Download leads from Nexok and grow your business. Find out more

G4S Management Services 127 (UK) Limited

Documents

Total Documents227
Total Pages1,163

Filing History

18 February 2017Final Gazette dissolved following liquidation
18 February 2017Final Gazette dissolved following liquidation
18 November 2016Return of final meeting in a members' voluntary winding up
18 November 2016Return of final meeting in a members' voluntary winding up
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
12 October 2016Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016
12 October 2016Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 October 2016
9 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
9 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
5 October 2016Notice of ceasing to act as a voluntary liquidator
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator
5 October 2016Appointment of a voluntary liquidator
5 October 2016Appointment of a voluntary liquidator
5 October 2016Notice of ceasing to act as a voluntary liquidator
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator
22 June 2016Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN
22 June 2016Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on 22 June 2016
22 June 2016Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN
22 June 2016Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on 22 June 2016
14 June 2016Declaration of solvency
14 June 2016Declaration of solvency
26 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
26 May 2016Appointment of a voluntary liquidator
26 May 2016Appointment of a voluntary liquidator
26 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
21 October 2015Auditor's resignation
21 October 2015Auditor's resignation
12 October 2015Auditor's resignation
12 October 2015Auditor's resignation
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000,000
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000,000
2 April 2015Withdraw the company strike off application
2 April 2015Withdraw the company strike off application
20 January 2015First Gazette notice for voluntary strike-off
20 January 2015First Gazette notice for voluntary strike-off
8 January 2015Application to strike the company off the register
8 January 2015Application to strike the company off the register
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
9 November 2010Termination of appointment of Stephen Lyell as a secretary
9 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
1 September 2010Change of name notice
1 September 2010Company name changed securicor management services LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 September 2010Company name changed securicor management services LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Return made up to 10/04/09; full list of members
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
29 April 2008Return made up to 10/04/08; full list of members
29 April 2008Return made up to 10/04/08; full list of members
22 July 2007Full accounts made up to 31 December 2006
22 July 2007Full accounts made up to 31 December 2006
24 April 2007Return made up to 10/04/07; full list of members
24 April 2007Return made up to 10/04/07; full list of members
10 January 2007New director appointed
10 January 2007Director resigned
10 January 2007New director appointed
10 January 2007Director resigned
2 October 2006Full accounts made up to 31 December 2005
2 October 2006Full accounts made up to 31 December 2005
11 April 2006Return made up to 10/04/06; full list of members
11 April 2006Return made up to 10/04/06; full list of members
9 September 2005Auditor's resignation
9 September 2005Auditor's resignation
2 September 2005Full accounts made up to 31 December 2004
2 September 2005Full accounts made up to 31 December 2004
21 April 2005Return made up to 10/04/05; change of members
21 April 2005Return made up to 10/04/05; change of members
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005Secretary resigned
4 January 2005Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
4 January 2005New secretary appointed
4 January 2005New secretary appointed
4 January 2005Secretary resigned
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
29 April 2004Return made up to 10/04/04; full list of members
29 April 2004Return made up to 10/04/04; full list of members
19 April 2004Full accounts made up to 30 September 2003
19 April 2004Full accounts made up to 30 September 2003
31 July 2003New secretary appointed
31 July 2003Secretary resigned
31 July 2003New secretary appointed
31 July 2003Secretary resigned
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
5 March 2003Full accounts made up to 30 September 2002
5 March 2003Full accounts made up to 30 September 2002
3 July 2002Full accounts made up to 30 September 2001
3 July 2002Full accounts made up to 30 September 2001
11 June 2002New director appointed
11 June 2002New director appointed
11 June 2002Director resigned
11 June 2002Director resigned
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Return made up to 10/04/02; full list of members
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
19 June 2001Full accounts made up to 30 September 2000
19 June 2001Full accounts made up to 30 September 2000
1 May 2001Return made up to 10/04/01; full list of members
1 May 2001Return made up to 10/04/01; full list of members
9 January 2001Director's particulars changed
9 January 2001Director's particulars changed
15 August 2000£ nc 100000/3000000 04/08/00
15 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
15 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
15 August 2000Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000
15 August 2000Ad 04/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000
15 August 2000£ nc 100000/3000000 04/08/00
9 August 2000Full accounts made up to 30 September 1999
9 August 2000Full accounts made up to 30 September 1999
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
21 March 2000New director appointed
21 March 2000New director appointed
15 March 2000Director resigned
15 March 2000Director resigned
27 July 1999Full accounts made up to 30 September 1998
27 July 1999Full accounts made up to 30 September 1998
7 July 1999Director's particulars changed
7 July 1999Director's particulars changed
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
17 March 1999Director resigned
17 March 1999Director resigned
21 September 1998New director appointed
21 September 1998New director appointed
27 August 1998Director resigned
27 August 1998Director resigned
4 August 1998Director resigned
4 August 1998Director resigned
27 July 1998Full accounts made up to 30 September 1997
27 July 1998Full accounts made up to 30 September 1997
15 July 1998Declaration of satisfaction of mortgage/charge
15 July 1998Declaration of satisfaction of mortgage/charge
7 May 1998Return made up to 10/04/98; no change of members
7 May 1998Return made up to 10/04/98; no change of members
18 April 1998Director resigned
18 April 1998Director resigned
4 February 1998New director appointed
4 February 1998New director appointed
8 January 1998Director resigned
8 January 1998Director resigned
30 July 1997Full accounts made up to 30 September 1996
30 July 1997Full accounts made up to 30 September 1996
29 July 1996Full accounts made up to 30 September 1995
29 July 1996Full accounts made up to 30 September 1995
3 June 1996New director appointed
3 June 1996New director appointed
30 May 1996New director appointed
30 May 1996New director appointed
1 May 1996Return made up to 10/04/96; change of members
1 May 1996Return made up to 10/04/96; change of members
2 August 1995Full accounts made up to 30 September 1994
2 August 1995Full accounts made up to 30 September 1994
4 July 1995Director's particulars changed
4 July 1995Director's particulars changed
31 May 1995Secretary's particulars changed
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
3 May 1995Return made up to 10/04/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
15 September 1992Memorandum and Articles of Association
15 September 1992Memorandum and Articles of Association
24 September 1991Company name changed panther messengers LIMITED\certificate issued on 25/09/91
24 September 1991Company name changed panther messengers LIMITED\certificate issued on 25/09/91
Sign up now to grow your client base. Plans & Pricing