Company NameAKME Security Ltd
Company StatusDissolved
Company Number05921448
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous NamesN.W.S.G And Security Staff Training Services Ltd and AKME Securitas Ltd

Business Activity

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

Directors

Director NameMr Jeffery Edwin Greenwood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 day after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address66 Evergreen Way
St. Helens
Warrington
Merseyside
WA9 4ZS
Director NameMiss Suzanne Marie Batters
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameWilliam Robert Mannix
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2007)
RoleSecurity Expert
Correspondence Address42 Delamere Avenue
St. Helens
Merseyside
WA9 4AP
Secretary NameMrs Jackie Greenwood
NationalityBritish
StatusResigned
Appointed20 February 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address66 Evergreen Way
St Helens
Merseyside
WA9 4ZS
Director NameMr Mathew Wilding
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2009)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address130 Fulbeck Avenue
Hawkley Hall
Wigan
Lancs
WN3 5QL
Director NameMr Neil Street-Bailey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2010)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address111 Bendall Road
Birmingham
Middlands
B44 0SL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameI W Halliwell & Co (Corporation)
StatusResigned
Appointed01 September 2006(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 February 2007)
Correspondence Address68 Watergate Street
Chester
Cheshire
CH1 2LA
Wales

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Jeffrey Edwin Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,742
Current Liabilities£468,368

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
30 January 2013Liquidators' statement of receipts and payments to 23 January 2013 (9 pages)
30 January 2013Liquidators' statement of receipts and payments to 23 January 2013 (9 pages)
30 January 2013Liquidators statement of receipts and payments to 23 January 2013 (9 pages)
30 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (8 pages)
1 May 2012Liquidators statement of receipts and payments to 15 March 2012 (8 pages)
1 May 2012Liquidators' statement of receipts and payments to 15 March 2012 (8 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-16
(1 page)
24 March 2011Statement of affairs with form 4.19 (8 pages)
24 March 2011Statement of affairs with form 4.19 (8 pages)
24 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 200
(3 pages)
16 March 2011Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 200
(3 pages)
25 February 2011Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB England on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 25 February 2011 (2 pages)
7 February 2011Appointment of Miss Suzanne Marie Batters as a director (2 pages)
7 February 2011Appointment of Miss Suzanne Marie Batters as a director (2 pages)
26 January 2011Notice of completion of voluntary arrangement (11 pages)
26 January 2011Notice of completion of voluntary arrangement (11 pages)
13 January 2011Termination of appointment of Jackie Greenwood as a secretary (1 page)
13 January 2011Termination of appointment of Jackie Greenwood as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 July 2010Termination of appointment of Neil Street-Bailey as a director (1 page)
26 July 2010Termination of appointment of Neil Street-Bailey as a director (1 page)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
12 February 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 February 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Company name changed akme securitas LTD\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Company name changed akme securitas LTD\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 September 2009Appointment terminated director mathew wilding (1 page)
21 September 2009Appointment Terminated Director mathew wilding (1 page)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 67 bewsey street warrington cheshire WA2 7JQ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 67 bewsey street warrington cheshire WA2 7JQ (1 page)
21 May 2009Director appointed neil street-bailey (2 pages)
21 May 2009Director appointed mathew wilding (2 pages)
21 May 2009Director appointed neil street-bailey (2 pages)
21 May 2009Director appointed mathew wilding (2 pages)
11 February 2009Company name changed N.W.S.g and security staff training services LTD\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed N.W.S.g and security staff training services LTD\certificate issued on 12/02/09 (2 pages)
26 November 2008Return made up to 31/08/08; full list of members (3 pages)
26 November 2008Return made up to 31/08/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Accounting reference date shortened from 31/08/2008 to 30/09/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/08/2008 to 30/09/2007 (1 page)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 November 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Return made up to 31/08/07; full list of members (7 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
1 April 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages)
1 April 2007Ad 01/03/07--------- £ si 98@1=98 £ ic 102/200 (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 68 watergate street chester CH1 2LA (1 page)
30 January 2007Registered office changed on 30/01/07 from: 68 watergate street chester CH1 2LA (1 page)
27 October 2006Registered office changed on 27/10/06 from: 68 watergate street chester cheshire CH1 2LA (1 page)
27 October 2006Registered office changed on 27/10/06 from: 68 watergate street chester cheshire CH1 2LA (1 page)
19 October 2006Registered office changed on 19/10/06 from: 222 gidlow lane springfield wigan WN6 7BN (1 page)
19 October 2006Registered office changed on 19/10/06 from: 222 gidlow lane springfield wigan WN6 7BN (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Ad 01/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 2006Ad 01/09/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 2006New secretary appointed (2 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
31 August 2006Incorporation (13 pages)
31 August 2006Incorporation (13 pages)