Company NameSecurity Panels Limited
Company StatusDissolved
Company Number02743641
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameTrespa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(10 years after company formation)
Appointment Duration16 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Main Street
Skeffling
East Yorkshire
HU12 0UP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusClosed
Appointed30 November 2016(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Main Road
Skeffling
Hull
HU12 0UP
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992
Appointment Duration10 years (resigned 05 September 2002)
RoleManaging Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleFinancial Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleFinancial Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(24 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
HU17 0JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehallmarkgroupproducts.com
Telephone01482 703222
Telephone regionHull

Location

Registered AddressValletta House
Valletta Street
Hedon Road
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Spanfill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

28 October 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
10 September 2018Micro company accounts made up to 31 August 2018 (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages)
16 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 October 2008Director's change of particulars / badon sonley / 01/12/2002 (1 page)
14 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 October 2008Director's change of particulars / badon sonley / 01/12/2002 (1 page)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
11 September 2006Return made up to 28/08/06; full list of members (2 pages)
11 September 2006Return made up to 28/08/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
15 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 December 2005Return made up to 28/08/05; full list of members (2 pages)
12 December 2005Return made up to 28/08/05; full list of members (2 pages)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
12 October 2004Return made up to 28/08/04; full list of members (7 pages)
12 October 2004Return made up to 28/08/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
23 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
3 October 2003Return made up to 28/08/03; full list of members (7 pages)
3 October 2003Return made up to 28/08/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 September 2001Return made up to 28/08/01; full list of members (6 pages)
14 September 2001Return made up to 28/08/01; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 September 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
7 May 1999Return made up to 28/08/98; full list of members (6 pages)
7 May 1999Return made up to 28/08/98; full list of members (6 pages)
24 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
17 September 1996Return made up to 28/08/96; no change of members (4 pages)
17 September 1996Return made up to 28/08/96; no change of members (4 pages)
3 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
3 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
2 October 1995Return made up to 28/08/95; full list of members (6 pages)
2 October 1995Return made up to 28/08/95; full list of members (6 pages)
20 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
23 March 1995Company name changed trespa LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed trespa LIMITED\certificate issued on 24/03/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)