Company NameSecurity Guaranteed (UK) Ltd
Company StatusDissolved
Company Number05881165
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date20 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Patterson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Director NameMrs Joanne Rena Patterson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Secretary NameMr Stephen Patterson
NationalityBritish
StatusClosed
Appointed13 August 2008(2 years after company formation)
Appointment Duration5 years, 1 month (closed 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Director NameDavid Graham John Mason
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleEngineer
Correspondence Address4 Pevensey Close
North Shields
Tyne And Wear
NE29 9HW
Secretary NameMr Stephen Patterson
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Secretary NameMr Malcolm John McFarlane
NationalityEnglish
StatusResigned
Appointed22 August 2006(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Home Farm Axwell Park
Blaydon
Tyne & Wear
NE21 6RN
Director NameStephen Jnr Patterson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Baron's Land, Killingworth Village
Newcastle Upon Tyne
Tyne And Wear
NE16 6BP
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd. (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Stephen Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,048
Cash£5,789
Current Liabilities£69,116

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 June 2013Liquidators statement of receipts and payments to 13 June 2013 (9 pages)
20 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
20 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
20 June 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
20 June 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-24
(1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Statement of affairs with form 4.19 (5 pages)
3 September 2012Statement of affairs with form 4.19 (5 pages)
31 May 2012Termination of appointment of Stephen Patterson as a director (1 page)
31 May 2012Termination of appointment of Stephen Jnr Patterson as a director on 31 May 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 October 2011Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne 7 Wear NE16 4SN on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne 7 Wear NE16 4SN on 13 October 2011 (1 page)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 2
(6 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 2
(6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 August 2010Director's details changed for Stephen Jnr Patterson on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Stephen Jnr Patterson on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
4 September 2009Return made up to 19/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Secretary appointed mr stephen patterson (1 page)
13 August 2008Appointment Terminated Secretary malcolm mcfarlane (1 page)
13 August 2008Appointment terminated secretary malcolm mcfarlane (1 page)
13 August 2008Secretary appointed mr stephen patterson (1 page)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
16 July 2008Director appointed mrs joanne patterson (1 page)
16 July 2008Director appointed mrs joanne patterson (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Return made up to 19/07/07; full list of members (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
19 July 2006Incorporation (17 pages)