Company NameGuaranteed Security Ltd.
Company StatusDissolved
Company Number05012591
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)
Previous NamesSteve's Cleaning Co Ltd and Station Mot Centre Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Philip McArdle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address201 Stockley Road
Washington
Tyne And Wear
NE38 8JB
Director NameMrs Joanne Rena Patterson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Director NameMr Stephen Patterson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Secretary NameMrs Joanne Rena Patterson
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Barons Land
Killingworth Village
Newcastle
Tyne & Wear
NE12 6BP
Director NameMr David Down
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2012)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressTarshyne Ulgham
Morpeth
Northumberland
NE61 3AR
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websiteguaranteed-security.co.uk
Telephone0191 2665666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressXl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£43,240
Cash£15,171
Current Liabilities£20,788

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 April 2015Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 April 2015 (2 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Statement of affairs with form 4.19 (5 pages)
9 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(1 page)
9 April 2015Statement of affairs with form 4.19 (5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3
(3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 3
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(3 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Joanne Patterson as a secretary (1 page)
27 July 2012Termination of appointment of Joanne Patterson as a secretary (1 page)
6 July 2012Termination of appointment of Joanne Patterson as a director (1 page)
6 July 2012Termination of appointment of Stephen Patterson as a director (1 page)
6 July 2012Termination of appointment of Stephen Patterson as a director (1 page)
6 July 2012Termination of appointment of Joanne Patterson as a director (1 page)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
(3 pages)
6 June 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
6 June 2012Appointment of Mr Philip Mcardle as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 3
(3 pages)
6 June 2012Appointment of Mr Philip Mcardle as a director (2 pages)
6 June 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
15 May 2012Company name changed station mot centre LTD.\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed station mot centre LTD.\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Termination of appointment of David Down as a director (1 page)
15 May 2012Termination of appointment of David Down as a director (1 page)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 December 2011Appointment of Mr David Down as a director (2 pages)
28 December 2011Appointment of Mr David Down as a director (2 pages)
23 December 2011Company name changed steve's cleaning co LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Company name changed steve's cleaning co LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 13 October 2011 (1 page)
13 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 13 October 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Mr Stephen Patterson on 12 January 2010 (2 pages)
18 April 2010Director's details changed for Mrs Joanne Rena Patterson on 12 January 2010 (2 pages)
18 April 2010Director's details changed for Mrs Joanne Rena Patterson on 12 January 2010 (2 pages)
18 April 2010Director's details changed for Mr Stephen Patterson on 12 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 12/01/09; full list of members (4 pages)
16 February 2009Return made up to 12/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)