TOTAL SECURITIES LIMITED
LEEDS CODYCO LIMITED PROPERTY INVESTMENT & AGENCY LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 05859615
Status Active - Proposal to Strike off
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13 19 QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 12 July 2014 with full list of shareholders Statement of capital on 2014-12-05 GBP 1,000 . The most likely internet sites of TOTAL SECURITIES LIMITED are www.totalsecurities.co.uk, and www.total-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Total Securities Limited is a Private Limited Company. The company registration number is 05859615. Total Securities Limited has been working since 27 June 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Total Securities Limited is Elizabeth House 13 19 Queen Street Leeds Ls1 2tw. . TUROFSKY, Jeffrey Mark is a Director of the company. Secretary GIBBER, Anthony James has been resigned. Secretary TUROFSKY, Amanda Eve has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ROUND, Jonathon Charles has been resigned. Director TUROFSKY, Jeffrey Mark has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
TUROFSKY, Jeffrey Mark
Appointed Date: 30 September 2013
67 years old

Resigned Directors

Secretary
GIBBER, Anthony James
Resigned: 04 December 2009
Appointed Date: 04 May 2007

Secretary
TUROFSKY, Amanda Eve
Resigned: 02 November 2012
Appointed Date: 04 December 2009

Secretary
CR SECRETARIES LIMITED
Resigned: 04 May 2007
Appointed Date: 27 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Director
ROUND, Jonathon Charles
Resigned: 30 September 2013
Appointed Date: 02 November 2012
66 years old

Director
TUROFSKY, Jeffrey Mark
Resigned: 02 November 2012
Appointed Date: 27 June 2006
67 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

TOTAL SECURITIES LIMITED Events

03 Oct 2015
Compulsory strike-off action has been suspended
04 Aug 2015
First Gazette notice for compulsory strike-off
05 Dec 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000

22 Oct 2014
Compulsory strike-off action has been discontinued
21 Oct 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 44 more events
10 Jul 2006
Director resigned
10 Jul 2006
Secretary resigned
10 Jul 2006
New director appointed
10 Jul 2006
New secretary appointed
27 Jun 2006
Incorporation

TOTAL SECURITIES LIMITED Charges

10 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 20 March 2010
Persons entitled: B M Samuels Finance Group PLC
Description: The f/h property known as 90 lower luton road harpenden…
10 May 2007
Debenture
Delivered: 12 May 2007
Status: Satisfied on 20 March 2010
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…