Company NameGuardsnow Limited
Company StatusDissolved
Company Number01800306
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)
Dissolution Date24 August 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr William David Richard Jenkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address106 Wenallt Road
Rhiwbina
Cardiff
South Glamorgan
CF14 6TP
Wales
Secretary NameLinda Elizabeth John
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 24 August 2023)
RoleAdministrator
Country of ResidenceWales
Correspondence Address77 Park Avenue
Whitchurch
Cardiff
South Glamorgan
CF14 7AP
Wales
Director NameMr David Philip Kenneth Jenkins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Canal Street
Newport
Gwent
NP9 5FL
Wales
Director NameMr William David Richard Jenkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address106 Wenallt Road
Rhiwbina
Cardiff
South Glamorgan
CF14 6TP
Wales
Secretary NameMr William David Richard Jenkins
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address106 Wenallt Road
Rhiwbina
Cardiff
South Glamorgan
CF14 6TP
Wales
Director NameMargaret Anne Jenkins
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleHousewife
Correspondence Address18 Lady Mary Road
Cardiff
South Glamorgan
CF2 5NS
Wales
Director NameMr Peter Williams Jenkins
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleBusinessman
Correspondence Address18 Lady Mary Road
Cardiff
South Glamorgan
CF2 5NS
Wales
Director NameMrs Pamela Mary Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleSecretary
Country of ResidenceWales
Correspondence Address10 Cyncoed Rise
Cyncoed
Cardiff
South Glamorgan
CF2 6SF
Wales
Director NameWilliam James Shepherd Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(11 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1997)
RoleAccountant
Country of ResidenceWales
Correspondence Address10 Cyncoed Rise
Cardiff
South Glamorgan
CF23 6SF
Wales
Secretary NameWilliam James Shepherd Smith
NationalityBritish
StatusResigned
Appointed07 March 1996(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1998)
RoleAccountant
Country of ResidenceWales
Correspondence Address10 Cyncoed Rise
Cardiff
South Glamorgan
CF23 6SF
Wales
Secretary NameIan Clive Richardson
NationalityBritish
StatusResigned
Appointed01 September 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address24 Cherry Orchard Road
Lisvane
Cardiff
South Glamorgan
CF14 0UD
Wales
Director NameMrs Beryl Angharad Jenkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2012)
RoleManager
Country of ResidenceWales
Correspondence Address106 Wenallt Road
Rhiwbina
Cardiff
South Glamorgan
CF14 6TP
Wales
Secretary NameIan Clive Richardson
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleGolf Travel Consultant
Country of ResidenceWales
Correspondence Address26 Everest Walk
Llanishen
Cardiff
CF14 5AX
Wales
Director NameAman Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 January 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
Director NameMr Aman Uttam Chand Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(28 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 March 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Bellview Court 179-183 Hanworth Road
Hounslow
Middlesex
TW3 3TT
Director NameMr Aman Uttam Chand Arora
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(29 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 08 May 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Bellview Court 175-183 Hanworth Court
Hounslow
Middlesex
TW3 3TT

Contact

Websitethreearchestravel.co.uk

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1W.d.r. Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£82,210
Cash£22,580
Current Liabilities£122,109

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 February 2002Delivered on: 5 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
1 December 1998Delivered on: 11 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Final Gazette dissolved following liquidation (1 page)
24 May 2023Notice of final account prior to dissolution (13 pages)
14 June 2022Progress report in a winding up by the court (13 pages)
22 November 2021Satisfaction of charge 2 in full (1 page)
2 September 2021Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood WD6 2BW on 2 September 2021 (1 page)
17 June 2021Progress report in a winding up by the court (12 pages)
15 June 2020Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 15 June 2020 (1 page)
12 June 2020Progress report in a winding up by the court (16 pages)
4 June 2019Progress report in a winding up by the court (50 pages)
14 May 2018Progress report in a winding up by the court (50 pages)
16 May 2017Registered office address changed from 7 Fidlas Road Cardiff CF14 0LW to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from 7 Fidlas Road Cardiff CF14 0LW to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 16 May 2017 (2 pages)
4 May 2017Appointment of a liquidator (3 pages)
4 May 2017Appointment of a liquidator (3 pages)
9 December 2016Order of court to wind up (2 pages)
9 December 2016Order of court to wind up (2 pages)
20 September 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016Compulsory strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 May 2013Termination of appointment of Aman Arora as a director (1 page)
17 May 2013Termination of appointment of Aman Arora as a director (1 page)
7 May 2013Appointment of Aman Arora as a director (3 pages)
7 May 2013Appointment of Aman Arora as a director (3 pages)
11 April 2013Termination of appointment of Aman Arora as a director (1 page)
11 April 2013Termination of appointment of Aman Arora as a director (1 page)
29 January 2013Appointment of Aman Arora as a director (3 pages)
29 January 2013Appointment of Aman Arora as a director (3 pages)
15 January 2013Termination of appointment of Aman Arora as a director (1 page)
15 January 2013Termination of appointment of Aman Arora as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 November 2012Form 123 increase in share cap (2 pages)
15 November 2012Resolutions
  • RES13 ‐ Increase in share cap 29/10/2012
(1 page)
15 November 2012Form 123 increase in share cap (2 pages)
15 November 2012Resolutions
  • RES13 ‐ Increase in share cap 29/10/2012
(1 page)
14 November 2012Appointment of Aman Arora as a director (2 pages)
14 November 2012Appointment of Aman Arora as a director (2 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100,000
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100,000
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 70,000
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 70,000
(3 pages)
8 June 2012Termination of appointment of Beryl Jenkins as a director (1 page)
8 June 2012Termination of appointment of Beryl Jenkins as a director (1 page)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr William David Richard Jenkins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Beryl Angharad Jenkins on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
2 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 July 2005Registered office changed on 15/07/05 from: first floor tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
15 July 2005Registered office changed on 15/07/05 from: first floor tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
1 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
1 March 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 March 2002Ad 01/03/02-06/03/02 £ si 10000@1=10000 £ ic 60000/70000 (3 pages)
13 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
13 March 2002Ad 01/03/02-06/03/02 £ si 10000@1=10000 £ ic 60000/70000 (3 pages)
13 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
5 March 2002Particulars of mortgage/charge (5 pages)
5 March 2002Particulars of mortgage/charge (5 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: capella 12 penlline road cardiff CF4 2XR (1 page)
20 November 2001Registered office changed on 20/11/01 from: capella 12 penlline road cardiff CF4 2XR (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
6 March 2001Full accounts made up to 31 August 2000 (11 pages)
6 March 2001Full accounts made up to 31 August 2000 (11 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Full accounts made up to 31 August 1999 (10 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Full accounts made up to 31 August 1999 (10 pages)
22 April 1999Full accounts made up to 31 August 1998 (11 pages)
22 April 1999Full accounts made up to 31 August 1998 (11 pages)
18 February 1999Registered office changed on 18/02/99 from: 7 fidlas road cardiff CF4 5LW (1 page)
18 February 1999Registered office changed on 18/02/99 from: 7 fidlas road cardiff CF4 5LW (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1997Full accounts made up to 31 August 1997 (14 pages)
17 December 1997Full accounts made up to 31 August 1997 (14 pages)
21 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
21 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1996Full accounts made up to 31 May 1996 (13 pages)
10 December 1996Full accounts made up to 31 May 1996 (13 pages)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996£ nc 20000/70000 07/03/96 (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Ad 07/03/96--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Full accounts made up to 31 May 1995 (13 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Ad 07/03/96--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
24 March 1996£ nc 20000/70000 07/03/96 (1 page)
24 March 1996Full accounts made up to 31 May 1995 (13 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
15 March 1984Incorporation (17 pages)
15 March 1984Incorporation (17 pages)