FSG SECURITY PLC

Register to unlock more data on OkredoRegister

FSG SECURITY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759409

Incorporation date

25/04/1999

Size

Group

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1999)
dot icon16/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon18/06/2012
Insolvency court order
dot icon18/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon20/11/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Insolvency court order
dot icon31/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon24/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2010
Administrator's progress report to 2010-07-23
dot icon29/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2010
Administrator's progress report to 2010-02-27
dot icon10/11/2009
Result of meeting of creditors
dot icon23/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon20/10/2009
Statement of administrator's proposal
dot icon01/10/2009
Appointment Terminated Director anthony o'reilly
dot icon29/09/2009
Appointment Terminate, Director And Secretary David Peacefull Wakeley Logged Form
dot icon29/09/2009
Appointment Terminated Director david taft
dot icon29/09/2009
Appointment Terminated Director keith hobbs
dot icon04/09/2009
Registered office changed on 05/09/2009 from the manor 306-308 leicester road wigston leicester leicestershire LE18 1JX
dot icon02/09/2009
Appointment of an administrator
dot icon24/06/2009
Director's Change of Particulars / christopher woodford / 17/06/2009 / HouseName/Number was: 10, now: 3; Street was: high beech, now: wall hill road; Area was: allesley green, now: allesley; Region was: , now: west midlands; Post Code was: CV5 7QD, now: CV5 9EN; Country was: united kingdom, now:
dot icon09/06/2009
Return made up to 26/04/09; full list of members
dot icon03/06/2009
Ad 28/05/09 gbp si [email protected]=1500 gbp ic 3698081.92/3699581.92
dot icon30/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon17/09/2008
Appointment Terminated Director leslie martin
dot icon31/08/2008
Appointment Terminated Director val capon
dot icon09/07/2008
Director appointed val st john capon
dot icon09/07/2008
Ad 30/06/08 gbp si [email protected]=561666.6 gbp ic 3136415.32/3698081.92
dot icon02/07/2008
Director appointed christopher woodford
dot icon02/07/2008
Ad 30/06/08 gbp si [email protected]=468000 gbp ic 2668415.32/3136415.32
dot icon27/05/2008
Gbp ic 4750454.6/2668415.32 20/05/08 gbp sr [email protected]=2082039.28
dot icon27/05/2008
Resolutions
dot icon15/05/2008
Ad 14/05/08 gbp si [email protected]=16666.6 gbp ic 4733788/4750454.6
dot icon01/05/2008
Return made up to 26/04/08; bulk list available separately
dot icon09/04/2008
Ad 02/04/08 gbp si [email protected]=33333.2 gbp ic 4700455/4733788.2
dot icon08/04/2008
Ad 04/04/08 gbp si [email protected]=60000 gbp ic 4640455/4700455
dot icon19/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon30/07/2007
Registered office changed on 31/07/07 from: focus house first floor gilmorton road lutterworth leicestershire LE17 4DU
dot icon30/07/2007
Ad 18/07/07--------- £ si [email protected]=7692 £ ic 4632763/4640455
dot icon20/05/2007
Return made up to 26/04/07; full list of members
dot icon01/05/2007
Ad 02/04/07--------- £ si [email protected]=20000 £ ic 4612760/4632760
dot icon04/03/2007
Ad 21/02/07--------- £ si [email protected]=266666 £ ic 4346094/4612760
dot icon12/02/2007
Ad 30/01/07--------- £ si [email protected]=66666 £ ic 4279428/4346094
dot icon26/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon18/01/2007
Memorandum and Articles of Association
dot icon18/01/2007
Conso 08/01/07
dot icon18/01/2007
Nc inc already adjusted 08/01/07
dot icon18/01/2007
Resolutions
dot icon09/01/2007
Ad 02/01/07--------- £ si [email protected]=20000 £ ic 4259428/4279428
dot icon16/10/2006
New director appointed
dot icon11/10/2006
Ad 04/10/06--------- £ si [email protected]=1281714 £ ic 2977714/4259428
dot icon28/08/2006
Ad 17/08/06-21/08/06 £ si [email protected]=38857 £ ic 2938857/2977714
dot icon18/07/2006
Ad 11/07/06-13/07/06 £ si [email protected]=34285 £ ic 2858858/2893143
dot icon18/07/2006
Ad 30/06/06-05/07/06 £ si [email protected]=45714 £ ic 2893143/2938857
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 26/04/06; full list of members
dot icon25/04/2006
Ad 13/04/06--------- £ si [email protected]=57142 £ ic 2801715/2858857
dot icon24/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Return made up to 26/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon12/04/2005
Ad 04/04/05--------- £ si [email protected]=7500 £ ic 2790882/2798382
dot icon07/04/2005
Director's particulars changed
dot icon26/01/2005
Particulars of mortgage/charge
dot icon23/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/10/2004
Registered office changed on 08/10/04 from: westbourne manor westbourne road, edgbaston birmingham west midlands B15 3TR
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
New secretary appointed;new director appointed
dot icon31/08/2004
Ad 18/08/04--------- £ si [email protected]=4000 £ ic 2786882/2790882
dot icon12/07/2004
Ad 29/06/04--------- £ si [email protected]=40000 £ ic 2746882/2786882
dot icon17/06/2004
Return made up to 26/04/04; bulk list available separately
dot icon17/06/2004
Secretary's particulars changed;director's particulars changed
dot icon18/04/2004
New director appointed
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon26/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon13/01/2004
New director appointed
dot icon22/12/2003
Ad 03/12/03--------- £ si [email protected]=121666 £ ic 2602549/2724215
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon04/11/2003
Director resigned
dot icon17/09/2003
New secretary appointed
dot icon14/09/2003
Secretary resigned;director resigned
dot icon01/06/2003
Return made up to 26/04/03; full list of members
dot icon01/06/2003
Location of register of members address changed
dot icon30/05/2003
Director resigned
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Auditor's resignation
dot icon13/05/2003
New director appointed
dot icon12/05/2003
Location of register of members (non legible)
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon22/03/2003
New secretary appointed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Secretary resigned
dot icon02/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Registered office changed on 23/12/02 from: focus house 13 borough road kingston upon thames KT2 6BD
dot icon29/11/2002
Full accounts made up to 2002-07-31
dot icon14/11/2002
Prospectus
dot icon12/11/2002
Secretary resigned;director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon26/09/2002
Ad 30/08/02--------- £ si [email protected]=1472500 £ ic 893643/2366143
dot icon26/09/2002
Ad 30/08/02--------- £ si [email protected]=359375 £ ic 534268/893643
dot icon26/09/2002
Ad 04/09/02--------- £ si [email protected]=137500 £ ic 396768/534268
dot icon12/09/2002
New director appointed
dot icon29/07/2002
Resolutions
dot icon29/07/2002
£ nc 1000000/5000000 24/06/02
dot icon19/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Return made up to 26/04/02; full list of members
dot icon14/06/2002
Director's particulars changed
dot icon26/05/2002
Ad 26/02/02--------- £ si [email protected]=62500 £ ic 341768/404268
dot icon26/05/2002
Ad 24/01/02--------- £ si [email protected]=66666 £ ic 275102/341768
dot icon11/04/2002
New director appointed
dot icon08/03/2002
Ad 02/10/00--------- £ si [email protected]
dot icon20/02/2002
Full accounts made up to 2001-07-31
dot icon04/12/2001
Director resigned
dot icon31/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of contract relating to shares
dot icon27/09/2001
Ad 26/06/01--------- £ si [email protected]=21875 £ ic 253227/275102
dot icon18/09/2001
Particulars of contract relating to shares
dot icon18/09/2001
Ad 29/06/01--------- £ si [email protected]=7143 £ ic 246084/253227
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Registered office changed on 17/08/01 from: conybeare & co 113/123 upper richmond road london SW15 2TL
dot icon14/08/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon07/07/2001
Ad 26/06/01--------- £ si [email protected]=18750 £ ic 227334/246084
dot icon09/05/2001
Return made up to 26/04/01; full list of members
dot icon09/05/2001
Director's particulars changed
dot icon11/03/2001
Ad 22/12/00--------- £ si [email protected]=80417 £ ic 262331/342748
dot icon07/03/2001
Nc inc already adjusted 10/11/00
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Ad 21/02/01--------- £ si [email protected]=25000 £ ic 237331/262331
dot icon05/03/2001
Ad 23/02/01--------- £ si [email protected]=4166 £ ic 233165/237331
dot icon21/02/2001
Ad 12/02/01--------- £ si [email protected]=5833 £ ic 227332/233165
dot icon01/02/2001
Director resigned
dot icon28/01/2001
Ad 18/12/00--------- £ si [email protected]=8333 £ ic 218999/227332
dot icon15/01/2001
Ad 03/01/01--------- £ si [email protected]=41666 £ ic 177333/218999
dot icon21/11/2000
Full accounts made up to 2000-07-31
dot icon07/11/2000
Director resigned
dot icon02/11/2000
Director resigned
dot icon24/10/2000
New secretary appointed
dot icon17/10/2000
Ad 05/10/00--------- £ si [email protected]=2333 £ ic 175000/177333
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
Registered office changed on 16/10/00 from: 44 phipps hatch lane enfield middlesex EN2 0HN
dot icon29/06/2000
New director appointed
dot icon12/06/2000
Return made up to 26/04/00; bulk list available separately
dot icon30/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon12/01/2000
Particulars of mortgage/charge
dot icon25/10/1999
Location of register of members (non legible)
dot icon23/09/1999
Director's particulars changed
dot icon23/09/1999
New director appointed
dot icon07/09/1999
Location of register of members
dot icon17/08/1999
Ad 04/08/99--------- £ si [email protected]=12250 £ ic 52500/64750
dot icon11/07/1999
Statement of affairs
dot icon11/07/1999
Ad 08/06/99--------- £ si [email protected]=52425 £ ic 75/52500
dot icon07/07/1999
New director appointed
dot icon01/07/1999
Prospectus
dot icon29/06/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon29/06/1999
S-div 07/06/99
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
Resolutions
dot icon27/06/1999
Resolutions
dot icon22/06/1999
Registered office changed on 23/06/99 from: 127-129 portland street manchester lancashire M1 4PZ
dot icon22/06/1999
New secretary appointed
dot icon21/06/1999
Ad 07/06/99--------- £ si [email protected]=73 £ ic 2/75
dot icon15/06/1999
Ad 20/05/99--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Nc inc already adjusted 07/06/99
dot icon14/06/1999
Memorandum and Articles of Association
dot icon14/06/1999
Memorandum and Articles of Association
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon09/06/1999
Certificate of re-registration from Private to Public Limited Company
dot icon09/06/1999
Auditor's report
dot icon09/06/1999
Auditor's statement
dot icon09/06/1999
Balance Sheet
dot icon09/06/1999
Re-registration of Memorandum and Articles
dot icon09/06/1999
Declaration on reregistration from private to PLC
dot icon09/06/1999
Application for reregistration from private to PLC
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New secretary appointed;new director appointed
dot icon05/06/1999
New director appointed
dot icon05/06/1999
Registered office changed on 06/06/99 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ
dot icon26/05/1999
Certificate of change of name
dot icon10/05/1999
Registered office changed on 11/05/99 from: 39A leicester road salford lancashire M7 4AS
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Director resigned
dot icon25/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/04/1999 - 03/05/1999
12863
Lawrence, Christopher
Secretary
27/07/2001 - 31/10/2002
1
Donegan, Simon Patrick
Secretary
19/05/1999 - 09/06/1999
1
Haller, Frederic Zachary
Director
20/09/1999 - 05/08/2001
8
FORM 10 DIRECTORS FD LTD
Nominee Director
25/04/1999 - 03/05/1999
12878

Persons with Significant Control

0

No PSC data available.

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 FSG SECURITY PLC

FSG SECURITY PLC is an(a) Dissolved company incorporated on 25/04/1999 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FSG SECURITY PLC?

toggle

FSG SECURITY PLC is currently Dissolved. It was registered on 25/04/1999 and dissolved on 16/04/2014.

Where is FSG SECURITY PLC located?

toggle

FSG SECURITY PLC is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does FSG SECURITY PLC do?

toggle

FSG SECURITY PLC operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for FSG SECURITY PLC?

toggle

The latest filing was on 16/04/2014: Final Gazette dissolved following liquidation.