SUPPORT SERVICES GROUP LTD
BRISTOL SECURITY GUARDING SERVICES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 03982937
Status Liquidation
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address BRIDGEWATER HOUSE FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 16 November 2016; Liquidators' statement of receipts and payments to 16 November 2015; Statement of affairs with form 4.19. The most likely internet sites of SUPPORT SERVICES GROUP LTD are www.supportservicesgroup.co.uk, and www.support-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Support Services Group Ltd is a Private Limited Company. The company registration number is 03982937. Support Services Group Ltd has been working since 25 April 2000. The present status of the company is Liquidation. The registered address of Support Services Group Ltd is Bridgewater House Finzels Reach Counterslip Bristol Bs1 6bx. . DUNGWORTH, Guy Konrad is a Secretary of the company. DUNGWORTH, Guy Konrad is a Director of the company. WILTSHIRE, Craig Alexander is a Director of the company. The company operates in "Private security activities".


Current Directors

Secretary
DUNGWORTH, Guy Konrad
Appointed Date: 25 April 2000

Director
DUNGWORTH, Guy Konrad
Appointed Date: 25 April 2000
59 years old

Director
WILTSHIRE, Craig Alexander
Appointed Date: 25 April 2000
56 years old

SUPPORT SERVICES GROUP LTD Events

17 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 16 November 2015
05 Dec 2014
Statement of affairs with form 4.19
27 Nov 2014
Notice of Constitution of Liquidation Committee
27 Nov 2014
Appointment of a voluntary liquidator
...
... and 45 more events
25 Apr 2002
Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed

27 Feb 2002
Full accounts made up to 30 April 2001
08 Aug 2001
Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jun 2000
Particulars of mortgage/charge
25 Apr 2000
Incorporation

SUPPORT SERVICES GROUP LTD Charges

9 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 4 November 2014
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2010
Debenture
Delivered: 11 March 2010
Status: Satisfied on 24 March 2010
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Composite all assets guarantee and debenture
Delivered: 16 March 2007
Status: Satisfied on 17 March 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Fixed and floating charge
Delivered: 2 December 2003
Status: Satisfied on 27 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Fixed and floating charge
Delivered: 16 June 2000
Status: Satisfied on 27 February 2010
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…