Company NameSecure Shield (Holdings) Limited
Company StatusDissolved
Company Number06861391
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£210,210
Cash£5,182
Current Liabilities£699,087

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
19 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
25 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (19 pages)
25 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (19 pages)
28 April 2016Liquidators' statement of receipts and payments to 13 March 2016 (19 pages)
28 April 2016Liquidators' statement of receipts and payments to 13 March 2016 (19 pages)
28 April 2016Liquidators statement of receipts and payments to 13 March 2016 (19 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Liquidators statement of receipts and payments to 13 March 2015 (18 pages)
30 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (18 pages)
30 April 2015Liquidators' statement of receipts and payments to 13 March 2015 (18 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
15 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (19 pages)
15 May 2014Liquidators statement of receipts and payments to 13 March 2014 (19 pages)
15 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (19 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (13 pages)
21 March 2013Statement of affairs with form 4.19 (13 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages)
4 February 2013Company name changed coastline glass LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
(2 pages)
4 February 2013Change of name notice (2 pages)
4 February 2013Company name changed coastline glass LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
(2 pages)
4 February 2013Change of name notice (2 pages)
25 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
25 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
13 April 2012Register(s) moved to registered office address (1 page)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
13 April 2012Register(s) moved to registered office address (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Alexander Holliday on 20 April 2011 (2 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr Alexander Holliday on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Unit 4-36 Plymouth Road West Chirton North Shields Tyne and Wear NE29 7TY on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Unit 4-36 Plymouth Road West Chirton North Shields Tyne and Wear NE29 7TY on 20 April 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Mr Alexander Holliday on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Alexander Holliday on 27 March 2010 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2009Registered office changed on 07/07/2009 from halton grange wall hexham northumberland NE46 4EE (1 page)
7 July 2009Registered office changed on 07/07/2009 from halton grange wall hexham northumberland NE46 4EE (1 page)
8 May 2009Company name changed clothco 09002 LIMITED\certificate issued on 11/05/09 (2 pages)
8 May 2009Company name changed clothco 09002 LIMITED\certificate issued on 11/05/09 (2 pages)
27 March 2009Incorporation (12 pages)
27 March 2009Incorporation (12 pages)