ACTIVE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05671281

Incorporation date

10/01/2006

Size

Small

Contacts

Registered address

Registered address

C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2023
Liquidators' statement of receipts and payments to 2023-02-20
dot icon02/03/2022
Appointment of a voluntary liquidator
dot icon21/02/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2022
Administrator's progress report
dot icon04/01/2022
Notice of extension of period of Administration
dot icon17/11/2021
Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 2021-11-17
dot icon05/07/2021
Administrator's progress report
dot icon12/01/2021
Administrator's progress report
dot icon23/11/2020
Notice of extension of period of Administration
dot icon02/07/2020
Administrator's progress report
dot icon27/03/2020
Statement of affairs with form AM02SOA
dot icon24/02/2020
Statement of administrator's proposal
dot icon21/02/2020
Result of meeting of creditors
dot icon10/12/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU to C/O Harrison Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn WC1V 6NX on 2019-12-10
dot icon09/12/2019
Appointment of an administrator
dot icon09/12/2019
Appointment of an administrator
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon20/03/2017
Full accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon11/05/2016
Full accounts made up to 2015-03-31
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon29/01/2016
Director's details changed for Nicholas George Charles Mordin on 2016-01-01
dot icon29/12/2015
Auditor's resignation
dot icon10/12/2015
Resignation of an auditor
dot icon03/10/2015
Full accounts made up to 2014-03-31
dot icon30/06/2015
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-06-30
dot icon30/06/2015
Director's details changed for Mr Mark James Hannay on 2013-12-12
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon25/10/2014
Satisfaction of charge 5 in full
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Mark Grantham as a secretary
dot icon08/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Mr Mark James Grantham on 2011-09-27
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Mark James Hannay on 2010-01-11
dot icon15/03/2011
Appointment of Mr Mark James Hannay as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Nicholas George Charles Mordin on 2010-01-10
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/02/2010
Registered office address changed from 305 Linen Hall 162-168 Regent Street London W1B 5TD on 2010-02-06
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 10/01/09; full list of members
dot icon29/05/2009
Secretary's change of particulars / mark grantham / 16/02/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Director's change of particulars / nicholas mordin / 12/01/2009
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2008
Director's change of particulars / nicholas mordin / 04/07/2008
dot icon08/04/2008
Return made up to 10/01/08; full list of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 331 linen hall 162-168 regent street london W1B 5TD
dot icon12/11/2007
Particulars of mortgage/charge
dot icon26/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 10/01/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon30/11/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon09/10/2006
Director's particulars changed
dot icon01/08/2006
Registered office changed on 01/08/06 from: 332 linen hall 162-168 regent street london W1B 5TD
dot icon06/04/2006
Director's particulars changed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Registered office changed on 11/01/06 from: 601 spice quay heights 32 shad thames london SE1 2YL
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New secretary appointed
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
11/12/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
10/01/2006 - 11/01/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
10/01/2006 - 11/01/2006
9239
Mr Nicholas George Charles Mordin
Director
11/01/2006 - Present
9
Hannay, Mark James
Director
16/04/2009 - Present
2
Grantham, Mark James
Secretary
11/01/2006 - 12/04/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE SECURITIES LIMITED

ACTIVE SECURITIES LIMITED is an(a) Dissolved company incorporated on 10/01/2006 with the registered office located at C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SECURITIES LIMITED?

toggle

ACTIVE SECURITIES LIMITED is currently Dissolved. It was registered on 10/01/2006 and dissolved on 27/07/2024.

Where is ACTIVE SECURITIES LIMITED located?

toggle

ACTIVE SECURITIES LIMITED is registered at C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn EC1N 2LL.

What does ACTIVE SECURITIES LIMITED do?

toggle

ACTIVE SECURITIES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for ACTIVE SECURITIES LIMITED?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.