Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.S. SECURITY CO. (ALARMS) LIMITED
Company Information for

S.S. SECURITY CO. (ALARMS) LIMITED

BRADFORD, WEST YORKSHIRE, BD4,
Company Registration Number
01284520
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About S.s. Security Co. (alarms) Ltd
S.S. SECURITY CO. (ALARMS) LIMITED was founded on 1976-11-02 and had its registered office in Bradford. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
S.S. SECURITY CO. (ALARMS) LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
 
Filing Information
Company Number 01284520
Date formed 1976-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2016-02-11 10:01:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.S. SECURITY CO. (ALARMS) LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR AMANDA KEHOE
Company Secretary 2012-11-30
ROBIN CHARLES FISHER
Director 2013-12-20
ANTHONY DOUGLAS KING
Director 1998-03-06
BARRY ABRAHAM STIEFEL
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SWAIN
Director 2013-12-20 2014-04-23
JAMES PATRICK KING
Director 1998-03-06 2013-12-20
BERNARD ALBERT EARNSHAW
Company Secretary 2001-01-09 2012-11-30
BERNARD ALBERT EARNSHAW
Director 1999-04-01 2012-11-30
CLIFFORD KING
Director 1999-10-07 2012-11-30
JAMES PATRICK KING
Company Secretary 1998-03-06 2001-01-09
ELIZABETH NELL
Company Secretary 1991-12-31 1998-03-06
ELIZABETH NELL
Director 1991-12-31 1998-03-06
STEPHEN CHARLES NELL
Director 1991-12-31 1998-03-06
CRAIG DOUGLAS THOMPSON
Director 1995-03-29 1998-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHARLES FISHER PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ROBIN CHARLES FISHER PRIME INTERACTION GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBIN CHARLES FISHER SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ROBIN CHARLES FISHER COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ROBIN CHARLES FISHER SECURENETT SECURITY GROUP LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ROBIN CHARLES FISHER SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
ROBIN CHARLES FISHER J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
ROBIN CHARLES FISHER G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
ROBIN CHARLES FISHER AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
ROBIN CHARLES FISHER KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
ROBIN CHARLES FISHER DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
ROBIN CHARLES FISHER GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
ROBIN CHARLES FISHER KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
ROBIN CHARLES FISHER U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
ROBIN CHARLES FISHER MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
ROBIN CHARLES FISHER PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
ROBIN CHARLES FISHER PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ROBIN CHARLES FISHER DERMASSUISE LTD Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-08-20
ROBIN CHARLES FISHER PRIME INTERACTION LIMITED Director 2000-11-06 CURRENT 2000-11-06 Active
ANTHONY DOUGLAS KING SOC HOLDINGS LTD Director 2017-08-09 CURRENT 2017-08-09 Active
ANTHONY DOUGLAS KING DRAGNSTORE LTD Director 2011-04-12 CURRENT 2011-04-12 Active
ANTHONY DOUGLAS KING KINGS TRAINING ACADEMY LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
ANTHONY DOUGLAS KING SOVEREIGN MONITORING SERVICES LIMITED Director 2006-09-01 CURRENT 1990-05-10 Dissolved 2016-01-12
ANTHONY DOUGLAS KING G & S SECURITY SOLUTIONS LIMITED Director 2003-05-30 CURRENT 1999-05-12 Dissolved 2016-01-26
ANTHONY DOUGLAS KING J. KING & COMPANY (AERIALS) LIMITED Director 1999-04-01 CURRENT 1974-08-21 Dissolved 2016-01-12
ANTHONY DOUGLAS KING AUTOTRAK (UK) LIMITED Director 1998-11-13 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL CENTRIX NETWORKING LIMITED Director 2015-07-02 CURRENT 1998-11-26 Liquidation
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
BARRY ABRAHAM STIEFEL MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL COUGAR MONITORING LTD. Director 2003-08-05 CURRENT 1996-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL WHISTL FULFILMENT (GATESHEAD) LIMITED Director 2002-08-13 CURRENT 1999-03-11 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-16DS01APPLICATION FOR STRIKING-OFF
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-06AR0131/12/14 FULL LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-25AA01CURRSHO FROM 31/03/2015 TO 31/10/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-07AR0131/12/13 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-01-15AP01DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL
2014-01-14AP01DIRECTOR APPOINTED MR PETER JOHN SWAIN
2014-01-14AP01DIRECTOR APPOINTED MR ROBIN CHARLES FISHER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2014-01-04RES01ADOPT ARTICLES 20/12/2013
2013-02-19AR0131/12/12 FULL LIST
2013-01-09AP03SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KING
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD EARNSHAW
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY BERNARD EARNSHAW
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-25AR0131/12/11 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-19AR0131/12/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KING / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD KING / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DOUGLAS KING / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALBERT EARNSHAW / 01/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD ALBERT EARNSHAW / 01/10/2010
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-12AR0131/12/09 FULL LIST
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK KING / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD KING / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS KING / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ALBERT EARNSHAW / 31/12/2009
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 131 GRATTAN ROAD BRADFORD WEST YORKSHIRE BD1 2HS
2008-02-25363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-18AUDAUDITOR'S RESIGNATION
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-13353LOCATION OF REGISTER OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 225 HANDSWORTH ROAD HANDSWORTH SHEFFIELD S13 9BH
2004-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-03AUDAUDITOR'S RESIGNATION
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15288bSECRETARY RESIGNED
2001-01-15288aNEW SECRETARY APPOINTED
2000-05-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S.S. SECURITY CO. (ALARMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.S. SECURITY CO. (ALARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-10-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-11-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.S. SECURITY CO. (ALARMS) LIMITED

Intangible Assets
Patents
We have not found any records of S.S. SECURITY CO. (ALARMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.S. SECURITY CO. (ALARMS) LIMITED
Trademarks
We have not found any records of S.S. SECURITY CO. (ALARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.S. SECURITY CO. (ALARMS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.S. SECURITY CO. (ALARMS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where S.S. SECURITY CO. (ALARMS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.S. SECURITY CO. (ALARMS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.S. SECURITY CO. (ALARMS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.