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

ABLOY SECURITY LIMITED

1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02078532
Private Limited Company
Liquidation

Company Overview

About Abloy Security Ltd
ABLOY SECURITY LIMITED was founded on 1986-11-28 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Abloy Security Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ABLOY SECURITY LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in WV13
 
Filing Information
Company Number 02078532
Company ID Number 02078532
Date formed 1986-11-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-05-17
Return next due 2017-05-31
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLOY SECURITY LIMITED
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.
Companies with same name ABLOY SECURITY LIMITED
The following companies were found which have the same name as ABLOY SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABLOY SECURITY LIMITED 41 PERCY PLACE DUBLIN 4, DUBLIN, D04WK30, IRELAND D04WK30 Active Company formed on the 1986-11-28
ABLOY SECURITY LIMITED KRESTON HOUSE, ARRAN COURT, ARRAN QUAY, DUBLIN 7. Dissolved Company formed on the 1988-11-23
ABLOY SECURITY (PTE) LTD Singapore Dissolved Company formed on the 2008-09-09
ABLOY SECURITY HOLDINGS INC California Unknown
ABLOY SECURITY INC 3625 ALLEGHANY DR SALEM VA 241531977 Active Company formed on the 0000-00-00
ABLOY SECURITY INC Missouri Unknown

Company Officers of ABLOY SECURITY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PENTER
Company Secretary 2013-12-11
CHRISTOPHER DAVID BROWNING
Director 2013-04-01
JUSTIN ANDREW SASSE
Director 2009-02-02
NEIL ARTHUR VANN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASSA ABLOY MANAGEMENT SERVICES LIMITED
Director 2002-10-28 2014-11-21
JOHN LINLEY MIDDLETON
Director 2009-03-05 2014-06-30
ALEXANDER PAUL STERN
Company Secretary 2013-04-01 2013-08-30
CLAIRE LOUISE BAILEY
Company Secretary 2005-05-27 2013-03-31
PATRIK CHRISTIAN VON SYDOW
Director 2007-01-31 2009-01-31
ROBIN CHRISTOPHER RICE
Director 1992-06-06 2008-12-31
ITZHAK WIESENFELD
Director 2006-06-09 2007-01-31
GEOFFREY NORCOTT
Director 2001-05-26 2006-06-09
MARTYN GORDON DAVID WAKEMAN
Company Secretary 2004-07-30 2005-05-27
DAVID GREENHALGH WOOLLEY
Company Secretary 1993-08-25 2004-07-30
OTTO HANSEN
Director 1996-03-14 2002-08-01
DUNCAN ROGER HORTON
Director 1996-03-14 2001-04-24
JOUNI PITKO
Director 1993-04-13 1997-02-24
MATTI TAPANI VIRTAALA
Director 1995-02-02 1997-02-24
DEREK BRIAN EASTELL
Director 1992-06-06 1996-03-14
JARMO OLAVI TURTIAINEN
Director 1993-04-13 1994-12-18
SECRETARIAL SERVICES LIMITED
Company Secretary 1992-06-06 1993-08-25
JORMA KALERVO SIREN
Director 1992-06-06 1993-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
JUSTIN ANDREW SASSE ASSA LIMITED Director 2009-02-02 CURRENT 1986-10-21 Dissolved 2016-02-11
JUSTIN ANDREW SASSE JOSIAH PARKES & SONS LIMITED Director 2009-02-02 CURRENT 1961-10-04 Active
JUSTIN ANDREW SASSE SECURITY PRODUCTS UK LIMITED Director 2009-02-02 CURRENT 1978-11-30 Active
JUSTIN ANDREW SASSE ASSA ABLOY LIMITED Director 2005-10-05 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

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
2018-02-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1
2018-02-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-094.70DECLARATION OF SOLVENCY
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM ASSA ABLOY LTD SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-234.70DECLARATION OF SOLVENCY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ASSA ABLOY MANAGEMENT SERVICES LIMITED
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 275000
2014-05-20AR0117/05/14 FULL LIST
2013-12-20AP03SECRETARY APPOINTED MR GRAHAM PENTER
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN
2013-09-02AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0117/05/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED ALEXANDER PAUL STERN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0117/05/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0117/05/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 2-3 HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8QY
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0117/05/10 FULL LIST
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009
2009-06-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED JOHN MIDDLETON
2009-02-03288aDIRECTOR APPOINTED JUSTIN ANDREW SASSE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ROBIN RICE
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY MANAGEMENT SERVICES LIMITED / 26/05/2007
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-13AUDAUDITOR'S RESIGNATION
2002-11-11288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-14288bDIRECTOR RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
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 ABLOY SECURITY 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 ABLOY SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABLOY SECURITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ABLOY SECURITY LIMITED registering or being granted any patents
Domain Names

ABLOY SECURITY LIMITED owns 1 domain names.

abloyprotec.co.uk  

Trademarks
We have not found any records of ABLOY SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABLOY SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-10-02 GBP £1,565 Equipment, furniture and materials
Portsmouth City Council 2015-10-02 GBP £391 Equipment, furniture and materials
Portsmouth City Council 2015-05-29 GBP £4,812 Equipment, furniture and materials
Portsmouth City Council 2015-03-27 GBP £3,286 Equipment, furniture and materials
Portsmouth City Council 2015-03-27 GBP £822 Equipment, furniture and materials
Portsmouth City Council 2015-03-20 GBP £86 Equipment, furniture and materials
Portsmouth City Council 2015-03-20 GBP £626 Equipment, furniture and materials
Portsmouth City Council 2015-03-20 GBP £22 Equipment, furniture and materials
Portsmouth City Council 2015-03-20 GBP £156 Equipment, furniture and materials
Lewes District Council 2010-12-10 GBP £1,881
Lewes District Council 2010-04-09 GBP £2,397

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ABLOY SECURITY 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.
Import/Export of Goods
Goods imported/exported by ABLOY SECURITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-12-0083013000Locks used for furniture, of base metal
2015-11-0083013000Locks used for furniture, of base metal
2015-09-0083013000Locks used for furniture, of base metal
2014-01-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2013-05-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-01-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-12-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-09-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-04-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-01-0183014011Cylinder locks of a kind used for doors of buildings, of base metal
2011-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-07-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-05-0183014011Cylinder locks of a kind used for doors of buildings, of base metal
2011-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-11-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyABLOY SECURITY LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyABLOY SECURITY LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLOY SECURITY 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 ABLOY SECURITY 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.