WESTCOUNTRY SECURITY LIMITED

1 Woodborough Road, Nottingham, NG1 3FG
StatusDISSOLVED
Company No.01632092
CategoryPrivate Limited Company
Incorporated29 Apr 1982
Age42 years, 23 days
JurisdictionEngland Wales
Dissolution13 Dec 2013
Years10 years, 5 months, 9 days

SUMMARY

WESTCOUNTRY SECURITY LIMITED is an dissolved private limited company with number 01632092. It was incorporated 42 years, 23 days ago, on 29 April 1982 and it was dissolved 10 years, 5 months, 9 days ago, on 13 December 2013. The company address is 1 Woodborough Road, Nottingham, NG1 3FG.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2013

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-25

Officer name: Miss Laura Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Legacy

Date: 18 Apr 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH19

Date: 2013-04-18

Capital : 12,826 GBP

Documents

View document PDF

Legacy

Date: 18 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/04/13

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 12,826 GBP

Date: 2013-03-25

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raj Kullar

Appointment date: 2013-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-12

Officer name: Mr Christian Idczak

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Smith

Appointment date: 2013-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Quillish

Termination date: 2013-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-12

Officer name: Bart Otten

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-12

Officer name: Chubb Management Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Byrne

Termination date: 2013-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Andrew Quillish

Appointment date: 2011-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bart Otten

Appointment date: 2011-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bart Otten

Appointment date: 2011-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Harlowe Lindroth

Termination date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-01

Officer name: Chubb Management Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Hill

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Moore

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas hayton

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david anthony byrne

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas clive hayton

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william hughes

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr brian harlowe lindroth

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david wear

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed m marie louise moore

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nora lafreniere

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 15 billacombe road pomphlett plymstock plymouth devon PL9 7HN

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Capital

Type: 169

Description: £ ic 13044/12842 13/04/04 £ sr 202@1=202

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Capital

Type: 169

Description: £ ic 13092/13044 08/09/03 £ sr 48@1=48

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Capital

Type: 169

Description: £ ic 13140/13092 08/08/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Capital

Type: 169

Description: £ ic 13188/13140 02/07/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 169

Description: £ ic 13236/13188 05/06/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 169

Description: £ ic 13284/13236 05/05/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 169

Description: £ ic 13332/13284 04/04/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 169

Description: £ ic 13380/13332 12/03/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Capital

Type: 169

Description: £ ic 13428/13380 20/02/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 169

Description: £ ic 13476/13428 07/01/03 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 169

Description: £ ic 13524/13476 05/12/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 169

Description: £ ic 13572/13524 01/11/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 169

Description: £ ic 13620/13572 04/10/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 169

Description: £ ic 13668/13620 10/09/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Capital

Type: 169

Description: £ ic 13716/13668 08/08/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Capital

Type: 169

Description: £ ic 13764/13716 05/07/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Capital

Type: 169

Description: £ ic 13812/13764 11/06/02 £ sr 48@1=48

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Capital

Type: 169

Description: £ ic 13860/13812 03/05/02 £ sr 48@1=48

Documents

View document PDF


Some Companies

29 CROCKERTON ROAD LIMITED

29 CROCKERTON ROAD,LONDON,SW17 7HE

Number:06342540
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUSTIN & GREEN LTD

AUSTIN & GREEN LTD C/O TAXASSIST ACCOUNTANTS,LONDON,N5 2LL

Number:10812537
Status:ACTIVE
Category:Private Limited Company

GH STORES LTD

11 MAIN STREET,FALKIRK,FK2 0PX

Number:SC477305
Status:ACTIVE
Category:Private Limited Company

HAMUS LIMITED

55 HIGH STREET,SWANSCOMBE,DA10 0AQ

Number:11742529
Status:ACTIVE
Category:Private Limited Company

HB COMMUNITY SOLUTIONS LIVING LIMITED

KENT HOUSE,LONDON,W1W 8AJ

Number:08774226
Status:ACTIVE
Category:Private Limited Company

THE GLASS-HOUSE COMMUNITY LED DESIGN

2 WARDROBE PLACE,LONDON,EC4V 5AH

Number:05435630
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source