Company NameH & P Security Systems Limited
Company StatusDissolved
Company Number03252019
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Previous NameTendernovel Limited

Directors

Director NameMr John Hamilton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roselands London Road
West Kingsdown
Tonbridge
Kent
TN15 6ER
Director NameKevin John Palmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address88 Pilgrims Way East
Otford
Kent
TN14 5SL
Secretary NameMr John Hamilton
NationalityBritish
StatusCurrent
Appointed08 October 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roselands London Road
West Kingsdown
Tonbridge
Kent
TN15 6ER
Director NameFrancis Mong Tet Chia
Date of BirthAugust 1951 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 May 1997(7 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence Address45 Jln Setiamurni 1
Bukit Damansara
Kuala Lumpar
50490
Malaysia
Director NameRobert Ashe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 October 1997)
RoleOperations
Correspondence Address5 Graham Close
Reading
Berkshire
RG31 7YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSudcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state's cert-release of liq. (1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2001O/C - replacement of liquidator (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (7 pages)
24 March 1998Statement of affairs (9 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Appointment of a voluntary liquidator (2 pages)
13 February 1998Registered office changed on 13/02/98 from: cedars lodge farnborough common kent BR6 7TX (1 page)
28 October 1997Director resigned (1 page)
5 June 1997Ad 10/04/97--------- £ si 400@1=400 £ ic 2702/3102 (2 pages)
5 June 1997Ad 12/05/97--------- £ si 2700@1=2700 £ ic 2/2702 (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Ad 17/03/97--------- £ si 9598@1=9598 £ ic 3102/12700 (2 pages)
5 June 1997£ nc 1000/100000 17/03/97 (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
27 November 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
31 October 1996Memorandum and Articles of Association (8 pages)
24 October 1996Company name changed tendernovel LIMITED\certificate issued on 25/10/96 (3 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
19 September 1996Incorporation (9 pages)