SENATOR SECURITY SERVICES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03412798
Status Liquidation
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 17 September 2016; Appointment of a voluntary liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of SENATOR SECURITY SERVICES LIMITED are www.senatorsecurityservices.co.uk, and www.senator-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Senator Security Services Limited is a Private Limited Company. The company registration number is 03412798. Senator Security Services Limited has been working since 31 July 1997. The present status of the company is Liquidation. The registered address of Senator Security Services Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . MCGRANAGHAN, Sean Hugh is a Secretary of the company. GRICE, Andrew Brian is a Director of the company. MCGRANAGHAN, Sean Hugh is a Director of the company. RYAN, Robert is a Director of the company. Secretary GLASS, Sheila has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BADDELEY, Denis Somerville has been resigned. Director COLLEY, Kevin Reginald has been resigned. Director GLASS, Andrew William has been resigned. Director PICKERING, Colin has been resigned. Director PICKERING, Colin has been resigned. Director SANDILANDS, John Howard has been resigned. Director WINN, Derek George Frederick has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
MCGRANAGHAN, Sean Hugh
Appointed Date: 17 March 2005

Director
GRICE, Andrew Brian
Appointed Date: 02 March 2006
59 years old

Director
MCGRANAGHAN, Sean Hugh
Appointed Date: 05 October 2005
69 years old

Director
RYAN, Robert
Appointed Date: 20 July 2010
64 years old

Resigned Directors

Secretary
GLASS, Sheila
Resigned: 17 March 2005
Appointed Date: 31 July 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 August 1997
Appointed Date: 31 July 1997

Director
BADDELEY, Denis Somerville
Resigned: 18 December 2013
Appointed Date: 21 May 2013
64 years old

Director
COLLEY, Kevin Reginald
Resigned: 28 March 2002
Appointed Date: 01 February 2001
64 years old

Director
GLASS, Andrew William
Resigned: 11 December 2007
Appointed Date: 31 July 1997
68 years old

Director
PICKERING, Colin
Resigned: 02 August 2013
Appointed Date: 22 June 2011
72 years old

Director
PICKERING, Colin
Resigned: 31 December 2010
Appointed Date: 06 August 2010
72 years old

Director
SANDILANDS, John Howard
Resigned: 17 November 1998
Appointed Date: 31 July 1997
82 years old

Director
WINN, Derek George Frederick
Resigned: 20 September 2006
Appointed Date: 01 June 2002
86 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 August 1997
Appointed Date: 31 July 1997

SENATOR SECURITY SERVICES LIMITED Events

21 Dec 2016
Liquidators' statement of receipts and payments to 17 September 2016
11 Jul 2016
Appointment of a voluntary liquidator
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
27 Nov 2015
Liquidators' statement of receipts and payments to 17 September 2015
...
... and 100 more events
08 Sep 1997
Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100
07 Aug 1997
Director resigned
07 Aug 1997
Secretary resigned
07 Aug 1997
Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD
31 Jul 1997
Incorporation

SENATOR SECURITY SERVICES LIMITED Charges

21 March 2014
Charge code 0341 2798 0006
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
6 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Debenture
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
All assets debenture
Delivered: 1 September 2001
Status: Satisfied on 31 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1999
Debenture deed
Delivered: 26 October 1999
Status: Satisfied on 6 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 July 1999
Debenture
Delivered: 26 July 1999
Status: Satisfied on 30 November 2007
Persons entitled: Andrew William Glass
Description: Fixed and floating charges over the undertaking and all…