Company NameEstate Security Southern Limited
Company StatusDissolved
Company Number03215032
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)
Previous NameIncarsystems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMelvyn Emmens
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(1 year, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 05 December 2016)
RoleTransport Manager
Correspondence Address464 Maidstone Road
Blue Bell Hill
Chatham
Kent
ME5 9QL
Secretary NameVanessa Emmens
NationalityBritish
StatusClosed
Appointed18 May 2004(7 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 05 December 2016)
RoleCompany Director
Correspondence Address464 Maidstone Road
Bluebell Hill
Chatham
Kent
ME5 9QL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSarah Penton Eldridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2004)
RoleSecurity Operations Manager
Correspondence Address583 Maidstone Road
Gillingham
Kent
ME8 0LQ
Secretary NameMelvyn Emmens
NationalityBritish
StatusResigned
Appointed05 July 1996(2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address464 Maidstone Road
Blue Bell Hill
Chatham
Kent
ME5 9QL

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Net Worth£34,391
Cash£1,115
Current Liabilities£309,958

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of final account prior to dissolution (1 page)
5 September 2016Notice of final account prior to dissolution (1 page)
30 November 2007Registered office changed on 30/11/07 from: the official receivers office public interest unit 21 bloomsbury street london WC1B 3SS (1 page)
30 November 2007Registered office changed on 30/11/07 from: the official receivers office public interest unit 21 bloomsbury street london WC1B 3SS (1 page)
29 November 2007Appointment of a liquidator (1 page)
29 November 2007Appointment of a liquidator (1 page)
17 October 2007Order of court to wind up (1 page)
17 October 2007Order of court to wind up (1 page)
31 July 2007Form 4.15A - appt of prov liq (5 pages)
31 July 2007Form 4.15A - appt of prov liq (5 pages)
24 July 2007Registered office changed on 24/07/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page)
24 July 2007Registered office changed on 24/07/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page)
11 June 2007Registered office changed on 11/06/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page)
11 June 2007Registered office changed on 11/06/07 from: 17 mill street east malling west malling kent ME19 6DA (1 page)
11 June 2007Registered office changed on 11/06/07 from: 17 mill street east malling west malling kent ME19 6DA (1 page)
11 June 2007Registered office changed on 11/06/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
16 May 2007Registered office changed on 16/05/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
1 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
3 July 2006Return made up to 21/06/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
7 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
7 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
3 July 2002Return made up to 21/06/02; full list of members (7 pages)
3 July 2002Return made up to 21/06/02; full list of members (7 pages)
27 April 2002Particulars of mortgage/charge (11 pages)
27 April 2002Particulars of mortgage/charge (11 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (4 pages)
8 July 2001Return made up to 21/06/01; full list of members (6 pages)
8 July 2001Return made up to 21/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 March 2000Director's particulars changed (1 page)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 July 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 27/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 27/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1998Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 March 1998Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
4 March 1998Registered office changed on 04/03/98 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
4 March 1998New director appointed (2 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 21/06/97; full list of members (6 pages)
5 September 1997Return made up to 21/06/97; full list of members (6 pages)
11 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
11 September 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
12 August 1996Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1996Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 1996Company name changed incarsystems LIMITED\certificate issued on 29/07/96 (2 pages)
26 July 1996Company name changed incarsystems LIMITED\certificate issued on 29/07/96 (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 July 1996Registered office changed on 25/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
21 June 1996Incorporation (18 pages)
21 June 1996Incorporation (18 pages)