Company NameG4S Keyholding (UK) Limited
Company StatusDissolved
Company Number03169816
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameUK Keyholding Limited

Business Activity

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

Directors

Director NameMr Giovanni Nicholas Grosso
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr Douglas Charles Hewitson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusClosed
Appointed04 November 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 12 May 2015)
RoleSolicitor
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameMr John Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckfast Close
Stockport
Cheshire
SK12 1ER
Director NameMr John Hall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tulworth Road
Poynton
Stockport
Cheshire
SK12 1BL
Director NameDouglas Charles Loynes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Director NameGwendoline Veronica Loynes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Secretary NameDouglas Charles Loynes
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed20 December 2007(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2008)
RoleCompany Director
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Andrew James Farquhar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD

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

100 at £1G4s Secure Solutions (Uk) LTD
96.15%
Ordinary
4 at £1G4s Secure Solutions (Uk) LTD
3.85%
Ordinary A

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 104
(6 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 104
(6 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 104
(6 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
13 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
13 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
13 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (6 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
21 January 2013Termination of appointment of Andrew James Farquhar as a director on 18 January 2013 (1 page)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Mr Giovanni Nicholas Grosso on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Andrew James Farquhar on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Giovanni Nicholas Grosso on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Douglas Charles Hewitson on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Douglas Charles Hewitson on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Douglas Charles Hewitson on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Andrew James Farquhar on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Andrew James Farquhar on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Giovanni Nicholas Grosso on 2 April 2012 (2 pages)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
16 December 2010Company name changed uk keyholding LIMITED\certificate issued on 16/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-16
(3 pages)
16 December 2010Company name changed uk keyholding LIMITED\certificate issued on 16/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-16
(3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 April 2010Full accounts made up to 31 December 2009 (11 pages)
9 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
22 January 2010Appointment of Mr Andrew James Farquhar as a director (2 pages)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Giovanni Nicholas Grosso on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Douglas Charles Hewitson on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / vaishali patel / 01/04/2009 (1 page)
1 April 2009Secretary's change of particulars / vaishali patel / 01/04/2009 (1 page)
1 April 2009Return made up to 08/03/09; full list of members (4 pages)
7 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
7 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
7 November 2008Appointment terminated secretary nathan richards (1 page)
14 March 2008Return made up to 08/03/08; full list of members (7 pages)
14 March 2008Return made up to 08/03/08; full list of members (7 pages)
14 March 2008Registered office changed on 14/03/2008 from sutton park road 15 carshalton road sutton surrey SM1 4LD (1 page)
14 March 2008Registered office changed on 14/03/2008 from sutton park road 15 carshalton road sutton surrey SM1 4LD (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: carrwood house 109 shaw heath stockport cheshire SK2 6QH (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: carrwood house 109 shaw heath stockport cheshire SK2 6QH (1 page)
16 January 2008Director resigned (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007£ ic 106/104 19/10/07 £ sr 2@1=2 (1 page)
21 November 2007£ ic 106/104 19/10/07 £ sr 2@1=2 (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 08/03/07; full list of members (5 pages)
1 May 2007Return made up to 08/03/07; full list of members (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 08/03/06; full list of members (5 pages)
25 April 2006Return made up to 08/03/06; full list of members (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Return made up to 08/03/05; full list of members (5 pages)
21 July 2005Return made up to 08/03/05; full list of members (5 pages)
14 February 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 105/106 (2 pages)
14 February 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 105/106 (2 pages)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Nc inc already adjusted 23/12/04 (1 page)
3 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Nc inc already adjusted 23/12/04 (1 page)
7 June 2004Return made up to 08/03/04; full list of members (10 pages)
7 June 2004Return made up to 08/03/04; full list of members (10 pages)
15 September 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
15 September 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 08/03/02; full list of members (9 pages)
28 June 2002Return made up to 08/03/02; full list of members (9 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
7 June 2001Full accounts made up to 31 March 2001 (13 pages)
11 April 2001Registered office changed on 11/04/01 from: carrwood house 109 sahw heath stockport SK2 6HQ (1 page)
11 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2001Ad 28/03/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
11 April 2001£ nc 100/300 28/03/01 (1 page)
11 April 2001Registered office changed on 11/04/01 from: carrwood house 109 sahw heath stockport SK2 6HQ (1 page)
11 April 2001£ nc 100/300 28/03/01 (1 page)
11 April 2001Ad 28/03/01--------- £ si 5@1=5 £ ic 100/105 (2 pages)
9 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
9 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(8 pages)
9 January 2001 (7 pages)
9 January 2001 (7 pages)
20 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Full accounts made up to 31 March 1999 (12 pages)
3 April 1999Return made up to 08/03/99; no change of members (4 pages)
3 April 1999Return made up to 08/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
4 January 1998Full accounts made up to 31 March 1997 (10 pages)
4 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 May 1997Return made up to 08/03/97; full list of members (6 pages)
13 May 1997Return made up to 08/03/97; full list of members (6 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Incorporation (17 pages)
8 March 1996Incorporation (17 pages)