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

G4S Holdings 3 (UK) Limited

Documents

Total Documents282
Total Pages1,634

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off
14 August 2018First Gazette notice for voluntary strike-off
3 August 2018Application to strike the company off the register
8 May 2018Confirmation statement made on 8 May 2018 with updates
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
1 August 2017Solvency Statement dated 10/07/17
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 August 2017Statement by Directors
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 August 2017Statement by Directors
1 August 2017Statement of capital on 1 August 2017
  • GBP 1
1 August 2017Statement of capital on 1 August 2017
  • GBP 1
1 August 2017Solvency Statement dated 10/07/17
8 May 2017Confirmation statement made on 8 May 2017 with updates
8 May 2017Confirmation statement made on 8 May 2017 with updates
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
8 November 2016Full accounts made up to 31 December 2015
8 November 2016Full accounts made up to 31 December 2015
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
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,128,000
20 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,128,000
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
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche 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
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 17,128,000
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 17,128,000
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director on 28 February 2014
8 October 2013Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013
8 October 2013Appointment of Mr Soren Lundsberg-Nielsen as a director on 31 July 2013
22 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013
22 August 2013Termination of appointment of Trevor Leslie Dighton as a director on 31 July 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 8 May 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
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
28 September 2011Full accounts made up to 31 December 2010
28 September 2011Full accounts made up to 31 December 2010
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
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 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 Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
9 November 2010Appointment of a secretary
9 November 2010Appointment of 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
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
1 September 2010Company name changed group 4 securitas holdings 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 group 4 securitas holdings LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
1 September 2010Change of name notice
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 8 May 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
12 May 2009Return made up to 08/05/09; full list of members
12 May 2009Return made up to 08/05/09; full list of members
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
12 May 2008Return made up to 08/05/08; full list of members
12 May 2008Return made up to 08/05/08; full list of members
22 July 2007Full accounts made up to 31 December 2006
22 July 2007Full accounts made up to 31 December 2006
11 May 2007Location of debenture register
11 May 2007Location of debenture register
11 May 2007Location of register of members
11 May 2007Return made up to 08/05/07; full list of members
11 May 2007Location of register of members
11 May 2007Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN
11 May 2007Return made up to 08/05/07; full list of members
11 May 2007Registered office changed on 11/05/07 from: the manor manor royal crawley west sussex RH10 9UN
19 February 2007Director resigned
19 February 2007Director resigned
19 February 2007Director resigned
19 February 2007New secretary appointed
19 February 2007Director resigned
19 February 2007Director resigned
19 February 2007New secretary appointed
19 February 2007New director appointed
19 February 2007Secretary resigned
19 February 2007New director appointed
19 February 2007New director appointed
19 February 2007Secretary resigned
19 February 2007New director appointed
19 February 2007Director resigned
9 October 2006Full accounts made up to 31 December 2005
9 October 2006Full accounts made up to 31 December 2005
15 May 2006Auditor's resignation
15 May 2006Auditor's resignation
8 May 2006Return made up to 08/05/06; full list of members
8 May 2006Return made up to 08/05/06; full list of members
6 January 2006Full accounts made up to 31 December 2004
6 January 2006Full accounts made up to 31 December 2004
3 November 2005Delivery ext'd 3 mth 31/12/04
3 November 2005Delivery ext'd 3 mth 31/12/04
5 October 2005Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ
5 October 2005Registered office changed on 05/10/05 from: farncombe house broadway worcestershire WR12 7LJ
18 May 2005Return made up to 08/05/05; full list of members
18 May 2005Return made up to 08/05/05; full list of members
14 April 2005Director resigned
14 April 2005Director resigned
5 April 2005Director resigned
5 April 2005Director resigned
9 February 2005New director appointed
9 February 2005New director appointed
26 January 2005New director appointed
26 January 2005New director appointed
11 October 2004Full accounts made up to 31 December 2003
11 October 2004Full accounts made up to 31 December 2003
30 September 2004Director resigned
30 September 2004Director resigned
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
14 May 2004Return made up to 08/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
14 February 2004Director resigned
14 February 2004New director appointed
14 February 2004New director appointed
14 February 2004Director resigned
17 December 2003Location of register of members
17 December 2003Location of register of members
23 September 2003Full accounts made up to 31 December 2002
23 September 2003Full accounts made up to 31 December 2002
15 May 2003Return made up to 08/05/03; full list of members
15 May 2003Return made up to 08/05/03; full list of members
13 March 2003Auditor's resignation
13 March 2003Auditor's resignation
6 October 2002Full accounts made up to 31 December 2001
6 October 2002Full accounts made up to 31 December 2001
22 August 2002New director appointed
22 August 2002New director appointed
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
14 May 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
14 May 2002Return made up to 08/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
6 November 2001Return made up to 08/05/01; full list of members; amend
6 November 2001Return made up to 08/05/01; full list of members; amend
29 October 2001Full accounts made up to 31 December 2000
29 October 2001Full accounts made up to 31 December 2000
14 June 2001Return made up to 08/05/01; full list of members
14 June 2001Return made up to 08/05/01; full list of members
4 October 2000New director appointed
4 October 2000New director appointed
4 October 2000New director appointed
4 October 2000New director appointed
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000New director appointed
4 October 2000New director appointed
19 July 2000Secretary resigned
19 July 2000Secretary resigned
19 July 2000New secretary appointed
19 July 2000New secretary appointed
30 May 2000Full accounts made up to 31 December 1999
30 May 2000Full accounts made up to 31 December 1999
18 May 2000Return made up to 08/05/00; full list of members
18 May 2000Return made up to 08/05/00; full list of members
12 August 1999Full accounts made up to 31 December 1998
12 August 1999Full accounts made up to 31 December 1998
21 May 1999Return made up to 08/05/99; no change of members
21 May 1999Return made up to 08/05/99; no change of members
5 February 1999Director resigned
5 February 1999Director resigned
12 December 1998Particulars of mortgage/charge
12 December 1998Particulars of mortgage/charge
7 September 1998Full accounts made up to 31 December 1997
7 September 1998Full accounts made up to 31 December 1997
10 August 1998Auditor's resignation
10 August 1998Auditor's resignation
4 August 1998Auditor's resignation
4 August 1998Auditor's resignation
14 July 1998New director appointed
14 July 1998New director appointed
1 June 1998Return made up to 08/05/97; full list of members; amend
1 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 1998Return made up to 08/05/97; full list of members; amend
12 May 1998Director's particulars changed
12 May 1998Director's particulars changed
26 August 1997Full accounts made up to 31 December 1996
26 August 1997Full accounts made up to 31 December 1996
20 May 1997Return made up to 08/05/97; no change of members
20 May 1997Return made up to 08/05/97; no change of members
12 December 1996Particulars of contract relating to shares
12 December 1996Ad 08/08/96--------- £ si 12500000@1
12 December 1996Ad 09/08/96--------- £ si 1600000@1
12 December 1996Ad 09/08/96--------- £ si 1600000@1
12 December 1996Particulars of contract relating to shares
12 December 1996Particulars of contract relating to shares
12 December 1996Ad 08/08/96--------- £ si 12500000@1
12 December 1996Particulars of contract relating to shares
28 November 1996Director resigned
28 November 1996Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000
28 November 1996Director resigned
28 November 1996Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000
28 November 1996Ad 09/08/96--------- £ si 1600000@1=1600000 £ ic 3028000/4628000
28 November 1996Ad 08/08/96--------- £ si 12500000@1=12500000 £ ic 4628000/17128000
18 November 1996Director resigned
18 November 1996Director resigned
26 September 1996£ nc 3028000/17128000 08/08/96
26 September 1996£ nc 3028000/17128000 08/08/96
25 September 1996Full accounts made up to 31 December 1995
25 September 1996Full accounts made up to 31 December 1995
26 May 1996Return made up to 08/05/96; no change of members
26 May 1996Return made up to 08/05/96; no change of members
1 November 1995Full group accounts made up to 31 December 1994
1 November 1995Full group accounts made up to 31 December 1994
19 May 1995Return made up to 08/05/95; full list of members
19 May 1995Return made up to 08/05/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
2 August 1994Full group accounts made up to 31 December 1993
2 August 1994Full group accounts made up to 31 December 1993
31 December 1993Declaration of satisfaction of mortgage/charge
31 December 1993Declaration of satisfaction of mortgage/charge
19 July 1993Particulars of mortgage/charge
19 July 1993Particulars of mortgage/charge
28 May 1993Full group accounts made up to 31 December 1992
28 May 1993Full group accounts made up to 31 December 1992
14 September 1992Full group accounts made up to 31 December 1991
14 September 1992Full group accounts made up to 31 December 1991
11 February 1992£ nc 334000/3028000 24/12/91
11 February 1992£ nc 334000/3028000 24/12/91
28 January 1992Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92
28 January 1992Company name changed group 4 holdings LIMITED\certificate issued on 29/01/92
22 October 1991Full group accounts made up to 31 December 1990
22 October 1991Full group accounts made up to 31 December 1990
15 October 1990Full accounts made up to 31 December 1989
15 October 1990Full accounts made up to 31 December 1989
2 October 1989Nc inc already adjusted
2 October 1989Nc inc already adjusted
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
27 September 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
14 July 1989Company name changed\certificate issued on 14/07/89
14 July 1989Company name changed\certificate issued on 14/07/89
8 May 1989Incorporation
8 May 1989Incorporation
Sign up now to grow your client base. Plans & Pricing