About

Registered Number: 01795410
Date of Incorporation: 28/02/1984 (40 years and 1 month ago)
Company Status: Liquidation
Registered Address: Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Founded in 1984, Force 3 Security Ltd are based in Bristol. The companies directors are listed as Bridgen-page, Catherine Anne, Evans, Sandra Anne, Hall, Jean Lesley, Hall, Terence Michael Edward, Roxborough, James in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEN-PAGE, Catherine Anne 01 January 2014 - 1
EVANS, Sandra Anne 01 July 1996 11 February 2002 1
HALL, Jean Lesley N/A 01 December 2004 1
HALL, Terence Michael Edward N/A 01 December 2004 1
ROXBOROUGH, James 18 August 2009 31 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 30 August 2018
LIQ02 - N/A 30 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 22 November 2017
RESOLUTIONS - N/A 21 November 2017
TM01 - Termination of appointment of director 24 August 2017
TM02 - Termination of appointment of secretary 24 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 12 January 2015
MR04 - N/A 04 June 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 25 February 2014
MR01 - N/A 21 February 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AA - Annual Accounts 09 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA - Annual Accounts 11 April 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 March 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 13 January 2009
363a - Annual Return 05 January 2009
RESOLUTIONS - N/A 23 April 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 30 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 30 September 2005
363s - Annual Return 19 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
MEM/ARTS - N/A 10 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 13 November 2003
AA - Annual Accounts 08 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 17 January 1997
288 - N/A 24 June 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 11 April 1995
287 - Change in situation or address of Registered Office 30 March 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 02 February 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 15 January 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 26 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
287 - Change in situation or address of Registered Office 17 June 1988
363 - Annual Return 25 May 1988
MEM/ARTS - N/A 10 September 1987
RESOLUTIONS - N/A 18 August 1987
CERTNM - Change of name certificate 30 July 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
MISC - Miscellaneous document 28 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

Debenture 01 February 2012 Fully Satisfied

N/A

All assets debenture (including qualifying floating charge) 11 February 2011 Fully Satisfied

N/A

Fixed and floating charge 23 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Debenture 26 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.