Company NameHDS Securities Ltd
Company StatusDissolved
Company Number05248611
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)
Previous NamePayslips Limited

Business Activity

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

Directors

Director NameRobin O'Connell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(1 year, 2 months after company formation)
Appointment Duration13 years (closed 21 December 2018)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address10 Pinewood Close
Stanford-Le-Hope
Essex
SS17 0RQ
Secretary NameMargaret Elizabeth Hilton
NationalityBritish
StatusClosed
Appointed21 May 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 21 December 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Magnolia Drive
Rendlesham
Woodbridge
Suffolk
IP12 2GB
Director NameDarren Peter Hilton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherbourne Drive
Basildon
Essex
SS13 1RH
Secretary NameKenneth George Anderson
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 High Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TR
Director NameMrs Margaret Sheila Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address39 Magnolia Drive
Rendlesham
Woodbridge
Suffolk
IP12 2GB
Director NameMargaret Elizabeth Hilton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Magnolia Drive
Rendlesham
Woodbridge
Suffolk
IP12 2GB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitehdssecurities.co.uk
Email address[email protected]
Telephone01375 840577
Telephone regionGrays Thurrock

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2009
Net Worth£104,387
Current Liabilities£665,072

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
20 September 2017Liquidators' statement of receipts and payments to 23 July 2017 (19 pages)
20 September 2017Liquidators' statement of receipts and payments to 23 July 2017 (19 pages)
27 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (16 pages)
27 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (16 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
2 October 2015Liquidators' statement of receipts and payments to 23 July 2015 (15 pages)
2 October 2015Liquidators statement of receipts and payments to 23 July 2015 (15 pages)
2 October 2015Liquidators' statement of receipts and payments to 23 July 2015 (15 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Oragne Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Oragne Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
24 September 2014Liquidators statement of receipts and payments to 23 July 2014 (22 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (22 pages)
24 September 2014Liquidators' statement of receipts and payments to 23 July 2014 (22 pages)
11 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (21 pages)
11 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (21 pages)
11 October 2013Liquidators statement of receipts and payments to 24 July 2013 (21 pages)
22 July 2013Liquidators statement of receipts and payments to 11 June 2013 (2 pages)
22 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (20 pages)
22 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (2 pages)
22 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (2 pages)
22 July 2013Liquidators statement of receipts and payments to 11 June 2013 (20 pages)
22 July 2013Liquidators' statement of receipts and payments to 11 June 2013 (20 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Administrator's progress report to 12 June 2012 (18 pages)
22 June 2012Administrator's progress report to 12 June 2012 (18 pages)
12 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 April 2012Result of meeting of creditors (5 pages)
17 April 2012Result of meeting of creditors (5 pages)
27 March 2012Statement of administrator's revised proposal (23 pages)
27 March 2012Statement of administrator's revised proposal (23 pages)
20 March 2012Administrator's progress report to 22 February 2012 (23 pages)
20 March 2012Administrator's progress report to 22 February 2012 (23 pages)
29 December 2011Statement of affairs with form 2.14B (6 pages)
29 December 2011Statement of affairs with form 2.14B (6 pages)
2 November 2011Result of meeting of creditors (4 pages)
2 November 2011Result of meeting of creditors (4 pages)
11 October 2011Statement of administrator's proposal (45 pages)
11 October 2011Statement of administrator's proposal (45 pages)
1 September 2011Appointment of an administrator (1 page)
1 September 2011Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages)
1 September 2011Appointment of an administrator (1 page)
1 September 2011Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 (2 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 40
(4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 40
(4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 40
(4 pages)
11 June 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Robin O' Connell on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Robin O' Connell on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Robin O' Connell on 4 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 (2 pages)
18 February 2010Termination of appointment of Margaret Hilton as a director (2 pages)
18 February 2010Termination of appointment of Margaret Anderson as a director (2 pages)
18 February 2010Termination of appointment of Margaret Hilton as a director (2 pages)
18 February 2010Termination of appointment of Margaret Anderson as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 January 2010Amended accounts made up to 31 October 2008 (7 pages)
11 January 2010Amended accounts made up to 31 October 2008 (7 pages)
16 December 2009Registered office address changed from Hds Securities Ltd Britannia House Brentwaters Business Park Rendlesham Suffolk IP12 2TW on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Hds Securities Ltd Britannia House Brentwaters Business Park Rendlesham Suffolk IP12 2TW on 16 December 2009 (1 page)
3 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
3 December 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Registered office changed on 02/09/2009 from, high house, the dyes hindolveston, dereham, norfolk, NR20 5DQ (1 page)
2 September 2009Registered office changed on 02/09/2009 from, high house, the dyes hindolveston, dereham, norfolk, NR20 5DQ (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 January 2009Return made up to 04/10/08; full list of members (4 pages)
28 January 2009Return made up to 04/10/08; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Return made up to 04/10/07; no change of members (7 pages)
18 June 2008Return made up to 04/10/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
14 May 2007Particulars of mortgage/charge (7 pages)
14 May 2007Particulars of mortgage/charge (7 pages)
7 December 2006Return made up to 04/10/06; full list of members (7 pages)
7 December 2006Return made up to 04/10/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 December 2005Return made up to 04/10/05; full list of members (6 pages)
14 December 2005Return made up to 04/10/05; full list of members (6 pages)
17 March 2005Company name changed payslips LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed payslips LIMITED\certificate issued on 17/03/05 (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: suite 18 folkestone enterprise, centre shearway bus park, shearway road, folkestone, kent CT19 4RH (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: suite 18 folkestone enterprise, centre shearway bus park, shearway road, folkestone, kent CT19 4RH (1 page)
13 October 2004New director appointed (2 pages)
4 October 2004Incorporation (12 pages)
4 October 2004Incorporation (12 pages)