Company NameStrata Security And Combined Services Limited
Company StatusDissolved
Company Number03817833
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date12 March 2024 (1 month ago)
Previous NameSCS Security Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NamePaul James Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2008)
RoleChief Financial Officer
Correspondence Address8 Sandford Crescent Delves Keep
Wychwood Country Park
Weston
Cheshire
CW2 5GJ
Director NameBrian Ingman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2008)
RoleBusiness Development Officer
Correspondence Address21 Fluin Lane
Frodsham
Cheshire
WA6 7QL
Director NameMr Geoffrey Francis Churchman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHordern Barn Farm
Buxton New Road
Macclesfield
Cheshire
SK11 0AN
Secretary NamePaul James Smith
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2008)
RoleHuman Resource
Correspondence Address8 Sandford Crescent Delves Keep
Wychwood Country Park
Weston
Cheshire
CW2 5GJ
Director NameJohn Gillespie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleSecurity Services
Correspondence Address5 Church Lane
Marr
Doncaster
South Yorkshire
DN5 7AU
Director NameDavid Gordon Silverstone
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2002)
RoleCompany Director
Correspondence Address11 Arran Close
Bolton
BL3 4PP
Director NameKevin Wainwright
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address73 Armstrong Close
Birchwood
Warrington
WA3 6DJ
Director NameMr Andrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bonhams
Wardington
Oxfordshire
OX17 1SA
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed07 March 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitestratagroupplc.com

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 July 2007Delivered on: 11 July 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 3 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
5 June 2001Delivered on: 13 June 2001
Satisfied on: 24 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 2001Delivered on: 6 June 2001
Satisfied on: 24 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
4 February 2000Delivered on: 14 February 2000
Satisfied on: 12 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 March 2024Final Gazette dissolved following liquidation (1 page)
12 December 2023Return of final meeting in a members' voluntary winding up (42 pages)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Declaration of solvency (5 pages)
14 December 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-29
(1 page)
4 November 2022Cessation of Iss Uk Limited as a person with significant control on 4 November 2022 (1 page)
4 November 2022Notification of Iss Brightspark Limited as a person with significant control on 4 November 2022 (2 pages)
17 October 2022Memorandum and Articles of Association (12 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Solvency Statement dated 05/10/22 (1 page)
11 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2022Statement of capital on 11 October 2022
  • GBP 1.00
(5 pages)
11 October 2022Statement by Directors (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
1 September 2022Satisfaction of charge 5 in full (1 page)
1 September 2022Satisfaction of charge 4 in full (1 page)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
5 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
12 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
24 September 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
11 June 2009Auditor's resignation (1 page)
11 June 2009Auditor's resignation (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
22 May 2009Full accounts made up to 30 April 2008 (22 pages)
22 May 2009Full accounts made up to 30 April 2008 (22 pages)
1 April 2009Director appointed matthew edward stanley brabin (3 pages)
1 April 2009Director appointed matthew edward stanley brabin (3 pages)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Return made up to 02/08/08; full list of members (4 pages)
16 September 2008Return made up to 02/08/08; full list of members (4 pages)
14 April 2008Director appointed andrew simon price (4 pages)
14 April 2008Director and secretary appointed henrik andersen (3 pages)
14 April 2008Appointment terminated director brian ingman (1 page)
14 April 2008Appointment terminated director geoffrey churchman (1 page)
14 April 2008Appointment terminated director and secretary paul smith (1 page)
14 April 2008Appointment terminated director and secretary paul smith (1 page)
14 April 2008Appointment terminated director geoffrey churchman (1 page)
14 April 2008Appointment terminated director brian ingman (1 page)
14 April 2008Director and secretary appointed henrik andersen (3 pages)
14 April 2008Director appointed andrew simon price (4 pages)
1 April 2008Auditor's resignation (1 page)
1 April 2008Auditor's resignation (1 page)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 March 2008Registered office changed on 18/03/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
18 March 2008Registered office changed on 18/03/2008 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
26 February 2008Registered office changed on 26/02/2008 from strata house, strata house 25 king street west stockport SK3 0DT (1 page)
26 February 2008Registered office changed on 26/02/2008 from strata house, strata house 25 king street west stockport SK3 0DT (1 page)
7 January 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
7 January 2008Accounts for a medium company made up to 30 April 2007 (19 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
19 April 2007Full accounts made up to 30 April 2006 (20 pages)
19 April 2007Full accounts made up to 30 April 2006 (20 pages)
3 November 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
29 March 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
5 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
5 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
10 August 2005Return made up to 02/08/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: strata house 25 king street west stockport SK8 0DT (1 page)
10 August 2005Registered office changed on 10/08/05 from: strata house 25 king street west stockport SK8 0DT (1 page)
10 August 2005Return made up to 02/08/05; full list of members (3 pages)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
26 August 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
7 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: cheshire house unit 7 acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
4 June 2003Registered office changed on 04/06/03 from: cheshire house unit 7 acorn business park heaton lane stockport cheshire SK4 1AS (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
2 September 2002Return made up to 02/08/02; full list of members (9 pages)
2 September 2002Return made up to 02/08/02; full list of members (9 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
21 July 2002Registered office changed on 21/07/02 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
12 February 2002Full accounts made up to 31 October 2001 (15 pages)
12 February 2002Full accounts made up to 31 October 2001 (15 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
18 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Full accounts made up to 31 October 2000 (15 pages)
2 May 2001Full accounts made up to 31 October 2000 (15 pages)
2 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2001Ad 31/10/00--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
2 February 2001£ nc 1000/10000 30/11/00 (1 page)
2 February 2001£ nc 1000/10000 30/11/00 (1 page)
2 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2001Ad 31/10/00--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
8 January 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
8 January 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
21 September 2000Return made up to 02/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 02/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Registered office changed on 30/08/00 from: hordern barn farm buxton new road macclesfield cheshire SK11 0AN (1 page)
30 August 2000Registered office changed on 30/08/00 from: hordern barn farm buxton new road macclesfield cheshire SK11 0AN (1 page)
7 July 2000Registered office changed on 07/07/00 from: 16 station road aston juxta mondrum nantwich cheshire CW5 6DW (1 page)
7 July 2000Registered office changed on 07/07/00 from: 16 station road aston juxta mondrum nantwich cheshire CW5 6DW (1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 11 woodham close hartford northwich cheshire CW8 1SG (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Ad 16/08/99--------- £ si 748@1=748 £ ic 2/750 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 11 woodham close hartford northwich cheshire CW8 1SG (1 page)
6 March 2000Ad 16/08/99--------- £ si 748@1=748 £ ic 2/750 (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
14 February 2000Particulars of mortgage/charge (4 pages)
14 February 2000Particulars of mortgage/charge (4 pages)
9 August 1999Director resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 1999Registered office changed on 09/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
6 August 1999Company name changed scs security services LIMITED\certificate issued on 09/08/99 (2 pages)
6 August 1999Company name changed scs security services LIMITED\certificate issued on 09/08/99 (2 pages)
2 August 1999Incorporation (13 pages)
2 August 1999Incorporation (13 pages)