SECURE AFFILIATES PLC
Status | DISSOLVED |
Company No. | 05321398 |
Category | Private Limited Company |
Incorporated | 24 Dec 2004 |
Age | 19 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2011 |
Years | 13 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
Liquidation voluntary creditors return of final meeting
Date: 20 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director charles lilley
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director amanda lilley
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
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
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
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
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
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed charles gordon lilley
Documents
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
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
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed hugh mcgill blair
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed amanda elizabeth lilley
Documents
Resolution
Date: 02 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
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
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
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
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
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate authorisation to commence business borrow
Date: 09 Mar 2005
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 09 Mar 2005
Category: Incorporation
Type: 117
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 28/02/06
Documents
Legacy
Date: 02 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/12/04--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 PARKLEE DRIVE,GLASGOW,G76 9AS
Number: | SC214300 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 JERMYN STREET,,SW1Y 6NY
Number: | 03197645 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 07025268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL DYNASTY NATURAL RESOURCE PRIVATE EQUITY LIMITED PARTNERSHIP
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | LP014131 |
Status: | ACTIVE |
Category: | Limited Partnership |
CALEDONIA HOUSE,LONDON,N1 9NG
Number: | 09062530 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELL'S HALF ACRE CROWNESS CRESCENT,KIRKWALL,KW15 1GJ
Number: | SC253080 |
Status: | ACTIVE |
Category: | Private Limited Company |