NOTICE TO CREDITORS Notice is hereby given that we, Stephen Cave and Toby Underwood , both licensed Insolvency Practitioners of PricewaterhouseCoopers LLP , Waterfront Piaza, 8 Laganbank Road, Belfast, BT1 3LR and PricewaterhouseCoopers LLP , Barbirolli Square, 101 Lower Mosley Street, Manchester, M2 3PW , were appointed Joint Liquidators of the above company at a meeting of creditors held on 12 November 2015. The Joint Liquidators give notice that the creditors of the company must send details in writing of any claim against the Company to the Joint Liquidators at the above address. Stephen Cave : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUARDFORCE LIMITED | Event Date | 2015-11-12 |
Stephen Cave of PwC LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR and Toby Underwood of PwC LLP , Barbirolli Square, 101 Lower Mosley Street, Manchester M2 3PW : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GUARDFORCE LIMITED | Event Date | |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR , on Thursday 12 November 2015 at 10:30 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR , between 10.00am and 4.00pm on Tuesday 10 November 2015 and on Wednesday 11 November 2015. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PwC , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR no later than 12noon on Wednesday 11 November 2015. Dated 28 October 2015 By Order of the Board Mr Samuel Barr , Director : | |||
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. |