Company NameC.U.K. Security Services Ltd.
Company StatusDissolved
Company NumberSC143051
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)
Previous NameCapes (UK) Security Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Rognald Hatlem
NationalityEnglish
StatusClosed
Appointed20 April 2000(7 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameMr Rognald Hatlem
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2002(8 years, 12 months after company formation)
Appointment Duration19 years, 4 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameMuriel Maud Mary Cullington
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleDeputy Matron
Correspondence Address21 Norham Dirve
Oakerside Park
Peterlee
County Durham
Director NameNoel Christopher Cullington
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleTeacher (Retired)
Correspondence Address21 Noran Drive
Oakerside Park
Peterlee
County Durham
Director NameGeoffrey Lewis Capes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBishops Coach House Village Street
Stoke Rochford
Grantham
Lincolnshire
NG33 5EB
Secretary NamePaul Cullington
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSpring House
Yarwell Road
Wansford
Cambridgeshire
PE8 6JP
Secretary NameVera Taylor
NationalityBritish
StatusResigned
Appointed14 June 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1996)
RoleCompany Director
Correspondence Address5 The Pines
Whitfield
Dundee
DD4 0XA
Scotland
Secretary NameKaren Paffey
NationalityBritish
StatusResigned
Appointed16 July 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address6 Downing Crescent
Stamford
Lincolnshire
PE9 1JD
Director NameMrs Sonia Cullington
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2007)
RoleAdministration Director
Correspondence AddressSpring House
Yarwell Road, Wansford
Peterborough
PE8 6JP
Director NameGeoffrey Lewis Capes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2004)
RoleChairman
Correspondence AddressBishops Coach House Village Street
Stoke Rochford
Grantham
Lincolnshire
NG33 5EB
Secretary NameMrs Sonia Cullington
NationalityBritish
StatusResigned
Appointed31 January 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address5 Dunblane Drive Orton
Southgate
Peterborough
PE2 6SH
Director NamePaul Cullington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2007)
RoleFinancial Director
Correspondence AddressSpring House
Yarwell Road
Wansford
Cambridgeshire
PE8 6JP
Director NamePaul Cullington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2007)
RoleFinancial Director
Correspondence AddressSpring House
Yarwell Road
Wansford
Cambridgeshire
PE8 6JP
Director NameLewis Capes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Fengate Road
West Pinchback
Spalding , Lincs
PE11 3NE
Director NameJohnny Klaus Gallagher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2000(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2004)
RoleManaging Director
Correspondence Address5 Dunblane Drive
Orton Southgate
Peterborough
PE2 6SH
Director NameJan Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(12 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 January 2006)
RoleOperations Director
Correspondence Address2 Meatfarm Cottage
Howe Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Richard John Nicholas Childs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillfield House
Scarle Lane, Eagle
Lincoln
Lincolnshire
LN6 9EJ
Director NameBarry Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(14 years after company formation)
Appointment Duration1 year (resigned 24 April 2008)
RoleNational Account Director
Correspondence Address29 Bleak Hey Road
Peel Hall
Manchester
Lancashire
M22 5FS
Director NameDavid Tippell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address88 Woodland Drive
Bromham
Bedford
Bedfordshire
MK43 8LA
Director NameDavid Houghton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(15 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address4 Bell Court Exchange Mews
Culverden Park Road
Tunbridge Wells
Kent
TN4 9QY
Director NameMr John Stephen Barry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Folly
Baldock Road
Buntingford
Hertfordshire
SG9 9EB
Director NameSamuel Derek Hatlem Olsen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Director NameMrs Tanya Caroline Marrington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2009(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address48 St Vincent Street
Glasgow
Lanarkshire
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£220,739
Cash£54,282
Current Liabilities£1,046,634

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2015Court order insolvency:form 4.40 notice of r m withinshaw ceasing to act as liquidator (12 pages)
12 February 2015Administrator's progress report (19 pages)
29 January 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
24 November 2014Notice of completion of voluntary arrangement (8 pages)
11 September 2014Appointment of an administrator (8 pages)
7 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (9 pages)
7 July 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (9 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(4 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(4 pages)
17 August 2013Satisfaction of charge 6 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
17 August 2013Satisfaction of charge 3 in full (4 pages)
17 August 2013Satisfaction of charge 2 in full (4 pages)
2 July 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages)
2 July 2013Notice of voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages)
1 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 March 2013Insolvency:notice of supervisor of cva ceasing to act (1 page)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 May 2012Notice of report of meeting approving voluntary arrangement (8 pages)
13 April 2012Termination of appointment of John Barry as a director (1 page)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 February 2012Alterations to floating charge 8 (5 pages)
15 February 2012Alterations to floating charge 6 (5 pages)
15 February 2012Alterations to floating charge 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 October 2011Alterations to floating charge 6 (7 pages)
4 October 2011Alterations to floating charge 2 (7 pages)
4 October 2011Alterations to floating charge 7 (7 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 March 2011Termination of appointment of Samuel Olsen as a director (1 page)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 May 2010Director's details changed for Mr Rognald Hatlem on 12 December 2009 (2 pages)
10 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for John Stephen Barry on 12 December 2009 (2 pages)
10 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Termination of appointment of Tanya Marrington as a director (2 pages)
20 January 2010Appointment of Tanya Caroline Marrington as a director (3 pages)
27 November 2009Appointment of Samuel Derek Hatlem Olsen as a director (3 pages)
11 August 2009Appointment terminated director david tippell (1 page)
19 June 2009Director appointed john barry (2 pages)
30 April 2009Appointment terminated director david houghton (1 page)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 March 2009Director appointed david houghton (2 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 July 2008Appointment terminated director barry smith (1 page)
28 April 2008Return made up to 05/03/08; full list of members (4 pages)
14 April 2008Director appointed david tippell (1 page)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 April 2007New director appointed (2 pages)
19 April 2007Return made up to 05/03/07; full list of members (8 pages)
19 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 11 highfield place, birkhill, by dundee, DD2 5PT (1 page)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (5 pages)
1 December 2006New director appointed (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 April 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
9 June 2005Memorandum and Articles of Association (8 pages)
8 June 2005Company name changed capes (uk) security services lim ited\certificate issued on 08/06/05 (2 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 April 2005Director resigned (1 page)
5 April 2005Return made up to 05/03/05; full list of members (9 pages)
28 May 2004Director resigned (1 page)
19 May 2004Return made up to 05/03/04; full list of members (10 pages)
18 May 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
11 May 2004Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
16 June 2003Director's particulars changed (1 page)
31 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
13 August 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
18 June 2002Return made up to 05/03/02; full list of members (8 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 March 2002New director appointed (2 pages)
15 January 2002Particulars of contract relating to shares (4 pages)
15 January 2002Ad 10/10/01--------- £ si 39500@1=39500 £ ic 10500/50000 (2 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2000Particulars of contract relating to shares (4 pages)
5 December 2000Ad 28/07/00--------- £ si 9900@1=9900 £ ic 600/10500 (2 pages)
28 November 2000Ad 28/07/00--------- £ si 500@1=500 £ ic 100/600 (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Nc inc already adjusted 01/06/00 (1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
30 March 2000Return made up to 05/03/00; full list of members (7 pages)
21 September 1999New director appointed (2 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 05/03/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1998Return made up to 05/03/98; full list of members (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
27 August 1997Company name changed capes & cullington security serv ices LIMITED\certificate issued on 28/08/97 (2 pages)
23 May 1997Auditor's resignation (1 page)
2 April 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: james keiller building, 34 mains loan, dundee, DD4 7BT (1 page)
30 March 1996Return made up to 05/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1995New secretary appointed (2 pages)
20 June 1995Auditor's resignation (2 pages)
22 November 1994Partic of mort/charge * (5 pages)
5 March 1993Incorporation (16 pages)