HS SECURITY LIMITED
WINCHMORE HILL

Hellopages » Greater London » Enfield » N21 3NA

Company number 04818332
Status Liquidation
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 9 December 2016; Registered office address changed from The Barns Hilltop Farm Lyne Lane Lyne Chertsey Surrey KT16 0AW to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 December 2015; Statement of affairs with form 4.19. The most likely internet sites of HS SECURITY LIMITED are www.hssecurity.co.uk, and www.hs-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Hs Security Limited is a Private Limited Company. The company registration number is 04818332. Hs Security Limited has been working since 02 July 2003. The present status of the company is Liquidation. The registered address of Hs Security Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . BEVAN, Ian is a Secretary of the company. BEVAN, Ian Mark is a Director of the company. Secretary BEVAN, Amanda Gail has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
BEVAN, Ian
Appointed Date: 01 February 2009

Director
BEVAN, Ian Mark
Appointed Date: 28 July 2003
54 years old

Resigned Directors

Secretary
BEVAN, Amanda Gail
Resigned: 01 February 2009
Appointed Date: 28 July 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 28 July 2003
Appointed Date: 02 July 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 28 July 2003
Appointed Date: 02 July 2003

HS SECURITY LIMITED Events

14 Mar 2017
Liquidators statement of receipts and payments to 9 December 2016
23 Dec 2015
Registered office address changed from The Barns Hilltop Farm Lyne Lane Lyne Chertsey Surrey KT16 0AW to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 December 2015
22 Dec 2015
Statement of affairs with form 4.19
22 Dec 2015
Appointment of a voluntary liquidator
22 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10

...
... and 58 more events
28 Jul 2003
New secretary appointed
28 Jul 2003
Secretary resigned
28 Jul 2003
Director resigned
28 Jul 2003
New director appointed
02 Jul 2003
Incorporation

HS SECURITY LIMITED Charges

24 November 2015
Charge code 0481 8332 0006
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
28 June 2012
All assets debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2007
Rent deposit deed
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: David Frost and Paul Sexton
Description: First fixed charge £1,928 plus vat and all the tenant's…
24 March 2006
Fixed and floating charge
Delivered: 5 April 2006
Status: Satisfied on 18 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…