About

Registered Number: 03412798
Date of Incorporation: 31/07/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Having been setup in 1997, Senator Security Services Ltd has its registered office in Loughton, Essex. This organisation has 5 directors listed at Companies House. We don't currently know the number of employees at Senator Security Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Robert 20 July 2010 - 1
COLLEY, Kevin Reginald 01 February 2001 28 March 2002 1
SANDILANDS, John Howard 31 July 1997 17 November 1998 1
WINN, Derek George Frederick 01 June 2002 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
GLASS, Sheila 31 July 1997 17 March 2005 1

Filing History

Document Type Date
LIQ10 - N/A 05 December 2017
LIQ03 - N/A 30 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2016
LIQ MISC OC - N/A 16 June 2016
4.40 - N/A 16 June 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2015
F10.2 - N/A 21 April 2015
AD01 - Change of registered office address 01 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2014
2.24B - N/A 18 September 2014
2.34B - N/A 18 September 2014
2.23B - N/A 30 June 2014
2.16B - N/A 27 May 2014
2.17B - N/A 22 May 2014
AD01 - Change of registered office address 17 April 2014
2.12B - N/A 16 April 2014
MR01 - N/A 22 March 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 05 August 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 21 July 2010
AD01 - Change of registered office address 17 June 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
RESOLUTIONS - N/A 26 March 2008
RESOLUTIONS - N/A 26 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AUD - Auditor's letter of resignation 19 December 2007
395 - Particulars of a mortgage or charge 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 05 May 2005
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
AA - Annual Accounts 22 October 2003
RESOLUTIONS - N/A 09 September 2003
128(4) - Notice of assignment of name or new name to any class of shares 09 September 2003
363s - Annual Return 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
287 - Change in situation or address of Registered Office 14 July 2002
AUD - Auditor's letter of resignation 02 July 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
225 - Change of Accounting Reference Date 31 October 2001
395 - Particulars of a mortgage or charge 01 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 22 February 2000
395 - Particulars of a mortgage or charge 26 October 1999
363s - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
RESOLUTIONS - N/A 08 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1997
287 - Change in situation or address of Registered Office 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

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

N/A

Debenture 06 October 2009 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

All assets debenture 30 August 2001 Fully Satisfied

N/A

Debenture deed 20 October 1999 Fully Satisfied

N/A

Debenture 05 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.