Weybridge
Surrey
KT13 8AL
Director Name | Kanga 2020 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 26 January 2021) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr Donald Copley |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Towton Lodge Main Street Towton Tadcaster North Yorkshire LS24 9PB |
Director Name | Derek Graham Tyrer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | MD |
Correspondence Address | Park Lane Farm Park Lane Ledsham South Milford LS25 5LR |
Secretary Name | Derek Graham Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | MD |
Correspondence Address | Park Lane Farm Park Lane Ledsham South Milford LS25 5LR |
Secretary Name | Mr Michael William Brighten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alwoodley Gardens Alwoodley Leeds West Yorkshire LS17 7BQ |
Director Name | Caroline Elizabeth Sharp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2008) |
Role | Self Employed |
Correspondence Address | Croite Orry Main Road Kirk Michael Isle Of Man IM6 1AJ |
Director Name | Timothy Luby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Norwood Drive Birstall Wakefield West Yorkshire W17 0BN |
Director Name | Anita Georgina Ballance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2011) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 45 Garden Lane Leeds North Yorkshire LS25 6AT |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2016) |
Role | Company 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(14 years, 1 month 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 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Clippers Quay Salford M50 3BL |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(14 years, 3 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(14 years, 11 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 Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(15 years, 1 month 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 | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(15 years, 1 month 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 | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
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 |
1 at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,829 |
Cash | £181,924 |
Current Liabilities | £2,143,615 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
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. 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 |
12 December 2012 | Delivered on: 17 December 2012 Persons entitled: Beechbrook Mezzanine 1 Gp Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 December 2012 | Delivered on: 15 December 2012 Persons entitled: Infinity Asset Management LLP (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 February 2011 | Delivered on: 10 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. 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 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 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 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 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 North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
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. 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 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 |
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 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 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 |
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 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 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. Munich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
18 November 2011 | Delivered on: 25 November 2011 Satisfied on: 29 January 2013 Persons entitled: Infinity Asset Management Fund LP Acting by Infinity Asset Management Gp LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any of the original charging companies to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 February 2011 | Delivered on: 10 March 2011 Satisfied on: 29 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 October 2005 | Delivered on: 26 October 2005 Satisfied on: 25 February 2011 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £184,500 and all other monies due or to become due. Particulars: Robison R44 helicopter reg mark g-cbak ser no: 1089 together with the insurances. Fully Satisfied |
13 November 2017 | Registration of charge 045103460014, created on 3 November 2017 (74 pages) |
---|---|
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (8 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 045103460013, created on 22 August 2017 (74 pages) |
17 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
30 June 2017 | Registration of charge 045103460012, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 045103460010, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 045103460011, created on 4 May 2017 (67 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
3 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
3 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
16 December 2016 | Registration of charge 045103460009, created on 14 December 2016 (82 pages) |
14 December 2016 | Satisfaction of charge 045103460008 in full (1 page) |
14 December 2016 | Satisfaction of charge 5 in full (1 page) |
14 December 2016 | Satisfaction of charge 045103460007 in full (1 page) |
15 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 6 in full (1 page) |
14 October 2016 | Satisfaction of charge 3 in full (1 page) |
12 October 2016 | Registration of charge 045103460008, 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 South Glade 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 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 045103460007, created on 11 February 2016 (80 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
31 March 2015 | Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages) |
14 October 2014 | Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages) |
14 October 2014 | Company name changed C.E.L. electrical logistics LTD.\certificate issued on 14/10/14
|
14 October 2014 | Change of name notice (2 pages) |
14 October 2014 | Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
5 December 2013 | Registered office address changed from Wilton House Station Road Tadcaster Leeds North Yorkshire LS24 9SG on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Wilton House Station Road Tadcaster Leeds North Yorkshire LS24 9SG on 5 December 2013 (1 page) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 November 2011 | Resolutions
|
21 October 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
30 September 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Appointment of Mr Stuart Glover as a director (2 pages) |
25 March 2011 | Termination of appointment of Anita Ballance as a director (1 page) |
25 March 2011 | Termination of appointment of Michael Brighten as a secretary (1 page) |
25 March 2011 | Termination of appointment of Timothy Luby as a director (1 page) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Director's details changed for Timothy Luby on 13 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Anita Georgina Ballance on 13 August 2010 (2 pages) |
3 October 2010 | Amended accounts made up to 31 December 2008 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
11 June 2008 | Director appointed anita georgina ballance (2 pages) |
13 March 2008 | Director appointed timothy luby (1 page) |
8 March 2008 | Appointment terminated director caroline sharp (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 November 2007 | Return made up to 13/08/07; full list of members (2 pages) |
30 March 2007 | Return made up to 13/08/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 December 2005 | Return made up to 13/08/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 June 2004 | Company name changed copley electrical logistics LTD\certificate issued on 16/06/04 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 June 2004 | Return made up to 13/08/03; full list of members (7 pages) |
9 March 2004 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
18 November 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
13 August 2002 | Incorporation (14 pages) |