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

SECURE LEGAL TITLE LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
07379672
Private Limited Company
Liquidation

Company Overview

About Secure Legal Title Ltd
SECURE LEGAL TITLE LIMITED was founded on 2010-09-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Secure Legal Title Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SECURE LEGAL TITLE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC2N
 
Previous Names
SECURELEGALTITLE LTD19/10/2012
Filing Information
Company Number 07379672
Company ID Number 07379672
Date formed 2010-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2021-10-09 14:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURE LEGAL TITLE LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.

Company Officers of SECURE LEGAL TITLE LIMITED

Current Directors
Officer Role Date Appointed
SEAN JAMES DALTON
Director 2011-03-28
JOEL S PECK
Director 2011-05-01
DOREEN PAULINE ELIZABETH RICHARDS
Director 2012-10-01
STEVEN MICHAEL RYLAND
Director 2012-10-01
JOHN CALDICOTT WILLIAMS
Director 2012-10-01
JEAN BERNARD HENRI WURM
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY JANE BINGHAM
Company Secretary 2013-02-12 2018-01-23
GEOFFREY WILLIAM LYNCH
Director 2011-05-01 2012-10-01
PETER ANTHONY VALAITIS
Director 2010-09-17 2010-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN JAMES DALTON COBALT UNDERWRITING SERVICES LIMITED Director 2016-01-21 CURRENT 2012-03-07 Active
SEAN JAMES DALTON COBALT INSURANCE HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-03-07 Active
SEAN JAMES DALTON ARMOUR RISK MANAGEMENT LIMITED Director 2013-07-19 CURRENT 2009-12-23 Active
SEAN JAMES DALTON ARMOUR INTELLIGENCE LIMITED Director 2012-08-08 CURRENT 2012-05-30 Dissolved 2017-04-11
SEAN JAMES DALTON LUMINARES LTD Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-09-20
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
DOREEN PAULINE ELIZABETH RICHARDS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STEVEN MICHAEL RYLAND XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
STEVEN MICHAEL RYLAND ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS EAST WEST INSURANCE COMPANY LIMITED Director 2015-08-13 CURRENT 1964-07-01 In Administration
JOHN CALDICOTT WILLIAMS ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 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
2022-07-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-03LIQ01Voluntary liquidation declaration of solvency
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 20 Gracechurch Street London EC3V 0BG England
2021-09-30600Appointment of a voluntary liquidator
2021-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN READ
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BERNARD HENRI WURM
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-11-27PSC02Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2019-11-25
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PAULINE ELIZABETH RICHARDS
2019-11-27AP03Appointment of Ms Marie Rees as company secretary on 2019-11-25
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 20 Old Broad Street London EC2N 1DP
2019-11-27PSC07CESSATION OF TREBUCHET INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2019-05-21RP04PSC07Second filing of notification of cessation of person of significant controlTrebuchet Investments (Uk) Limited
2019-04-23PSC05Change of details for Trebuchet Investments Limited as a person with significant control on 2018-09-10
2019-04-23PSC02Notification of Trebuchet Investments Limited as a person with significant control on 2018-09-10
2019-04-18PSC07CESSATION OF TREBUCHET INVESTMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-29TM02Termination of appointment of Kirsty Jane Bingham on 2018-01-23
2017-12-19PSC05Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 2017-12-18
2017-07-06CH01Director's details changed for Mr John Caldicott Williams on 2017-07-01
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-13AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13AUDAUDITOR'S RESIGNATION
2015-06-29AUDAUDITOR'S RESIGNATION
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-31AR0128/03/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-28AR0128/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD HENRI WURM / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL S PECK / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN PAULINE ELIZABETH RICHARDS / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL RYLAND / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JAMES DALTON / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 28/06/2013
2013-04-02AR0128/03/13 FULL LIST
2013-02-28SH0101/10/12 STATEMENT OF CAPITAL GBP 200
2013-02-25AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-02-25AP03SECRETARY APPOINTED MRS KIRSTY JANE BINGHAM
2012-11-16AR0117/09/12 FULL LIST
2012-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-19CERTNMCOMPANY NAME CHANGED SECURELEGALTITLE LTD CERTIFICATE ISSUED ON 19/10/12
2012-10-17AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2012-10-17AP01DIRECTOR APPOINTED DOREEN PAULINE ELIZABETH RICHARDS
2012-10-17AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 38 BOLTON GARDENS TEDDINGTON TW11 9AY UNITED KINGDOM
2012-10-17RES13COMPANY CHANGE OF NAME 01/10/2012
2012-10-17RES01ADOPT ARTICLES 01/10/2012
2012-10-17SH0101/10/12 STATEMENT OF CAPITAL GBP 150090.0
2012-10-15RES15CHANGE OF NAME 01/10/2012
2012-10-09SH02SUB-DIVISION 01/10/12
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LYNCH
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-21AR0117/09/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED JEAN BERNARD HENRI WURM
2011-05-18AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM LYNCH
2011-05-18AP01DIRECTOR APPOINTED JOEL S PECK
2011-04-01AP01DIRECTOR APPOINTED MR SEAN JAMES DALTON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2010-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SECURE LEGAL TITLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-09-28
Notices to Creditors2021-09-28
Appointment of Liquidators2021-09-28
Fines / Sanctions
No fines or sanctions have been issued against SECURE LEGAL TITLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECURE LEGAL TITLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of SECURE LEGAL TITLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURE LEGAL TITLE LIMITED
Trademarks
We have not found any records of SECURE LEGAL TITLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURE LEGAL TITLE 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 (66290 - Other activities auxiliary to insurance and pension funding) as SECURE LEGAL TITLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURE LEGAL TITLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURE LEGAL TITLE 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 LEGAL TITLE 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.