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.
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 | : |
|
Registered Address | : | 88 Wood Street, London, EC2V 7QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW | Corporate Director | 06 February 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Director | 06 February 2020 | Active |
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE | Secretary | 21 November 2016 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Secretary | 28 February 2019 | Active |
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP | Secretary | 25 July 2018 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Secretary | 06 February 2020 | Active |
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE | Director | 21 November 2016 | Active |
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP | Director | 28 December 2018 | Active |
Suite 506 Chadwick House, Warrington Road, Birchwood Park, Birchwood, WA3 6AE | Director | 21 November 2016 | Active |
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP | Director | 02 March 2018 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 02 March 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-10-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-31 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-31 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-13 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.