Company NameCEL Securus Ltd
Company StatusDissolved
Company Number04510346
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesCopley Electrical Logistics Ltd and C.E.L. Electrical Logistics Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(17 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 January 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Donald Copley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressTowton Lodge Main Street
Towton
Tadcaster
North Yorkshire
LS24 9PB
Director NameDerek Graham Tyrer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleMD
Correspondence AddressPark Lane Farm
Park Lane
Ledsham
South Milford
LS25 5LR
Secretary NameDerek Graham Tyrer
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleMD
Correspondence AddressPark Lane Farm
Park Lane
Ledsham
South Milford
LS25 5LR
Secretary NameMr Michael William Brighten
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Alwoodley Gardens
Alwoodley
Leeds
West Yorkshire
LS17 7BQ
Director NameCaroline Elizabeth Sharp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2008)
RoleSelf Employed
Correspondence AddressCroite Orry
Main Road
Kirk Michael
Isle Of Man
IM6 1AJ
Director NameTimothy Luby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Norwood Drive
Birstall
Wakefield
West Yorkshire
W17 0BN
Director NameAnita Georgina Ballance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2011)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address45 Garden Lane
Leeds
North Yorkshire
LS25 6AT
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clippers Quay
Salford
M50 3BL
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73-79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Securus Group, Suite 506, Chadwick House Warri
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,829
Cash£181,924
Current Liabilities£2,143,615

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 2016Delivered 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 2016Delivered 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 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 December 2012Delivered 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 2012Delivered 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 2011Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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

Filing History

13 November 2017Registration of charge 045103460014, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 045103460013, created on 22 August 2017 (74 pages)
17 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
30 June 2017Registration of charge 045103460012, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 045103460010, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 045103460011, created on 4 May 2017 (67 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
3 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
3 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
16 December 2016Registration of charge 045103460009, created on 14 December 2016 (82 pages)
14 December 2016Satisfaction of charge 045103460008 in full (1 page)
14 December 2016Satisfaction of charge 5 in full (1 page)
14 December 2016Satisfaction of charge 045103460007 in full (1 page)
15 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 November 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
4 November 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
18 October 2016Satisfaction of charge 6 in full (1 page)
14 October 2016Satisfaction of charge 3 in full (1 page)
12 October 2016Registration of charge 045103460008, created on 7 October 2016 (81 pages)
3 October 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 March 2016Resolutions
  • RES13 ‐ Re SECT175 (5) a ca 2006 / re transaction and facility documents 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re SECT175 (5) a ca 2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 045103460007, created on 11 February 2016 (80 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
31 March 2015Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages)
14 October 2014Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages)
14 October 2014Company name changed C.E.L. electrical logistics LTD.\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
14 October 2014Change of name notice (2 pages)
14 October 2014Director's details changed for Mr Stuart Glover on 5 December 2013 (2 pages)
14 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
5 December 2013Registered office address changed from Wilton House Station Road Tadcaster Leeds North Yorkshire LS24 9SG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Wilton House Station Road Tadcaster Leeds North Yorkshire LS24 9SG on 5 December 2013 (1 page)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
18 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 November 2011Resolutions
  • RES13 ‐ Guarantees and deb and deed of amendment sect 190 quoted 18/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
30 September 2011Amended accounts made up to 31 December 2009 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
25 March 2011Appointment of Mr Stuart Glover as a director (2 pages)
25 March 2011Termination of appointment of Anita Ballance as a director (1 page)
25 March 2011Termination of appointment of Michael Brighten as a secretary (1 page)
25 March 2011Termination of appointment of Timothy Luby as a director (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Director's details changed for Timothy Luby on 13 August 2010 (2 pages)
25 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Anita Georgina Ballance on 13 August 2010 (2 pages)
3 October 2010Amended accounts made up to 31 December 2008 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Return made up to 13/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
13 October 2008Return made up to 13/08/08; full list of members (3 pages)
11 June 2008Director appointed anita georgina ballance (2 pages)
13 March 2008Director appointed timothy luby (1 page)
8 March 2008Appointment terminated director caroline sharp (1 page)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 November 2007Return made up to 13/08/07; full list of members (2 pages)
30 March 2007Return made up to 13/08/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2005Return made up to 13/08/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
28 October 2004Return made up to 13/08/04; full list of members (6 pages)
16 June 2004Company name changed copley electrical logistics LTD\certificate issued on 16/06/04 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Return made up to 13/08/03; full list of members (7 pages)
9 March 2004New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
18 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
13 August 2002Incorporation (14 pages)