Company NameSelect Security (UK) Limited
Company StatusDissolved
Company Number05589779
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Paul Irvine
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address53 Larkspur Road
Marton Manor
Middlesbrough
Cleveland
TS7 8SD
Secretary NameMrs Sally Anne Irvine
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Larkspur Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8SD
Director NameMrs Sally Anne Irvine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Larkspur Road
Marton Manor
Middlesbrough
Cleveland
TS7 8SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Larkspur Road
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8SD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside

Shareholders

1 at £1Paul Irvine
50.00%
Ordinary
1 at £1Sally Irvine
50.00%
Ordinary

Financials

Year2014
Net Worth£23,328
Cash£26,868
Current Liabilities£36,238

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 April 2009Delivered on: 9 April 2009
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
27 May 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 May 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(4 pages)
10 November 2010Appointment of Mrs Sally Anne Irvine as a director (3 pages)
10 November 2010Appointment of Mrs Sally Anne Irvine as a director (3 pages)
8 November 2010Registered office address changed from the Fountain Hotel High Street Ormesby Middlesbrough Cleveland TS7 9PB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from the Fountain Hotel High Street Ormesby Middlesbrough Cleveland TS7 9PB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from the Fountain Hotel High Street Ormesby Middlesbrough Cleveland TS7 9PB on 8 November 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
16 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
2 November 2009Director's details changed for Paul Irvine on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Paul Irvine on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from oak house 35 north end, market place, bedale north yorkshire DL8 1AQ (1 page)
22 December 2008Registered office changed on 22/12/2008 from oak house 35 north end, market place, bedale north yorkshire DL8 1AQ (1 page)
11 December 2008Return made up to 11/10/08; full list of members (3 pages)
11 December 2008Return made up to 11/10/08; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
15 November 2006Return made up to 11/10/06; full list of members (2 pages)
15 November 2006Return made up to 11/10/06; full list of members (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Incorporation (16 pages)