Company NameG4S Security Systems (UK) Limited
Company StatusDissolved
Company Number01986024
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesABIS Security Systems Limited and A C Controls Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed07 November 2008(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 20 March 2012)
RoleSolicitor
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Noel Keith Whitelock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Director NameMr Gary Thorington-Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 March 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address29 International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(25 years, 1 month after company formation)
Appointment Duration1 year (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr James Malcolm Patterson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 January 2008)
RoleCompany Director
Correspondence AddressSt Just Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameMr Douglas Maclaine
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Robinson Road
High Wycombe
Buckinghamshire
HP13 7BJ
Director NameMr Vivian Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address218 Blind Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LE
Secretary NameMr James Malcolm Patterson
NationalityBritish
StatusResigned
Appointed23 August 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressSt Just Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameColin Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1996)
RoleCompany Director
Correspondence AddressApartado 16
11310 Sotogrande
Cadiz
Spain
Director NameDerek Alan Sullivan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address26 Blythwood Drive
Frimley
Camberley
Surrey
GU16 5TZ
Director NameWayne Mark Lowe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressThe Larches
5 Woodvale Court Banks
Southport
Merseyside
PR9 8FT
Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Cross Lane, Ottershaw
Chertsey
Surrey
KT16 0PD
Director NameMr Nicholas David Bettes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
Beech Hill House
Beech Hill
Berkshire
RG7 2BE
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed05 December 2006(20 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameChristopher Kipps
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2009)
RoleAccountant
Correspondence Address76a West Grove
Hersham
Walton-On-Thames
Surrey
KT12 5PD

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

350k at £1G4s Secure Solutions (Uk) LTD
99.57%
Preference
1.3k at £1G4s Secure Solutions (Uk) LTD
0.37%
Ordinary
150 at £1G4s Secure Solutions (Uk) LTD
0.04%
Ordinary B Non Voting
63 at £1G4s Secure Solutions (Uk) LTD
0.02%
Ordinary Non Voting

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 351,500
(7 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 351,500
(7 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
17 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
17 March 2011Termination of appointment of James Darnton as a director (1 page)
3 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 August 2010Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Gary Thorington-Jones on 1 July 2010 (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (21 pages)
23 March 2010Full accounts made up to 31 December 2009 (21 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Noel Keith Whitelock on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (20 pages)
2 September 2009Full accounts made up to 31 December 2008 (20 pages)
27 August 2009Secretary appointed mrs vaishali patel (1 page)
27 August 2009Return made up to 14/08/09; full list of members (5 pages)
27 August 2009Return made up to 14/08/09; full list of members (5 pages)
27 August 2009Appointment terminated secretary nathan richards (1 page)
27 August 2009Secretary appointed mrs vaishali patel (1 page)
27 August 2009Appointment Terminated Secretary nathan richards (1 page)
20 August 2009Appointment terminated director nicholas bettes (1 page)
20 August 2009Appointment Terminated Director nicholas bettes (1 page)
20 August 2009Appointment terminated director christopher kipps (1 page)
20 August 2009Director appointed mr gary thorington-jones (2 pages)
20 August 2009Director appointed mr gary thorington-jones (2 pages)
20 August 2009Appointment Terminated Director christopher kipps (1 page)
8 April 2009Director appointed mr noel keith whitelock (2 pages)
8 April 2009Director appointed mr noel keith whitelock (2 pages)
24 September 2008Return made up to 14/08/08; full list of members (5 pages)
24 September 2008Return made up to 14/08/08; full list of members (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
15 July 2008Full accounts made up to 31 December 2007 (18 pages)
12 March 2008Director's change of particulars / nicholas bettes / 01/01/2008 (2 pages)
12 March 2008Director's Change of Particulars / nicholas bettes / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: 7 oregon walk, now: beech hill house; Area was: , now: wood lane; Post Town was: finchampstead, now: beech hill; Post Code was: RG40 4PG, now: RG7 2BE (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
4 March 2008Full accounts made up to 30 April 2007 (20 pages)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
28 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
28 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 October 2007Company name changed a c controls LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed a c controls LIMITED\certificate issued on 23/10/07 (2 pages)
19 October 2007Return made up to 14/08/07; full list of members (5 pages)
19 October 2007Return made up to 14/08/07; full list of members (5 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: autodex house grays place slough berkshire SL2 5AF (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (3 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: autodex house grays place slough berkshire SL2 5AF (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2006Memorandum and Articles of Association (6 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 December 2006Memorandum and Articles of Association (6 pages)
2 November 2006Full accounts made up to 30 April 2006 (16 pages)
2 November 2006Full accounts made up to 30 April 2006 (16 pages)
3 October 2006Return made up to 14/08/06; full list of members (4 pages)
3 October 2006Return made up to 14/08/06; full list of members (4 pages)
3 March 2006Auditor's resignation (1 page)
3 March 2006Auditor's resignation (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Full accounts made up to 30 April 2005 (15 pages)
6 October 2005Full accounts made up to 30 April 2005 (15 pages)
24 August 2005Return made up to 14/08/05; full list of members (4 pages)
24 August 2005Return made up to 14/08/05; full list of members (4 pages)
14 January 2005Full accounts made up to 30 April 2004 (16 pages)
14 January 2005Full accounts made up to 30 April 2004 (16 pages)
24 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/04
(9 pages)
24 August 2004Return made up to 14/08/04; full list of members (9 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 30 April 2003 (16 pages)
1 June 2004Full accounts made up to 30 April 2003 (16 pages)
20 August 2003Return made up to 14/08/03; full list of members (8 pages)
20 August 2003Return made up to 14/08/03; full list of members (8 pages)
27 July 2003Full accounts made up to 30 April 2002 (18 pages)
27 July 2003Full accounts made up to 30 April 2002 (18 pages)
18 July 2003Ad 30/04/02--------- £ si 318967@1 (2 pages)
18 July 2003Ad 30/04/02--------- £ si 31033@1 (2 pages)
18 July 2003Ad 30/04/02--------- £ si 31033@1 (2 pages)
18 July 2003Ad 30/04/02--------- £ si 318967@1 (2 pages)
17 July 2003Amending 123 inc nc to 1510000 (1 page)
17 July 2003Amending 123 inc nc to 1510000 (1 page)
17 July 2003Amending res inc nc to 1510000 (1 page)
17 July 2003Amending res inc nc to 1510000 (1 page)
20 November 2002Nc inc already adjusted 08/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Nc inc already adjusted 08/11/02 (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2002Resolutions
  • RES13 ‐ Agenda to increase shar 08/11/02
(1 page)
20 November 2002Resolutions
  • RES13 ‐ Agenda to increase shar 08/11/02
(1 page)
12 September 2002Return made up to 14/08/02; full list of members (8 pages)
12 September 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Registered office changed on 21/06/02 from: 12 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
21 June 2002Registered office changed on 21/06/02 from: 12 kingfisher court farnham road slough berkshire SL2 1JF (1 page)
30 April 2002Full accounts made up to 30 April 2001 (11 pages)
30 April 2002Full accounts made up to 30 April 2001 (11 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Particulars of mortgage/charge (7 pages)
30 August 2001Particulars of mortgage/charge (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
19 April 2001Registered office changed on 19/04/01 from: acacia house mill street slough berkshire SL2 5DD (1 page)
19 April 2001Registered office changed on 19/04/01 from: acacia house mill street slough berkshire SL2 5DD (1 page)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
17 August 2000Return made up to 14/08/00; full list of members (8 pages)
17 August 2000Return made up to 14/08/00; full list of members (8 pages)
21 February 2000Full accounts made up to 30 April 1999 (11 pages)
21 February 2000Full accounts made up to 30 April 1999 (11 pages)
1 October 1999Return made up to 23/08/99; full list of members (6 pages)
1 October 1999Ad 04/05/99--------- £ si 70@16=1120 £ ic 1430/2550 (2 pages)
1 October 1999Ad 04/05/99--------- £ si 70@16=1120 £ ic 1430/2550 (2 pages)
1 October 1999Return made up to 23/08/99; full list of members (6 pages)
13 August 1998Return made up to 23/08/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 23/08/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 April 1998 (11 pages)
20 July 1998Full accounts made up to 30 April 1998 (11 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 April 1997 (11 pages)
29 July 1997Full accounts made up to 30 April 1997 (11 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
4 September 1996Return made up to 23/08/96; full list of members (8 pages)
4 September 1996Return made up to 23/08/96; full list of members (8 pages)
11 September 1995Return made up to 23/08/95; no change of members (6 pages)
11 September 1995Return made up to 23/08/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (11 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (11 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 July 1990Ad 22/06/90--------- premium £ si 20@1=20 £ ic 1410/1430 (2 pages)
12 July 1990Ad 22/06/90--------- premium £ si 20@1=20 £ ic 1410/1430 (2 pages)
14 December 1987Return made up to 06/08/87; full list of members (4 pages)
14 December 1987Return made up to 06/08/87; full list of members (4 pages)
5 February 1986Incorporation (17 pages)
5 February 1986Incorporation (17 pages)