Company NameSecuritech Recruitment Solutions Limited
Company StatusDissolved
Company Number03686078
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gerald Gallagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(4 years after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2018)
RoleDirector Recruitment
Country of ResidenceAustralia
Correspondence AddressTelecom House 15 The Broadway
Woodford Green
Essex
IG8 0HL
Secretary NameKaren Jane Warwick
NationalityBritish
StatusClosed
Appointed01 January 2004(5 years after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressLittle Orchard
Foxhill
Haywards Heath
Sussex
RH16 4RF
Director NameMr Neil Morgan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2009(10 years after company formation)
Appointment Duration9 years, 7 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20b Pelham Road
Lindfield
Haywards Heath
West Sussex
RH16 2ER
Director NameBen Colbert
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleConsultant
Correspondence Address41 Cheyne Court
Glengall Road
Woodford Green
Essex
IG8 0DN
Secretary NameAnthony Albert Colbert
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesecuritech.uk.com
Telephone020 85066489
Telephone regionLondon

Location

Registered AddressTelecom House
15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

70 at £1Gerald Gallagher
70.00%
Ordinary
30 at £1Neil Morgan
30.00%
Ordinary

Financials

Year2014
Net Worth£14,521
Cash£49,179
Current Liabilities£81,142

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
16 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 18 December 2013
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 18 December 2013
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Registered office address changed from 7 Franklynn Suite the Priory Syresham Gardens Haywards Heath Sussex RH16 3LB on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 7 Franklynn Suite the Priory Syresham Gardens Haywards Heath Sussex RH16 3LB on 24 January 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Company name changed securitech consulting solutions LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed securitech consulting solutions LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Company name changed securitech recruitment solutions LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Company name changed securitech recruitment solutions LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(3 pages)
15 March 2011Director's details changed for Mr Gerald Gallagher on 18 December 2010 (2 pages)
15 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Mr Gerald Gallagher on 18 December 2010 (2 pages)
15 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Neil Morgan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gerald Gallagher on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Gerald Gallagher on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Neil Morgan on 24 March 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 April 2009Director appointed neil morgan (2 pages)
17 April 2009Director appointed neil morgan (2 pages)
2 April 2009Appointment terminate, director jon neale logged form (1 page)
2 April 2009Appointment terminate, director jon neale logged form (1 page)
29 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
20 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 January 2007Return made up to 18/12/06; full list of members (6 pages)
24 January 2007Return made up to 18/12/06; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 February 2006Return made up to 18/12/05; full list of members (6 pages)
16 February 2006Return made up to 18/12/05; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 March 2005Return made up to 18/12/04; full list of members (7 pages)
31 March 2005Return made up to 18/12/04; full list of members (7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 4-14 tabernacle street london EC2A 4LU (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 4-14 tabernacle street london EC2A 4LU (1 page)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 4-14 tabernacle street london EC2A 4LU (1 page)
17 April 2004Registered office changed on 17/04/04 from: 4-14 tabernacle street london EC2A 4LU (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
14 January 2004Return made up to 18/12/03; full list of members (6 pages)
14 January 2004Return made up to 18/12/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 November 2003Ad 05/09/02--------- £ si 2@1 (2 pages)
6 November 2003Ad 05/09/02--------- £ si 2@1 (2 pages)
7 March 2003Return made up to 18/12/02; full list of members (6 pages)
7 March 2003Return made up to 18/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2002Registered office changed on 14/03/02 from: 41 cheyne court glengall road woodford green essex IG8 0DN (1 page)
14 March 2002Return made up to 18/12/01; full list of members (6 pages)
14 March 2002Registered office changed on 14/03/02 from: 41 cheyne court glengall road woodford green essex IG8 0DN (1 page)
14 March 2002Return made up to 18/12/01; full list of members (6 pages)
11 January 2002Company name changed colbertec solutions LTD\certificate issued on 11/01/02 (3 pages)
11 January 2002Company name changed colbertec solutions LTD\certificate issued on 11/01/02 (3 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 75 villiers avenue surbiton surrey KT5 8BE (1 page)
20 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
18 December 1998Incorporation (12 pages)
18 December 1998Incorporation (12 pages)