Liquidation
Company Information for A1 SECURED LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
04385359
Private Limited Company
Liquidation |
Company Name | |
---|---|
A1 SECURED LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
Company Number | 04385359 | |
---|---|---|
Company ID Number | 04385359 | |
Date formed | 2002-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 01/03/2009 | |
Return next due | 29/03/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-09 23:47:25 |
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 |
---|---|---|
BARRIE CHALLINGSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MARTIN BURROWS |
Director | ||
IAIN JAMES STILES |
Company Secretary | ||
IAIN JAMES STILES |
Director | ||
LEE DAVIES |
Company Secretary | ||
LEE DAVIES |
Director | ||
JANET LICKLEY |
Company Secretary | ||
CHRISTOPHER BURROWS |
Company Secretary | ||
JANET LICKLEY |
Director | ||
CLIFF BURROWS |
Company Secretary | ||
CHRIS BURROWS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELCSA FACILITIES MANAGEMENT LIMITED | Director | 2015-03-09 | CURRENT | 2014-12-29 | Active | |
ELCSA EVENTS LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-04 | Active | |
ELCSA SPORTS HUB E15 LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-04 | Active | |
HAPPY HARVEY 2015 LTD | Director | 2012-09-14 | CURRENT | 2012-03-16 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-15 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-15 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-15 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/11 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURROWS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAIN STILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN STILES | |
AP01 | DIRECTOR APPOINTED BARRIE CHALLINGSWORTH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | Return made up to 01/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LEE DAVIES LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED IAIN STILES | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 02/03/07--------- £ SI 10@1=10 £ IC 260/270 | |
88(2)R | AD 02/03/07--------- £ SI 10@1=10 £ IC 250/260 | |
88(2)R | AD 11/04/07--------- £ SI 10@1=10 £ IC 240/250 | |
88(2)R | AD 16/04/07--------- £ SI 10@1=10 £ IC 230/240 | |
88(2)R | AD 23/04/07--------- £ SI 10@1=10 £ IC 220/230 | |
88(2)R | AD 07/05/07--------- £ SI 10@1=10 £ IC 210/220 | |
88(2)R | AD 04/06/07--------- £ SI 10@1=10 £ IC 200/210 | |
88(2)R | AD 11/06/07--------- £ SI 10@1=10 £ IC 190/200 | |
88(2)R | AD 02/07/07--------- £ SI 10@1=10 £ IC 180/190 | |
88(2)R | AD 02/07/07--------- £ SI 10@1=10 £ IC 170/180 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 01/04/07 | |
RES04 | £ NC 1800/3000 01/04/0 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 16 PEYTON CLOSE EASTBOURNE EAST SUSSEX BN23 6AF | |
RES13 | CONSENT TO VARIATION 29/09/06 | |
RES04 | NC INC ALREADY ADJUSTED 01/06/06 | |
123 | £ NC 1400/1800 01/06/06 | |
88(2)R | AD 31/03/06--------- £ SI 10@1=10 £ IC 61/71 | |
88(2)R | AD 26/06/06--------- £ SI 10@1=10 £ IC 51/61 | |
88(2)R | AD 01/06/06--------- £ SI 10@1=10 £ IC 41/51 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 31/10/05 | |
RES04 | £ NC 1100/1400 31/10/0 | |
88(2)R | AD 30/03/06--------- £ SI 10@1=10 £ IC 31/41 | |
88(2)R | AD 30/12/05--------- £ SI 10@1 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1100 01/10/0 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1A THE PAVEMENT CLAPHAM HIGH STREET CLAPHAM LONDON SW4 0HY | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2010-12-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DRAKES IT SOLUTIONS (UK) LIMITED | |
DEBENTURE | Satisfied | CATCH 22 CONSULTANTS PTY | |
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | DYNAMIC COMMERCIAL FINANCE PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as A1 SECURED LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A1 SECURED LIMITED | Event Date | 2010-12-14 |
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. |