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

SECURE ELECTRANS LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
03830044
Private Limited Company
Dissolved

Dissolved 2016-01-02

Company Overview

About Secure Electrans Ltd
SECURE ELECTRANS LIMITED was founded on 1999-08-23 and had its registered office in Marble Arch. The company was dissolved on the 2016-01-02 and is no longer trading or active.

Key Data
Company Name
SECURE ELECTRANS LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Previous Names
SECURE ELECTRANS.COM LIMITED11/12/2000
Filing Information
Company Number 03830044
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-01-02
Type of accounts FULL
Last Datalog update: 2016-05-27 11:49:19
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.
Companies with same name SECURE ELECTRANS LIMITED
The following companies were found which have the same name as SECURE ELECTRANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURE ELECTRANS SHARE TRUSTEES LIMITED PIONEER HOUSE PIONEER BUSINESS PARK NORTH ROAD NORTH ROAD ELLESMERE PORT CH65 1AD Dissolved Company formed on the 2001-05-10
SECURE ELECTRANS LIMITED 15 FOREST DRIVE WEST LONDON E11 1JZ Active Company formed on the 2017-02-02

Company Officers of SECURE ELECTRANS LIMITED

Current Directors
Officer Role Date Appointed
JAMES BENJAMIN WALMSLEY
Company Secretary 2010-12-08
KEVIN JOSEPH COLES
Director 2013-08-12
NICHOLAS WENHAM HORLER
Director 2011-04-14
CHRISTOPHER WHITLAND JARMAN
Director 2011-12-02
RICHARD NICHOLAS LAUNDER
Director 2013-04-25
MICHAEL JOHN OATEN
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JARMAN
Director 1999-08-23 2013-07-31
JAMES COLIN GRANT
Director 1999-08-25 2013-04-29
DAVID JOSEPH PLUCINSKY
Director 2000-01-08 2012-12-06
PETTER ALLISON
Director 2009-08-14 2012-02-09
OTILIA ANA BUZNEA
Company Secretary 1999-08-23 2010-12-08
MATTHEW JAMES BATEMAN
Director 2008-03-12 2010-04-16
PHILIP GEORGE EDWARDS
Director 1999-08-23 2009-09-17
MICHAEL NOEL EGGLETON
Director 1999-08-25 2009-09-17
YAEL BARATZ
Director 2000-10-26 2004-12-29
CHARLOTTE FRANCES MOORE
Director 2001-07-19 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH COLES VEROFY LIMITED Director 2016-04-18 CURRENT 2015-06-08 Active
KEVIN JOSEPH COLES TPN LTD Director 2014-02-28 CURRENT 1997-01-14 Active
KEVIN JOSEPH COLES TCIN LTD Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2013-09-24
KEVIN JOSEPH COLES A & N CONSULTANCY LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active
CHRISTOPHER WHITLAND JARMAN KNITTING DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
CHRISTOPHER WHITLAND JARMAN CROCHET DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
RICHARD NICHOLAS LAUNDER ESSEX SHARED SERVICES LIMITED Director 2015-01-30 CURRENT 2014-04-04 Active
RICHARD NICHOLAS LAUNDER SOUTH ESSEX COMMERCIAL SERVICES LIMITED Director 2011-07-12 CURRENT 2003-06-04 Active
RICHARD NICHOLAS LAUNDER ILIAD SOLUTIONS LIMITED Director 2009-03-01 CURRENT 2001-03-07 Active
RICHARD NICHOLAS LAUNDER BRIGHTSTRAND INTERNATIONAL LIMITED Director 2001-08-01 CURRENT 1999-01-27 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
2016-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2015
2015-10-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2015
2015-03-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2015
2015-03-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2015
2014-11-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2014
2014-05-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM C/O C/O SPRING LAW 65 CHANDOS PLACE LONDON WC2N 4HG
2014-03-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038300440005
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 205922.18
2013-10-28SH0130/09/13 STATEMENT OF CAPITAL GBP 205922.18
2013-10-15AR0123/08/13 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AP01DIRECTOR APPOINTED MR KEVIN JOSEPH COLES
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARMAN
2013-07-24SH0116/05/13 STATEMENT OF CAPITAL GBP 177350.75
2013-04-30AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS LAUNDER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2013-04-30SH0123/04/13 STATEMENT OF CAPITAL GBP 175876.75
2013-04-18SH0103/04/13 STATEMENT OF CAPITAL GBP 174892.75
2013-02-27SH0127/02/13 STATEMENT OF CAPITAL GBP 174492.75
2013-02-19SH0117/12/12 STATEMENT OF CAPITAL GBP 172492.75
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLUCINSKY
2012-12-16SH0106/12/12 STATEMENT OF CAPITAL GBP 166892.75
2012-12-04SH0102/11/11 STATEMENT OF CAPITAL GBP 166092.75
2012-10-09AR0123/08/12 FULL LIST
2012-10-09SH0105/10/12 STATEMENT OF CAPITAL GBP 164892.75
2012-10-09SH0115/06/12 STATEMENT OF CAPITAL GBP 164892.75
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24SH0104/04/12 STATEMENT OF CAPITAL GBP 164892.75
2012-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 3 PARK PLACE ST.JAMES'S LONDON SW1A 1LP
2012-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-26SH0109/02/12 STATEMENT OF CAPITAL GBP 160892.75
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETTER ALLISON
2012-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WHITLAND JARMAN
2012-01-04SH0122/12/11 STATEMENT OF CAPITAL GBP 158892.75
2011-12-20SH0131/10/11 STATEMENT OF CAPITAL GBP 150772.75
2011-10-19AR0123/08/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OATEN / 01/08/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN GRANT / 01/08/2011
2011-10-07SH0107/07/11 STATEMENT OF CAPITAL GBP 150772.75
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AP01DIRECTOR APPOINTED NICHOLAS WENHAM HORLER
2011-02-02AP03SECRETARY APPOINTED JAMES BENJAMIN WALMSLEY
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY OTILIA BUZNEA
2010-09-22AR0123/08/10 NO CHANGES
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATEMAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AP01DIRECTOR APPOINTED MICHAEL JOHN OATEN
2009-11-25AR0123/08/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH PLUCINSKY / 31/12/2008
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EGGLETON
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARDS
2009-09-17288aDIRECTOR APPOINTED PETTER ALLISON
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-13288aDIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19RES13RE SECTION 175(5)(A) 02/03/2009
2009-03-19RES12VARYING SHARE RIGHTS AND NAMES
2009-03-19123NC INC ALREADY ADJUSTED 25/02/09
2009-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-19RES04GBP NC 150000/500000 25/02/2009
2008-10-21363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 02/08/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARDS / 20/08/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-25363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-221.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-03-201.305/02/07 ABSTRACTS AND PAYMENTS
2006-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25363sRETURN MADE UP TO 23/08/06; CHANGE OF MEMBERS
2006-04-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SECURE ELECTRANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-05-12
Appointment of Administrators2014-03-21
Fines / Sanctions
No fines or sanctions have been issued against SECURE ELECTRANS LIMITED
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-03-17
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding NEPTUNE CALCULUS INCOME & GROWTH VCT PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-06-17 Satisfied BARCLAYS BANK PLC
A CONFIRMATORY DEED IN RESPECT OF A DEBENTURE DATED 13 AUGUST 2002 2003-06-18 Satisfied DELTEX TRADING CORPORATION, ELLIPTICA SOFTWARE, INC FRESHWATER INVESTMENTS S.A. (FOR FURTHERDETAILS OF CHARGEES PLEASE SEE SCHEDULE TO FORM395)
DEBENTURE 2002-08-13 Satisfied FRESHWATER INVESTMENTS S.A.
RENT DEPOSIT DEED 2002-02-20 Satisfied PHILIPS ELECTRONICS UK LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 SECURE ELECTRANS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SECURE ELECTRANS LIMITED

SECURE ELECTRANS LIMITED has registered 6 patents

GB2474828 , GB2467633 , GB2475301 , GB2362981 , GB2364419 , GB2364420 ,

Domain Names
We do not have the domain name information for SECURE ELECTRANS LIMITED
Trademarks
We have not found any records of SECURE ELECTRANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURE ELECTRANS 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 (62090 - Other information technology service activities) as SECURE ELECTRANS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SECURE ELECTRANS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySECURE ELECTRANS LIMITEDEvent Date2014-03-17
In the High Court of Justice London case number 2013 A D Cadwallader and A J Duncan (IP Nos 9501 and 9319 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: Samantha Todman, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partySECURE ELECTRANS LIMITEDEvent Date
In the High Court of Justice, London case number 2013 Notice is hereby given by the Joint Administrators, A D Cadwallader and A J Duncan (IP Nos 9501 and 9319), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW that a meeting of the creditors of Secure Electrans Limited is to be held at LeonardCurtis, One Great Cumberland Place, Marble Arch, London W1H 7LW on 22 May 2014 at 10.30 am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be taken at the meeting include resolutions specifying the basisupon which the Administrators’ remuneration and disbursements are to be calculated,a request that unpaid pre-administration costs may be paid as an expense of the Administration,and specifying the date upon which the Administrators are discharged from liabilityin respect of any action of theirs as Administrators. In order to be entitled to voteat the meeting, creditors must give to me, not later than 12:00 noon on the businessday before the day fixed for the meeting, details in writing of their claim, togetherwith any proxy which they intend to be used on their behalf. Date of appointment: 17 March 2014. Further details contact: A D Cadwallader, Email:recovery@leonarcurtis.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURE ELECTRANS 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 SECURE ELECTRANS 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.