UKBizDB.co.uk

SECURUS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Securus Group Limited. The company was founded 7 years ago and was given the registration number 10489886. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:SECURUS GROUP LIMITED
Company Number:10489886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 November 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE

Secretary21 November 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Secretary28 February 2019Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Secretary25 July 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Secretary06 February 2020Active
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE

Director21 November 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director28 December 2018Active
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE

Director21 November 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director02 March 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director02 March 2018Active

People with Significant Control

Securus Group Intermediate Company Limited
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 73-79, King Street, Manchester, England, M2 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sharpe Topco Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 73-79 King Street, Manchester, United Kingdom, M2 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Gazette

Gazette dissolved liquidation.

Download
2022-03-09Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-07Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration extension of period.

Download
2021-03-31Insolvency

Liquidation in administration progress report.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-11-18Insolvency

Liquidation in administration proposals.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-09-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-13Mortgage

Mortgage charge part both with charge number.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.