Company NameCerberus Security Group Limited
Company StatusDissolved
Company Number06402264
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William James Scully
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(5 days after company formation)
Appointment Duration6 years, 8 months (closed 08 July 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPagets Spring
Hawkers Lanes
Fownhope
Herefordshire
HR1 4PZ
Wales
Secretary NameNathan Maknight Company Secretarial Ltd (Corporation)
StatusClosed
Appointed23 October 2007(5 days after company formation)
Appointment Duration6 years, 8 months (closed 08 July 2014)
Correspondence Address326a Limpsfield Road
South Croydon
Surrey
CR2 9BX
Director NameMr Andrew Alexander Kain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(5 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Owen Street
Hereford
Herefordshire
HR1 2PL
Wales
Director NameFloyd Woodrow
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2008)
RoleCompany Director
Correspondence Address8 Roseberry Avenue
Bridlington
North Humberside
YO15 3PR
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at 1Amac Asset Management
95.15%
Redeemable Preferenc
51k at 1William Scully
4.85%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting of creditors (1 page)
8 April 2014Notice of final account prior to dissolution (1 page)
8 April 2014Notice of final account prior to dissolution (1 page)
26 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2012 (13 pages)
26 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2012 (13 pages)
26 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2011 (17 pages)
26 September 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2011 (17 pages)
19 May 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
4 August 2010Appointment of a liquidator (1 page)
4 August 2010Appointment of a liquidator (1 page)
4 August 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 August 2010 (1 page)
14 June 2010Order of court to wind up (2 pages)
14 June 2010Order of court to wind up (2 pages)
9 June 2010Order of court to wind up (1 page)
9 June 2010Order of court to wind up (1 page)
8 June 2010Order of court to wind up (2 pages)
8 June 2010Order of court to wind up (2 pages)
9 March 2010Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 March 2010 (1 page)
10 December 2009Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ United Kingdom on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ United Kingdom on 10 December 2009 (2 pages)
17 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Registered office changed on 29/01/2009 from c/o nathan maknight 1 berkeley street london W1 8DJ (1 page)
29 January 2009Return made up to 18/10/08; full list of members (3 pages)
29 January 2009Return made up to 18/10/08; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from c/o nathan maknight 1 berkeley street london W1 8DJ (1 page)
18 September 2008Appointment terminated director floyd woodrow (1 page)
18 September 2008Appointment terminated director andrew kain (1 page)
18 September 2008Appointment terminated director andrew kain (1 page)
18 September 2008Appointment terminated director floyd woodrow (1 page)
8 September 2008Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
8 September 2008Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
5 August 2008Director appointed floyd woodrow (2 pages)
5 August 2008Ad 01/07/08\gbp si 49000@1=49000\gbp ic 1051000/1100000\ (2 pages)
5 August 2008Director appointed floyd woodrow (2 pages)
5 August 2008Ad 01/07/08\gbp si 49000@1=49000\gbp ic 1051000/1100000\ (2 pages)
2 April 2008Director appointed andrew kain (2 pages)
2 April 2008Director appointed andrew kain (2 pages)
6 March 2008Statement of affairs (32 pages)
6 March 2008Statement of affairs (32 pages)
5 March 2008Ad 28/11/07\gbp si 50998@1=50998\gbp ic 1000002/1051000\ (2 pages)
5 March 2008Ad 28/11/07\gbp si 50998@1=50998\gbp ic 1000002/1051000\ (2 pages)
13 December 2007Ad 28/11/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
13 December 2007Ad 28/11/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2007Notice of assignment of name or new name to shares (2 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2007Nc inc already adjusted 05/11/07 (1 page)
13 November 2007Notice of assignment of name or new name to shares (2 pages)
13 November 2007Nc inc already adjusted 05/11/07 (1 page)
28 October 2007New director appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
28 October 2007New director appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
28 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
18 October 2007Incorporation (14 pages)
18 October 2007Incorporation (14 pages)