Company NameTask-Sec UK Ltd
Company StatusDissolved
Company Number07967766
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Sebastian Taylor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lowther Street
York
YO31 7LA
Secretary NameKaren Fenwick
StatusResigned
Appointed30 November 2012(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2014)
RoleCompany Director
Correspondence Address18 Audus Street
Selby
North Yorkshire
YO8 4HJ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Sebastian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,761
Cash£14,964
Current Liabilities£19,522

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
30 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Statement of affairs with form 4.19 (7 pages)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2014Statement of affairs with form 4.19 (7 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from Unit 9 the Meadows Business Centre 21 Bondgate Selby North Yorkshire YO8 3LX England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Unit 9 the Meadows Business Centre 21 Bondgate Selby North Yorkshire YO8 3LX England on 25 March 2014 (1 page)
28 January 2014Termination of appointment of Karen Fenwick as a secretary (1 page)
28 January 2014Termination of appointment of Karen Fenwick as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 March 2013Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page)
8 March 2013Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages)
8 March 2013Secretary's details changed for Karen Fenwick on 1 January 2013 (2 pages)
8 March 2013Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Unit 9 21 Bondgate Selby North Yorkshire YO8 3LX England on 8 March 2013 (1 page)
8 March 2013Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages)
8 March 2013Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page)
8 March 2013Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages)
8 March 2013Director's details changed for James Sebastian Taylor on 1 January 2013 (3 pages)
8 March 2013Registered office address changed from 241 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 8 March 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Appointment of Karen Fenwick as a secretary (2 pages)
30 November 2012Appointment of Karen Fenwick as a secretary (2 pages)
12 April 2012Registered office address changed from 160 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 160 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England on 12 April 2012 (1 page)
14 March 2012Registered office address changed from 3 Lowther Street York North Yorkshire YO31 7LA England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 3 Lowther Street York North Yorkshire YO31 7LA England on 14 March 2012 (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)