Company NamePhysical Security Group Ltd.
Company StatusDissolved
Company Number06580145
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)
Previous NameElectronic Safe Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hall Drive
Middleton
Manchester
Lancashire
M24 1NE
Director NameMr Richard Worswick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Secretary NameMiss Anna Marie Higgins
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Hall Drive
Alkrington,Middleton
Manchester
M24 1NE

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Braddock
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,870
Current Liabilities£15,756

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2015Termination of appointment of Anna Marie Higgins as a secretary on 24 April 2011 (2 pages)
25 March 2015Termination of appointment of Anna Marie Higgins as a secretary on 24 April 2011 (2 pages)
27 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
27 January 2015Liquidators statement of receipts and payments to 21 November 2014 (8 pages)
27 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (8 pages)
23 January 2014Liquidators' statement of receipts and payments to 21 January 2013 (8 pages)
23 January 2014Liquidators statement of receipts and payments to 21 January 2013 (8 pages)
23 January 2014Liquidators' statement of receipts and payments to 21 January 2013 (8 pages)
30 January 2013Liquidators statement of receipts and payments to 21 November 2012 (10 pages)
30 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (10 pages)
30 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (10 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Administrator's progress report to 22 November 2011 (9 pages)
29 November 2011Administrator's progress report to 22 November 2011 (9 pages)
22 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 September 2011Result of meeting of creditors (2 pages)
1 September 2011Result of meeting of creditors (2 pages)
1 September 2011Statement of administrator's proposal (35 pages)
1 September 2011Statement of administrator's proposal (35 pages)
18 August 2011Statement of administrator's proposal (36 pages)
18 August 2011Statement of administrator's proposal (36 pages)
17 August 2011Statement of affairs with form 2.14B (8 pages)
17 August 2011Statement of affairs with form 2.14B (8 pages)
11 July 2011Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton BL6 4BP England on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton BL6 4BP England on 11 July 2011 (2 pages)
8 July 2011Appointment of an administrator (1 page)
8 July 2011Appointment of an administrator (1 page)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011Registered office address changed from Lane End Works 162 Middleton Road Royton Oldham Lancashire OL2 5LS United Kingdom on 10 May 2011 (1 page)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
(4 pages)
10 May 2011Registered office address changed from Lane End Works 162 Middleton Road Royton Oldham Lancashire OL2 5LS United Kingdom on 10 May 2011 (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
14 February 2011Termination of appointment of Richard Worswick as a director (1 page)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 July 2010Company name changed electronic safe solutions LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
27 July 2010Company name changed electronic safe solutions LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2008Incorporation (12 pages)
29 April 2008Incorporation (12 pages)