SECURE AFFILIATES PLC

C/O Begbies Traynor (Central) Llp 2 C/O Begbies Traynor (Central) Llp 2, Newcastle Upon Tyne, NE1 1JF
StatusDISSOLVED
Company No.05321398
CategoryPrivate Limited Company
Incorporated24 Dec 2004
Age19 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution20 Apr 2011
Years13 years, 1 month, 10 days

SUMMARY

SECURE AFFILIATES PLC is an dissolved private limited company with number 05321398. It was incorporated 19 years, 5 months, 6 days ago, on 24 December 2004 and it was dissolved 13 years, 1 month, 10 days ago, on 20 April 2011. The company address is C/O Begbies Traynor (Central) Llp 2 C/O Begbies Traynor (Central) Llp 2, Newcastle Upon Tyne, NE1 1JF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Address

Type: AD01

Old address: 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP

Change date: 2010-01-30

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles lilley

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director amanda lilley

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 16/02/09 gbp si 600000@1=600000 gbp ic 200000/800000

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB

Documents

View document PDF

Statement of affairs

Date: 14 Nov 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 26/08/08 gbp si 150000@1=150000 gbp ic 50000/200000

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed charles gordon lilley

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from 32 portland terrace newcastle upon tyne NE2 1QP england

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/04/2009 Alignment with Parent or Subsidiary

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed hugh mcgill blair

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed amanda elizabeth lilley

Documents

View document PDF

Resolution

Date: 02 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 28/07/2008 from 1ST floor 15-17 grey street newcastle upon tyne NE1 6EE

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 03/03/07 from: 314 regents park road finchley london N3 2LT

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sports affiliates PLC\certificate issued on 09/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 09 Mar 2005

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 09 Mar 2005

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/12/04--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAN ARCHITECTS LIMITED

8 PARKLEE DRIVE,GLASGOW,G76 9AS

Number:SC214300
Status:ACTIVE
Category:Private Limited Company

BROWNS HOTEL LIMITED

70 JERMYN STREET,,SW1Y 6NY

Number:03197645
Status:ACTIVE
Category:Private Limited Company

CONCORD BUILDERS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:07025268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP014131
Status:ACTIVE
Category:Limited Partnership

INDIGO CLEANCO LIMITED

CALEDONIA HOUSE,LONDON,N1 9NG

Number:09062530
Status:ACTIVE
Category:Private Limited Company

ORKNEY TODAY LIMITED

HELL'S HALF ACRE CROWNESS CRESCENT,KIRKWALL,KW15 1GJ

Number:SC253080
Status:ACTIVE
Category:Private Limited Company

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