Company NameA.C. Group Security Ltd
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02260657
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Previous NameA.C. Wolf Security Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed17 June 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed17 June 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameKeith John Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1988(same day as company formation)
RoleSecurity Consultant
Correspondence AddressThe Orchard
Gorway Road
Walsall
West Midlands
WS1 3BE
Secretary NameKeith John Williams
NationalityBritish
StatusResigned
Appointed20 May 1988(same day as company formation)
RoleSecurity Advisor
Correspondence AddressThe Orchard
Gorway Road
Walsall
West Midlands
WS1 3BE
Secretary NameJoan Mary Williams
NationalityBritish
StatusResigned
Appointed04 June 1988(2 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressThe Orchard
Gorway Road
Walsall
West Midlands
WS1 3BE
Director NameMr Brian John Felgate
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 1998)
RoleSecurity Consultant
Correspondence Address90 Sutton Road
Walsall
West Midlands
WS1 2PN
Director NameKenneth John Wilmot
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1998)
RoleSecurity Consultant
Correspondence Address71 Dewsbury Drive
Penn
Wolverhampton
West Midlands
WV4 5RH
Director NameJoan Mary Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressThe Orchard
Gorway Road
Walsall
West Midlands
WS1 3BE
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed17 June 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 5 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(12 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(13 years, 4 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£333,486

Accounts

Latest Accounts31 December 2003 (20 years, 3 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)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Declaration of solvency (3 pages)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 April 2003Return made up to 31/03/03; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
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)
12 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 April 2000Return made up to 31/03/00; full list of members (5 pages)
25 November 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 April 1999Return made up to 31/03/99; full list of members (9 pages)
27 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 July 1998Auditor's resignation (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: rolling mill street walsall W.midlands ws 29E (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 April 1996Return made up to 31/03/96; no change of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 January 1996Return made up to 31/03/94; no change of members (7 pages)
12 January 1996Return made up to 31/03/95; full list of members (6 pages)
12 January 1996Return made up to 31/03/92; full list of members (6 pages)
12 January 1996Return made up to 31/03/93; no change of members (7 pages)
22 November 1995Return made up to 31/03/91; full list of members (8 pages)