Dissolved
Dissolved 2014-05-06
Company Information for G4S 184 (UK) LIMITED
LONDON, UNITED KINGDOM, SW1E,
|
Company Registration Number
05891263
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||
---|---|---|
G4S 184 (UK) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 05891263 | |
---|---|---|
Date formed | 2006-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 00:00:09 |
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 |
---|---|---|
VAISHALI JAGDISH PATEL |
||
JULIAN MARK HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JONATHAN CHARLES CHAPPLE |
Director | ||
NIGEL ANTHONY BILLINGHAM |
Director | ||
MATTHEW GORDON PHILIP DAVIES |
Director | ||
NEIL MURRAY YOUNG |
Director | ||
NOEL ALBERT PHILIP |
Director | ||
CHRISTOPHER DAVID BEESE |
Director | ||
MATTHEW BRABIN |
Director | ||
CLAIRE MICHELLE TEAGUE |
Company Secretary | ||
DAVID JOHN SEATON |
Director | ||
JILL YOUNG |
Company Secretary | ||
JILL YOUNG |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G4S GURKHA SERVICES (UK) LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2007-07-06 | Liquidation | |
G4S POLICING SKILLS DEVELOPMENT LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2005-12-15 | Dissolved 2014-09-23 | |
G4S CARE AND JUSTICE SERVICES (UK) LIMITED | Company Secretary | 2008-11-28 | CURRENT | 1944-10-11 | Active | |
G4S POLICING SOLUTIONS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2002-08-07 | Dissolved 2018-05-02 | |
G4S GOVERNMENT SERVICES LIMITED | Company Secretary | 2008-11-07 | CURRENT | 1979-09-26 | Active | |
G4S AVANT-GUARD RESOURCE SERVICES (UK) LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1998-11-20 | Dissolved 2015-05-15 | |
G4S KEYHOLDING (UK) LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1996-03-08 | Dissolved 2015-05-12 | |
G4S ROCK STEADY EVENT SERVICES (UK) LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2003-12-17 | Dissolved 2015-05-15 | |
G4S ROCK STEADY SPORTS EVENT SERVICES (UK) LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2003-12-17 | Dissolved 2015-05-15 | |
G4S ROCK STEADY SECURITY (UK) LIMITED | Company Secretary | 2008-11-04 | CURRENT | 1987-04-01 | Dissolved 2015-05-15 | |
G4S WACKENHUT (UK) LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1973-04-02 | Dissolved 2015-05-12 | |
G4S SPECIAL EVENTS SECURITY (UK) LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1999-03-15 | Dissolved 2015-05-12 | |
G4S ADI GROUP LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1993-06-28 | Dissolved 2015-12-01 | |
G4S SECURITY SERVICES (UK) LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1989-05-08 | Active | |
G4S AVIATION SERVICES (UK) LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1993-07-19 | Active | |
G4S SECURE SOLUTIONS (UK) LIMITED | Company Secretary | 2008-10-28 | CURRENT | 1972-03-14 | Active | |
STRATUS INTEGRATED SERVICES LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2001-07-31 | Liquidation | |
REBOUND ECD LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1994-01-20 | Dissolved 2014-03-25 | |
GSL UK LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1991-09-04 | Dissolved 2015-06-09 | |
G4S MEDICAL SERVICES (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1998-11-19 | Dissolved 2016-02-09 | |
G4S PRISON AND COURT SERVICES (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1991-11-19 | Dissolved 2016-02-23 | |
GSL LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1999-07-01 | Dissolved 2016-02-23 | |
ACCUREAD LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1989-04-17 | Dissolved 2016-02-23 | |
G4S 182 (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1996-03-19 | Active | |
G4S REGIONAL MANAGEMENT (UK & I) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1996-04-23 | Active | |
G4S HOLDINGS 305 (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
G4S 308 (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
G4S FACILITIES MANAGEMENT (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 1997-03-14 | Active | |
G4S OVERSEAS HOLDINGS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2000-07-11 | Active | |
G4S 309 (UK) LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2004-04-19 | Active | |
G4S EM INTERNATIONAL LIMITED | Company Secretary | 2008-10-03 | CURRENT | 1994-07-14 | Dissolved 2017-03-14 | |
G4S RISK MANAGEMENT LIMITED | Company Secretary | 2008-09-18 | CURRENT | 1981-01-23 | Active | |
GLOBAL SOLUTIONS AL MAFRAQ LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-07-15 | Dissolved 2015-12-22 | |
GLOBAL SOLUTIONS AL WATHBA LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-07-16 | Dissolved 2016-01-12 | |
G4S SECURE SOLUTIONS (IRAQ) LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2004-05-14 | Active | |
G4S RISK CONSULTING LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2000-08-01 | Active | |
STRATUS INTEGRATED SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 2001-07-31 | Liquidation | |
G4S FACILITIES MANAGEMENT (UK) LIMITED | Director | 2014-09-26 | CURRENT | 1997-03-14 | Active | |
G4S 182 (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
G4S MONITORING TECHNOLOGIES (INTL) LIMITED | Director | 2014-05-16 | CURRENT | 2009-08-28 | Dissolved 2015-06-23 | |
G4S MONITORING TECHNOLOGIES NO.3 LIMITED | Director | 2014-05-16 | CURRENT | 2009-09-11 | Dissolved 2015-06-23 | |
GSL UK LIMITED | Director | 2014-05-16 | CURRENT | 1991-09-04 | Dissolved 2015-06-09 | |
G4S MEDICAL SERVICES (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1998-11-19 | Dissolved 2016-02-09 | |
G4S PRISON AND COURT SERVICES (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1991-11-19 | Dissolved 2016-02-23 | |
GSL LIMITED | Director | 2014-05-16 | CURRENT | 1999-07-01 | Dissolved 2016-02-23 | |
ACCUREAD LIMITED | Director | 2014-05-16 | CURRENT | 1989-04-17 | Dissolved 2016-02-23 | |
G4S MONITORING TECHNOLOGIES FRANCE LIMITED | Director | 2014-05-16 | CURRENT | 2009-08-20 | Dissolved 2017-01-24 | |
G4S EM INTERNATIONAL LIMITED | Director | 2014-05-16 | CURRENT | 1994-07-14 | Dissolved 2017-03-14 | |
G4S PATIENT TRANSPORT (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2012-11-02 | Dissolved 2017-11-07 | |
G4S 084 (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1968-03-07 | Active | |
ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED | Director | 2014-05-16 | CURRENT | 1991-07-04 | Active | |
G4S UK HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 1999-12-13 | Active | |
G4S POLICING SOLUTIONS LIMITED | Director | 2014-05-16 | CURRENT | 2002-08-07 | Dissolved 2018-05-02 | |
G4S HEALTH SERVICES (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2004-05-06 | Active | |
G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2011-11-16 | Liquidation | |
G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1996-03-19 | Active | |
G4S REGIONAL MANAGEMENT (UK & I) LIMITED | Director | 2014-05-16 | CURRENT | 1996-04-23 | Active | |
G4S HOLDINGS 305 (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
G4S 308 (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
G4S MONITORING TECHNOLOGIES NO1 LIMITED | Director | 2014-05-16 | CURRENT | 2011-03-18 | Active - Proposal to Strike off | |
G4S CARE AND JUSTICE SERVICES (UK) LIMITED | Director | 2014-05-16 | CURRENT | 1944-10-11 | Active | |
G4S SPV HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 1966-12-16 | Active - Proposal to Strike off | |
G4S OVERSEAS HOLDINGS LIMITED | Director | 2014-05-16 | CURRENT | 2000-07-11 | Active | |
G4S 309 (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2004-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPPLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN CHARLES CHAPPLE / 02/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BILLINGHAM | |
AR01 | 31/07/11 FULL LIST | |
RES15 | CHANGE OF NAME 15/06/2011 | |
CERTNM | COMPANY NAME CHANGED NYA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/06/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON PHILIP DAVIES / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BILLINGHAM / 12/01/2010 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NOEL PHILIP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEESE | |
288a | DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES | |
288a | DIRECTOR APPOINTED MR NIGEL ANTHONY BILLINGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW BRABIN | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 25-28 BUCKINGHAM GATE LONDON SW1E 6LD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL YOUNG / 22/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | PURCHASE OF CON SERV 09/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as G4S 184 (UK) LIMITED are:
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. |