UKBizDB.co.uk

SENATOR SECURITY SERVICES LIMITED

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

This company is commonly known as Senator Security Services Limited. The company was founded 26 years ago and was given the registration number 03412798. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 80100 - Private security activities.

Company Information

Name:SENATOR SECURITY SERVICES LIMITED
Company Number:03412798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 1997
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Secretary17 March 2005Active
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Director02 March 2006Active
Popeshead Court Offices, Peter Lane, York, YO1 8SU

Director05 October 2005Active
64, Swyn Y Nant, Gelli Seren Farm, Thomastown, Tonyrefail, Porth, Wales, CF39 8FE

Director20 July 2010Active
60 Darenth Park Avenue, Dartford, DA2 6LX

Secretary31 July 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary31 July 1997Active
1a, Palace View, Bromley, United Kingdom, BR1 3EJ

Director21 May 2013Active
48 Gooding House, Valley Grove, Charlton, SE7 8AT

Director01 February 2001Active
7 Spangate, Blackheath Park, Blackheath, London, SE3 9RS

Director31 July 1997Active
Buckingham House, Myrtle Lane, Billingshurst, United Kingdom, RH14 9SG

Director22 June 2011Active
1a, Palace View, Bromley, United Kingdom, BR1 3EJ

Director06 August 2010Active
4 Canada Way, Bordon, GU35 0JT

Director31 July 1997Active
Kitsilano 125 Newington Avenue, Southend On Sea, SS2 4SG

Director01 June 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director31 July 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-27Address

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

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-16Insolvency

Liquidation court order miscellaneous.

Download
2016-06-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-04-21Insolvency

Liquidation disclaimer notice.

Download
2014-10-01Address

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

Download
2014-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-09-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-09-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-06-30Insolvency

Liquidation in administration result creditors meeting.

Download
2014-05-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.