Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 19 January 2021) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Gordon John Pirie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Charleston Close Great Sutton Ellesmere Port Cheshire CH66 2EP Wales |
Director Name | Mr Peter Meredith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit E1 Cowlairs Southglade Business Park Nottingham NG5 9RA |
Secretary Name | Mr Peter Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 St Andrews Close Hawarden Deeside Flintshire CH5 3QQ Wales |
Secretary Name | Mrs Helen Anne Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Andrews Close Hawarden Deeside Clwyd CH5 3QQ Wales |
Director Name | Mrs Anne Mary Carter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 16-18 Carlton House Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73 - 79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Securus Group, Suite 506, Chadwick House Warri Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deetronic.com |
---|---|
Email address | [email protected] |
Telephone | 01244 659300 |
Telephone region | Chester |
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £433,181 |
Cash | £263,824 |
Current Liabilities | £356,480 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 2 March 2015 Persons entitled: Beechbrook Mezzanine 1 Gp Limited (As Security Agent) Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A fixed charge over all interest in heritable, freehold or leasehold land vested in or charged to the company owned now or in the future. A fixed charge over all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights owned now or in the future. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L,. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Classification: A registered charge Outstanding |
21 April 2004 | Delivered on: 23 April 2004 Satisfied on: 16 January 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and flaoting charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2017 | Registration of charge 039725020011, created on 3 November 2017 (74 pages) |
---|---|
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 039725020010, created on 22 August 2017 (74 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
30 June 2017 | Registration of charge 039725020009, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 039725020007, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 039725020008, created on 4 May 2017 (68 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 January 2017 | Resolutions
|
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
16 December 2016 | Registration of charge 039725020006, created on 14 December 2016 (79 pages) |
14 December 2016 | Satisfaction of charge 039725020004 in full (1 page) |
14 December 2016 | Satisfaction of charge 039725020005 in full (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
17 November 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Anne Mary Carter as a director on 14 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 039725020003 in full (1 page) |
14 October 2016 | Satisfaction of charge 039725020002 in full (1 page) |
12 October 2016 | Registration of charge 039725020005, created on 7 October 2016 (81 pages) |
3 October 2016 | Registered office address changed from C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 3 October 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit E1 Cowlairs Southglade Business Park Nottingham NG5 9RA to C/O the Securus Group Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 12 September 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 039725020004, created on 11 February 2016 (80 pages) |
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 March 2015 | Memorandum and Articles of Association (6 pages) |
13 March 2015 | Resolutions
|
2 March 2015 | Registration of charge 039725020003, created on 20 February 2015 (13 pages) |
24 February 2015 | Termination of appointment of Helen Anne Meredith as a secretary on 20 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Stuart Glover as a director on 20 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Anne Mary Carter as a director on 20 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Meredith as a director on 20 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Red Hill House 41 Hope Street Saltney Chester Cheshire CH4 8BU to Unit E1 Cowlairs Southglade Business Park Nottingham NG5 9RA on 23 February 2015 (1 page) |
23 February 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
23 February 2015 | Registration of charge 039725020002, created on 20 February 2015 (13 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Satisfaction of charge 1 in full (1 page) |
16 January 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Secretary's details changed for Miss Helen Anne Owens on 9 November 2012 (1 page) |
21 February 2013 | Secretary's details changed for Miss Helen Anne Owens on 9 November 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Peter Meredith on 7 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Peter Meredith on 7 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Return made up to 07/04/08; full list of members (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 December 2007 | Return made up to 07/04/07; no change of members (7 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 April 2006 | Return made up to 07/04/06; full list of members
|
9 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 June 2003 | Return made up to 13/04/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
24 August 2001 | Ad 30/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 April 2001 | Return made up to 13/04/01; full list of members
|
29 November 2000 | Memorandum and Articles of Association (12 pages) |
24 November 2000 | Company name changed deetronic LIMITED\certificate issued on 27/11/00 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Incorporation (18 pages) |