Company NameSecurico Ltd
DirectorJustin Townsend
Company StatusLiquidation
Company Number03788269
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NameSecurityplus Guarding Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameJustin Townsend
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address11 Lonsdale Close
Great Sankey
Warrington
Cheshire
WA5 3UA
Director NameHazel Edgington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Mallowdale Avenue
Heysham
Lancashire
LA3 2ES
Secretary NameHazel Edgington
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Mallowdale Avenue
Heysham
Lancashire
LA3 2ES

Location

Registered AddressC/O J M Marriott & Co
7 Rivington House Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth-£2,478
Cash£9,932
Current Liabilities£78,215

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 June 2017 (overdue)

Filing History

15 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2008Statement of affairs with form 4.19 (8 pages)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Statement of affairs with form 4.19 (8 pages)
11 July 2008Registered office changed on 11/07/2008 from safe house 3 bewsey road warrington WA2 7LN (1 page)
11 July 2008Registered office changed on 11/07/2008 from safe house 3 bewsey road warrington WA2 7LN (1 page)
3 July 2008Appointment terminated secretary hazel edgington (1 page)
3 July 2008Appointment terminated director hazel edgington (1 page)
3 July 2008Appointment terminated secretary hazel edgington (1 page)
3 July 2008Director's change of particulars / justin townsend / 01/08/2007 (1 page)
3 July 2008Director's change of particulars / justin townsend / 01/08/2007 (1 page)
3 July 2008Appointment terminated director hazel edgington (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
29 January 2007Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/07
(7 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 11/06/05; full list of members (7 pages)
22 December 2005Return made up to 11/06/05; full list of members (7 pages)
4 May 2005Ad 26/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2005Ad 26/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2002 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 July 2003Company name changed securityplus guarding LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed securityplus guarding LIMITED\certificate issued on 08/07/03 (2 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
14 November 2002Registered office changed on 14/11/02 from: 1 rock road warrington cheshire WA4 1QG (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1 rock road warrington cheshire WA4 1QG (1 page)
8 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 August 2002Return made up to 11/06/02; full list of members (7 pages)
12 August 2002Return made up to 11/06/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
6 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: 2A reynolds street warrington cheshire WA4 1PP (1 page)
12 August 1999Registered office changed on 12/08/99 from: 2A reynolds street warrington cheshire WA4 1PP (1 page)
11 June 1999Incorporation (11 pages)
11 June 1999Incorporation (11 pages)