Active - Proposal to Strike off
Company Information for SECURENETT LTD
C/O MAZARS LLP, 100 QUEEN STREET, GLASGOW, G1 3DN,
|
Company Registration Number
SC201025
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SECURENETT LTD | ||
Legal Registered Office | ||
C/O MAZARS LLP 100 QUEEN STREET GLASGOW G1 3DN Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC201025 | |
---|---|---|
Company ID Number | SC201025 | |
Date formed | 1999-10-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 30/12/2021 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB934590212 |
Last Datalog update: | 2024-01-06 14:23:51 |
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 | ||
---|---|---|---|---|
SECURENETT SECURITY SYSTEMS LTD | 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | Liquidation | Company formed on the 1995-03-21 | |
SECURENETT SECURITY INSTALLATIONS LTD | PRIME HOUSE SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QR | Active - Proposal to Strike off | Company formed on the 2015-02-19 | |
SECURENETT SECURITY GROUP LTD | PRIME HOUSE SAPCOTE TRADING CENTRE POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5QR | Active - Proposal to Strike off | Company formed on the 2016-03-08 | |
SECURENETT SMART HOME LTD | Prime House Sapcote Trading Centre, Powke Lane Cradley Heath B64 5QR | Active - Proposal to Strike off | Company formed on the 2017-06-05 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN SWAIN |
||
MARK COLIN BENNETT |
||
ERIC CLIFFORD ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SWAIN |
Director | ||
ERIC CLIFFORD ROBERTS |
Director | ||
CLIVE ARNOLD TURNER |
Director | ||
NEWGATE STREET SECRETARIES LIMITED |
Company Secretary | ||
ALISON CLAIRE FLETCHER |
Director | ||
DANIEL FELIX MCLAUGHLIN |
Director | ||
NEIL JOHN TAYLOR |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
STEPHEN ANTHONY MCHARD |
Director | ||
ARCHIBALD PATRICK NEWALL |
Director | ||
MAGNUS PATON SWANSON |
Director | ||
JOHN WHITE |
Director | ||
DAVID GORDON |
Director | ||
JAMES HAMILTON |
Company Secretary | ||
JAMES HAMILTON |
Director | ||
JAMES BARCLAY DOUGLAS |
Director | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
MALCOLM JOSEPH LIVINGSTONE |
Director | ||
JAMES HAMILTON |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ATM LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
SECURENETT SMART HOME LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
SECURENETT SECURITY GROUP LTD | Director | 2017-06-05 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
MB99 LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
COUGAR COMMUNITY PATROLS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SECURENETT SECURITY SYSTEMS LTD | Director | 2017-03-01 | CURRENT | 1995-03-21 | Liquidation | |
ON CALL UTILITIES LTD | Director | 2017-03-01 | CURRENT | 2000-02-07 | Active | |
SECURENETT SECURITY INSTALLATIONS LTD | Director | 2017-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
COUGAR MONITORING LTD. | Director | 2016-06-27 | CURRENT | 1996-07-11 | Active | |
PRIME ATM LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
PRIME INTERACTION GROUP LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
SECURENETT SMART HOME LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active - Proposal to Strike off | |
SECURENETT SECURITY SYSTEMS LTD | Director | 2017-06-05 | CURRENT | 1995-03-21 | Liquidation | |
ON CALL UTILITIES LTD | Director | 2017-06-05 | CURRENT | 2000-02-07 | Active | |
SECURENETT SECURITY INSTALLATIONS LTD | Director | 2017-06-05 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
COUGAR COMMUNITY PATROLS LTD | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
SECURENETT SECURITY GROUP LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
COUGAR MONITORING LTD. | Director | 2016-02-12 | CURRENT | 1996-07-11 | Active | |
ESPANA GROUP LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Peter John Swain on 2018-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM Mazars 90 Vincent Street Glasgow G2 5UB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SWAIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS | |
RES15 | CHANGE OF COMPANY NAME 25/04/17 | |
CERTNM | COMPANY NAME CHANGED HOMELINK TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 25/04/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK COLIN BENNETT | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2875612.143431 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS | |
RP04AP01 | Second filing of director appointment of Eric Clifford Roberts | |
ANNOTATION | Second Filing | |
AP01 | DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2875612.143431 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Swain on 2015-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN SWAIN on 2015-10-01 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2875612.143431 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SWAIN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ARNOLD TURNER / 29/10/2009 | |
225 | PREVSHO FROM 31/03/2009 TO 31/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SWAIN / 03/04/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 2 VERMONT AVENUE RUTHERGLEN GLASGOW G73 2LL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ALEXANDER BAIN HOUSE 15 YORK STREET ATLANTIC QUAY GLASGOW G2 8LA | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 16/03/06-16/03/06 £ SI 15000@1.00=15000 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 16/02/06-16/02/06 £ SI 20000@1.00=20000 £ IC 3590612/3610612 | |
88(2)R | AD 19/01/06-19/01/06 £ SI 4500@1.00=4500 £ IC 3545612/3550112 | |
88(2)R | AD 19/01/06-19/01/06 £ SI 40500@1.00=40500 £ IC 3550112/3590612 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS | |
88(2)R | AD 24/08/05--------- £ SI 125000@1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 14/07/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/07/04--------- £ SI 750000@1=750000 £ IC 2670838/3420838 | |
88(2)R | AD 14/07/04--------- £ SI 22913@.01=229 £ SI 1725097@.05=86254 £ IC 2584355/2670838 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/04 FROM: 4 SOMERSET PLACE GLASGOW G3 7JT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
MISC | 882R AMEND DATE OF ALLOTTMENT | |
169 | £ IC 2668675/2424703 19/11/02 £ SR 243972@1=243972 | |
123 | NC INC ALREADY ADJUSTED 12/11/02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as SECURENETT 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. |