Company NameUltimate Security Solutions (UK) Limited
Company StatusDissolved
Company Number07565010
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date29 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Ian Hughes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Mountston Close
Hartlepool
TS26 0LR
Secretary NameJustine Hughes
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Mountston Close
Hartlepool
TS26 0LR
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.ultimatesecurity.uk.com/
Telephone01429 221300
Telephone regionHartlepool

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Justine Hughes
50.00%
Ordinary
50 at £1Richard Ian Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£35,788
Cash£48,511
Current Liabilities£154,142

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 August 2011Delivered on: 11 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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

29 February 2020Final Gazette dissolved following liquidation (1 page)
29 November 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
2 September 2019Liquidators' statement of receipts and payments to 2 August 2019 (12 pages)
13 September 2018Liquidators' statement of receipts and payments to 2 August 2018 (11 pages)
23 February 2018Liquidators' statement of receipts and payments to 2 August 2017 (11 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
21 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Court order insolvency:replacement of liquidator (4 pages)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
(1 page)
15 August 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
(1 page)
15 August 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
7 July 2016Registered office address changed from 31 Raby Road Hartlepool TS24 8AS to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 31 Raby Road Hartlepool TS24 8AS to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 July 2016 (2 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (248 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (248 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
24 March 2011Appointment of Mr Richard Ian Hughes as a director (3 pages)
24 March 2011Appointment of Justine Hughes as a secretary (3 pages)
24 March 2011Appointment of Justine Hughes as a secretary (3 pages)
24 March 2011Appointment of Mr Richard Ian Hughes as a director (3 pages)
23 March 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
23 March 2011Termination of appointment of John King as a director (2 pages)
23 March 2011Registered office address changed from , 33 Mountston Close, Hartlepool, Cleveland, TS26 0LR, United Kingdom on 23 March 2011 (2 pages)
23 March 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
23 March 2011Registered office address changed from , 33 Mountston Close, Hartlepool, Cleveland, TS26 0LR, United Kingdom on 23 March 2011 (2 pages)
23 March 2011Termination of appointment of John King as a director (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)