Company NameSecurity Surveyors Group Limited
Company StatusDissolved
Company Number01270847
CategoryPrivate Limited Company
Incorporation Date28 July 1976(47 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NamesSecurity Surveyor's Limited and Security Surveyors Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(24 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(25 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 30 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(32 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 30 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(32 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 30 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Davies
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address14 Barron Street
Darlington
County Durham
DL3 6RA
Director NameBarry Lee Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2001)
RoleManaging Director
Correspondence Address199 Grange Road
Darlington
County Durham
Dl15ntl
Secretary NameMr David Davies
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address14 Barron Street
Darlington
County Durham
DL3 6RA
Secretary NameSamantha Jane Orr
NationalityBritish
StatusResigned
Appointed07 June 1995(18 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 1995)
RoleCompany Director
Correspondence Address18 Marske Grove
Darlington
County Durham
DL3 0FD
Secretary NameSusan Burton
NationalityBritish
StatusResigned
Appointed20 November 1995(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address27 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Director NameSusan Burton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(19 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 April 1997)
RoleAdministrator
Correspondence Address27 North Green
Staindrop
Darlington
County Durham
DL2 3JN
Director NameJonathan Towle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameJonathan Towle
NationalityBritish
StatusResigned
Appointed24 April 1997(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Correspondence Address18 Marske Grove
Westmorland Mews
Darlington
County Durham
DL3 0FD
Secretary NameLee Davies
NationalityBritish
StatusResigned
Appointed28 October 1998(22 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address17 Wilton Court
Newton Aycliffe
County Durham
DL5 7PU
Director NameLee Davies
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address17 Wilton Court
Newton Aycliffe
County Durham
DL5 7PU
Director NameJune Ovington
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleFinancial Controller
Correspondence Address13 Front Street
Castleside
Consett
County Durham
DH8 9AR
Secretary NameJune Ovington
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleFinancial Controller
Correspondence Address13 Front Street
Castleside
Consett
County Durham
DH8 9AR
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed29 March 2001(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAdrian John Casey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(29 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
RoleSales Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleManaging Director
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRuth Horton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2008(32 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2009)
RoleFinance Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

10 January 1997Delivered on: 16 January 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or security surveyors monitoring limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1994Delivered on: 25 April 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1995Delivered on: 1 March 1995
Satisfied on: 8 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 1990Delivered on: 27 November 1990
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or security surveyors monitoring limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1989Delivered on: 4 December 1989
Satisfied on: 20 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
2 June 2009Min detail amend capital eff 02/06/09 (1 page)
2 June 2009Statement by directors (1 page)
2 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2009Solvency statement dated 22/04/09 (1 page)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2009Application for reregistration from PLC to private (1 page)
3 April 2009Re-registration of Memorandum and Articles (18 pages)
6 March 2009Appointment terminated director ruth horton (1 page)
18 November 2008Director appointed anton bernard alphonsus (1 page)
13 November 2008Director appointed david leo kaye (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
13 October 2008Return made up to 22/09/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 22/09/07; full list of members (3 pages)
3 October 2007Location of register of members (1 page)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 November 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 January 2006Director resigned (1 page)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Full accounts made up to 30 September 2002 (13 pages)
27 November 2002Location of register of members (1 page)
8 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
31 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (4 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 April 2001Registered office changed on 30/04/01 from: 199 grange road darlington co durham DL1 5NT (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Full group accounts made up to 30 April 2000 (26 pages)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2000Director's particulars changed (1 page)
8 October 1999Full group accounts made up to 30 April 1999 (24 pages)
28 September 1999Return made up to 30/09/99; no change of members (6 pages)
20 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
3 December 1998Return made up to 30/09/98; no change of members (4 pages)
18 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
14 August 1998Full group accounts made up to 30 April 1998 (24 pages)
14 August 1998Secretary resigned;director resigned (1 page)
19 May 1998Auditor's resignation (1 page)
26 September 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Full group accounts made up to 30 April 1997 (19 pages)
28 May 1997Auditor's resignation (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
2 February 1997Group accounts for a small company made up to 30 April 1996 (17 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 July 1996New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
28 June 1995Re-registration of Memorandum and Articles (9 pages)
6 June 1995Accounting reference date shortened from 27/07 to 30/04 (1 page)
17 May 1995Ad 27/04/95--------- £ si 99500@1=99500 £ ic 500/100000 (2 pages)
17 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995£ nc 500/1000000 27/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)