CENTRAL SECURITY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03860444

Incorporation date

18/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon03/07/2024
Final Gazette dissolved following liquidation
dot icon03/04/2024
Notice of move from Administration to Dissolution
dot icon30/10/2023
Administrator's progress report
dot icon04/05/2023
Administrator's progress report
dot icon27/03/2023
Notice of extension of period of Administration
dot icon26/10/2022
Administrator's progress report
dot icon06/06/2022
Notice of deemed approval of proposals
dot icon18/05/2022
Statement of affairs with form AM02SOA
dot icon17/05/2022
Statement of administrator's proposal
dot icon31/03/2022
Registered office address changed from Osier House Osier Way Sible Hedingham Halstead CO9 3FF England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-03-31
dot icon26/03/2022
Appointment of an administrator
dot icon17/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/06/2020
Termination of appointment of Aaron Daniel Mcclenaghan as a director on 2020-06-01
dot icon20/05/2020
Registration of charge 038604440003, created on 2020-05-15
dot icon12/05/2020
Termination of appointment of Katie-Jayne Mcclenaghan as a director on 2020-05-12
dot icon11/05/2020
Appointment of Mr Aaron Daniel Mcclenaghan as a director on 2020-04-28
dot icon03/04/2020
Appointment of Miss Katie-Jayne Mcclenaghan as a director on 2020-03-09
dot icon03/04/2020
Termination of appointment of Aaron Daniel Mcclenaghan as a director on 2020-03-09
dot icon27/03/2020
Cessation of Aaron Daniel Mcclenaghan as a person with significant control on 2020-03-09
dot icon27/03/2020
Notification of Central Security Holdings Ltd as a person with significant control on 2020-03-09
dot icon22/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon22/11/2019
Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY to Osier House Osier Way Sible Hedingham Halstead CO9 3FF on 2019-11-22
dot icon01/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-10-11 with updates
dot icon08/05/2018
Confirmation statement made on 2018-03-27 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Appointment of Mr James Mcclenaghan as a director on 2017-06-05
dot icon15/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Registration of charge 038604440002, created on 2016-12-19
dot icon16/12/2016
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon30/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon24/09/2015
Director's details changed for Mr Aaron Daniel Mcclenaghan on 2015-05-19
dot icon24/09/2015
Appointment of Miss Ami Louise Daniel Mcclenaghan as a director on 2015-09-01
dot icon12/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/06/2015
Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY
dot icon12/06/2015
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2015-06-01
dot icon12/06/2015
Termination of appointment of Leslie Newman as a director on 2015-06-01
dot icon12/06/2015
Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 2015-06-12
dot icon10/06/2015
Appointment of Mr Aaron Daniel Mcclenaghan as a director on 2015-05-19
dot icon10/06/2015
Termination of appointment of Peter Lazarus as a director on 2015-05-19
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/11/2010
Register(s) moved to registered office address
dot icon08/11/2010
Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2010-11-08
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Peter Lazarus on 2009-10-30
dot icon30/10/2009
Director's details changed for Leslie Newman on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Turner Little Company Secretaries Limited on 2009-10-30
dot icon13/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon10/03/2008
Return made up to 18/10/07; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/12/2006
Return made up to 18/10/06; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon31/10/2005
Return made up to 18/10/05; full list of members
dot icon06/10/2004
Return made up to 18/10/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2004
Director's particulars changed
dot icon15/10/2003
Return made up to 18/10/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon29/11/2002
Ad 17/01/01--------- £ si 1000@1
dot icon29/11/2002
Return made up to 18/10/02; full list of members
dot icon01/07/2002
Secretary's particulars changed
dot icon01/07/2002
Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 18/10/01; full list of members
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon26/01/2001
Ad 17/01/01--------- £ si 999@1=999 £ ic 1/1000
dot icon26/01/2001
Nc inc already adjusted 17/01/01
dot icon26/01/2001
Resolutions
dot icon21/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 09/01/01 from: estuary house 196 ballards road dagenham essex RM10 9AB
dot icon29/12/2000
Return made up to 18/10/00; full list of members
dot icon29/12/2000
Location of register of members
dot icon04/10/2000
Registered office changed on 04/10/00 from: 156 fulford road york north yorkshire YO10 4DA
dot icon27/06/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclenaghan, Aaron Daniel
Director
19/05/2015 - 09/03/2020
61
Mcclenaghan, Aaron Daniel
Director
28/04/2020 - 01/06/2020
61

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CENTRAL SECURITY LIMITED

CENTRAL SECURITY LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently no 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 CENTRAL SECURITY LIMITED?

toggle

CENTRAL SECURITY LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 03/07/2024.

Where is CENTRAL SECURITY LIMITED located?

toggle

CENTRAL SECURITY LIMITED is registered at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CENTRAL SECURITY LIMITED do?

toggle

CENTRAL SECURITY LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CENTRAL SECURITY LIMITED?

toggle

The latest filing was on 03/07/2024: Final Gazette dissolved following liquidation.