Dissolved
Dissolved 2015-03-30
Company Information for SECURITY PRINTING AND SYSTEMS GROUP LIMITED
BRACKNELL, BERKSHIRE, RG12,
|
Company Registration Number
03648313
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | ||
---|---|---|
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | ||
Legal Registered Office | ||
BRACKNELL BERKSHIRE | ||
Previous Names | ||
|
Company Number | 03648313 | |
---|---|---|
Date formed | 1998-10-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 08:50:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ASHLEY |
||
DAVID JAMES ASHLEY |
||
DONALD GRAY |
||
PAUL ANDREAS KEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PIKETT |
Company Secretary | ||
CHRISTOPHER PIKETT |
Director | ||
JAMES WILLARD MCSHEFFREY |
Director | ||
KENNETH ARTHUR BROWNLEE |
Director | ||
DOUGLAS MITCHELL |
Director | ||
FRANCIS GERARD MALACHY TONER |
Director | ||
CHARLES ROBERT KUMMETH |
Director | ||
JASON PAUL BOLAND |
Company Secretary | ||
JASON PAUL BOLAND |
Director | ||
DAVID BYRNE |
Director | ||
SARA JANE LAMMING |
Director | ||
NEIL FRANK LAY |
Director | ||
RUPERT LASCELLES PENNANT-REA |
Director | ||
IVAN WELLS |
Director | ||
CHARLES RICHARD NAYLOR MILLS |
Director | ||
FRANCIS GERARD MALACHY TONER |
Company Secretary | ||
RICHARD HODSDEN |
Director | ||
CHARLES RICHARD NAYLOR MILLS |
Company Secretary | ||
RICHARD JOSEPH FITZGERALD MARTIN |
Director | ||
RUPERT JOHN MIDDLETON |
Director | ||
PAUL JAMES PIPER |
Director | ||
TIMOTHY DOMINIC JAMES SYDER |
Director | ||
PETER JAMES WESTERN |
Company Secretary | ||
RICHARD JOSEPH FITZGERALD MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGGIE SPORTSWEAR LIMITED | Director | 2017-10-04 | CURRENT | 1952-08-12 | Active | |
FIGGIE (G.B.) LIMITED | Director | 2017-10-04 | CURRENT | 1959-03-25 | Active | |
FIGGIE SPORTSWEAR (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1982-03-22 | Active | |
FIGGIE (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1985-07-17 | Active | |
GAS PERFORMANCE TESTING SERVICES LTD | Director | 2017-10-04 | CURRENT | 2011-08-23 | Active | |
IST INSTRUMENT (UK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
INFRARED SYSTEMS GROUP LTD | Director | 2017-10-04 | CURRENT | 2011-03-30 | Active | |
TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1947-02-04 | Active | |
SCOTT HEALTH & SAFETY LIMITED | Director | 2017-10-04 | CURRENT | 1946-06-28 | Active | |
3M TOUCH SYSTEMS UK LIMITED | Director | 2017-08-01 | CURRENT | 1990-01-09 | Liquidation | |
3M HEALTH CARE LIMITED | Director | 2017-08-01 | CURRENT | 1969-12-11 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
CAPITAL SAFETY GROUP LIMITED | Director | 2015-08-03 | CURRENT | 2005-09-08 | Liquidation | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
T.A.G. LIMITED | Director | 2015-08-03 | CURRENT | 2002-03-11 | Liquidation | |
REDWING ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-22 | Liquidation | |
REDWING HOLDINGS 2 LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-21 | Liquidation | |
CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED | Director | 2015-08-03 | CURRENT | 1985-06-04 | Active | |
CAPITAL SAFETY LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-11 | Liquidation | |
CAPITAL SAFETY ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-11 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
SALA GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1964-12-11 | Liquidation | |
BARROW HEPBURN INTERNATIONAL LIMITED | Director | 2015-08-03 | CURRENT | 1943-01-27 | Liquidation | |
UNILINE SAFETY SYSTEMS LIMITED | Director | 2015-08-03 | CURRENT | 1999-08-26 | Liquidation | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2013-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-04-01 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-04-01 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-04-01 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-04-01 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2013-04-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
RIKER LABORATORIES LIMITED | Director | 2013-04-01 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
3M LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active - Proposal to Strike off | |
AEARO LIMITED | Director | 2013-04-01 | CURRENT | 1995-06-12 | Liquidation | |
BIOTRACE LIMITED | Director | 2013-04-01 | CURRENT | 1988-05-24 | Active | |
3M PRODUCTS LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active | |
3M UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1929-08-23 | Active | |
MERISTEM LIMITED | Director | 2013-04-01 | CURRENT | 1978-12-12 | Liquidation | |
MEGUIAR'S TRADING LIMITED | Director | 2013-04-01 | CURRENT | 2001-03-09 | Active | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
PELTOR LIMITED | Director | 2014-02-07 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2011-07-21 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-07-21 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2011-07-21 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2011-04-29 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2011-04-29 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2011-04-29 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2011-04-29 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-02-22 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-02-22 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-02-22 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-02-22 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-02-22 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 12/10/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED PAUL ANDREAS KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE | |
AR01 | 12/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR BROWNLEE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MITCHELL / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIKETT / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 08/01/2009 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
RES13 | RES QUOTING SECT 175A 16/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 3M CENTRE CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: SAINT CRISPINS HOUSE DUKE STREET NORWICH NORFOLK NR3 1PD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND TRUSTEE FOR THE BANKS,THE WORKINGCAPITAL BANK,AND THE HEDGING COUNTERPARTY) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE COMPANY OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SECURITY PRINTING AND SYSTEMS GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Event Date | |
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators : | |||
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. |