About

Registered Number: 01381767
Date of Incorporation: 02/08/1978 (45 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2019 (5 years and 4 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Established in 1978, Securistyle Ltd have registered office in Wokingham. The business has 7 directors listed as Martin, Neil James, Penter, Graham, Stern, Alex, Cook, Paul Charles, Large, Andrew Christopher, O Tigheanaigh, Cormac, Walsh, David Anthony. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Paul Charles N/A 27 January 2013 1
LARGE, Andrew Christopher 11 November 1997 27 January 2012 1
O TIGHEANAIGH, Cormac 31 March 2000 13 April 2000 1
WALSH, David Anthony 01 April 2010 27 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Neil James 25 May 2016 - 1
PENTER, Graham 11 December 2013 25 May 2016 1
STERN, Alex 27 January 2012 30 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2019
LIQ13 - N/A 05 October 2018
AD01 - Change of registered office address 08 November 2017
RESOLUTIONS - N/A 07 November 2017
LIQ01 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 02 October 2016
AP03 - Appointment of secretary 26 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 05 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2015
SH19 - Statement of capital 05 June 2015
CAP-SS - N/A 05 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 04 February 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 22 July 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 18 February 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 01 February 2013
AUD - Auditor's letter of resignation 24 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP03 - Appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AD01 - Change of registered office address 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
RESOLUTIONS - N/A 06 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 06 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
RESOLUTIONS - N/A 09 December 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 03 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 July 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 14 July 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
MEM/ARTS - N/A 14 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AUD - Auditor's letter of resignation 14 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 03 February 1999
AUD - Auditor's letter of resignation 19 November 1998
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
363s - Annual Return 28 January 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
AA - Annual Accounts 06 October 1997
AUD - Auditor's letter of resignation 28 May 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 18 July 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
363s - Annual Return 11 February 1996
RESOLUTIONS - N/A 03 October 1995
123 - Notice of increase in nominal capital 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1995
AA - Annual Accounts 28 July 1995
287 - Change in situation or address of Registered Office 07 June 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 March 1995
363s - Annual Return 22 January 1995
288 - N/A 14 July 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 02 February 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 06 February 1992
363(287) - N/A 06 February 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 08 March 1989
RESOLUTIONS - N/A 05 January 1989
MEM/ARTS - N/A 05 January 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 14 March 1988
288 - N/A 05 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 11 April 1987
288 - N/A 07 February 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
287 - Change in situation or address of Registered Office 03 November 1979
CERTNM - Change of name certificate 15 September 1978
NEWINC - New incorporation documents 02 August 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2006 Fully Satisfied

N/A

Debenture 19 November 2003 Fully Satisfied

N/A

Composite guarantee and debenture 31 March 2000 Fully Satisfied

N/A

Letter of set off 01 March 1984 Fully Satisfied

N/A

Mortgage debenture 14 March 1983 Fully Satisfied

N/A

Mortgage debenture 14 March 1983 Fully Satisfied

N/A

Debenture 19 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.