24/7 SECURITY UK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 0UJ

Company number 04743181
Status Liquidation
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 25 April 2016; Appointment of a voluntary liquidator; Resolution insolvency:res re appt. Of liquidator. The most likely internet sites of 24/7 SECURITY UK LIMITED are www.247securityuk.co.uk, and www.24-7-security-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 7 Security Uk Limited is a Private Limited Company. The company registration number is 04743181. 24 7 Security Uk Limited has been working since 24 April 2003. The present status of the company is Liquidation. The registered address of 24 7 Security Uk Limited is 4 5 Baltic Street East London Ec1y 0uj. . COUNTY WEST SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, Sarah Jayne is a Director of the company. Secretary ALLEN, Alex has been resigned. Secretary ALLEN, Alex has been resigned. Secretary MURPHY, Carolyn has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ALLEN, Alex has been resigned. Director ALLEN, Alex has been resigned. Director ALLEN, David Geoffrey has been resigned. Director BROWN, Sarah Jayne has been resigned. Director BROWN, Sarah Jayne has been resigned. Director MURPHY, Alan Keith Patrick has been resigned. Director MURPHY, Carolyn has been resigned. Director REYNOLDS, Alison has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
COUNTY WEST SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2010

Director
BROWN, Sarah Jayne
Appointed Date: 18 April 2013
57 years old

Resigned Directors

Secretary
ALLEN, Alex
Resigned: 01 March 2010
Appointed Date: 06 November 2009

Secretary
ALLEN, Alex
Resigned: 08 August 2006
Appointed Date: 24 April 2003

Secretary
MURPHY, Carolyn
Resigned: 06 November 2009
Appointed Date: 08 August 2006

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
ALLEN, Alex
Resigned: 31 May 2012
Appointed Date: 31 December 2006
61 years old

Director
ALLEN, Alex
Resigned: 08 August 2006
Appointed Date: 20 May 2004
61 years old

Director
ALLEN, David Geoffrey
Resigned: 09 April 2015
Appointed Date: 31 May 2012
54 years old

Director
BROWN, Sarah Jayne
Resigned: 04 February 2013
Appointed Date: 25 January 2013
57 years old

Director
BROWN, Sarah Jayne
Resigned: 11 April 2011
Appointed Date: 01 November 2010
57 years old

Director
MURPHY, Alan Keith Patrick
Resigned: 01 March 2010
Appointed Date: 24 April 2003
62 years old

Director
MURPHY, Carolyn
Resigned: 01 October 2008
Appointed Date: 08 August 2006
63 years old

Director
REYNOLDS, Alison
Resigned: 30 July 2015
Appointed Date: 09 April 2015
51 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

24/7 SECURITY UK LIMITED Events

25 Apr 2016
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 25 April 2016
21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Resolution insolvency:res re appt. Of liquidator
21 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11

21 Apr 2016
Statement of affairs with form 4.19
...
... and 65 more events
27 May 2003
New secretary appointed
27 May 2003
New director appointed
27 May 2003
Secretary resigned
27 May 2003
Director resigned
24 Apr 2003
Incorporation

24/7 SECURITY UK LIMITED Charges

1 March 2010
Debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: James Brown and Keith Michael Stiles
Description: Fixed and floating charge over undertaking and all property…
13 November 2009
All assets debenture
Delivered: 19 November 2009
Status: Satisfied on 3 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Debenture
Delivered: 8 December 2007
Status: Satisfied on 13 March 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…