Company NameKS Conquest Security Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number01632597
CategoryPrivate Limited Company
Incorporation Date30 April 1982(42 years ago)
Previous NameKS Group Security Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(21 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed17 July 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb Plc
Cleveland House
33 King Street
London
SW17 6RJ
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed17 July 1998(16 years, 2 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameMichael John Goddard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 December 1997)
RoleCompany Director
Correspondence Address27 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameMr John Allen Britchford Steel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address13 Seaford Court
Esplanade
Rochester
Kent
ME1 1QA
Secretary NameMr Michael John Woolley
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameDavid O'Leary
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1996)
RoleDirector Of Operations
Correspondence Address19 St Johns Road
Barking
Essex
IG11 7XL
Secretary NameMrs Marion Britchford-Steel
NationalityBritish
StatusResigned
Appointed17 December 1993(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressPolperro Rochester Road
Gravesend
Kent
DA12 4TD
Secretary NameIan Michael Morl
NationalityBritish
StatusResigned
Appointed29 November 1994(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Director NameRobin Charles Phelps
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressBluebell Cottage Broomfield Gate
Chestfield
Whitstable
Kent
CT5 3ES
Director NameJohn Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleManaging Director
Correspondence AddressWoodside Seamere Road
Hingham
Norwich
NR9 4LW
Director NameIan Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 July 1998)
RoleFinancial Controller
Correspondence AddressNo 1 The Dower House
85 North Cray Road
Sidcup
Kent
DA14 5EP
Director NameSimon John Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2000)
RoleFianancial Director
Correspondence AddressBridge Cottage
The Street Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed17 July 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,787,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Declaration of solvency (3 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 15/12/02; full list of members (5 pages)
23 December 2002Location of register of members (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Return made up to 15/12/01; full list of members (5 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
13 March 2001Director resigned (1 page)
16 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Return made up to 15/12/00; full list of members (6 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000Director resigned (1 page)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
8 October 1999Full accounts made up to 31 December 1998 (16 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/02/99
(1 page)
18 January 1999Return made up to 15/12/98; full list of members (10 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: forge house 118 main road sidcup kent DA14 6MG (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Nc inc already adjusted 10/06/98 (1 page)
18 June 1998Ad 10/06/98--------- £ si 1479900@1=1479900 £ ic 100/1480000 (2 pages)
18 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 30 June 1996 (15 pages)
24 February 1998Company name changed ks group security LIMITED\certificate issued on 25/02/98 (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998New director appointed (2 pages)
14 January 1998Return made up to 15/12/97; full list of members (7 pages)
11 January 1998Secretary's particulars changed (1 page)
11 January 1998Director resigned (1 page)
3 January 1998Particulars of mortgage/charge (5 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
23 December 1996Return made up to 18/12/96; full list of members (8 pages)
28 June 1996New director appointed (3 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Return made up to 18/12/95; full list of members (7 pages)
21 December 1995Full accounts made up to 30 June 1994 (15 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)