Company NameHS Security And Facility Services Limited
Company StatusDissolved
Company Number07408985
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date13 August 2021 (2 years, 8 months ago)
Previous NameHS Facility Services 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 Ian Mark Bevan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hodges Close
Bagshot
Surrey
GU19 5QS
Director NameJason Chadwick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 59 Kingston Road
Poole
BH15 2LR

Contact

Websitewww.hssecurity.com
Email address[email protected]

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ian Bevan
60.00%
Ordinary A
40 at £1Ian Bevan
40.00%
Ordinary

Financials

Year2014
Net Worth£179
Current Liabilities£26,036

Accounts

Latest Accounts26 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 October

Charges

9 December 2015Delivered on: 11 December 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 February 2017Registered office address changed from The Barns, Hilltop Farm Lyne Lane Lyne Chertsey Surrey KT16 0AW England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 February 2017 (1 page)
14 February 2017Statement of affairs with form 4.19 (6 pages)
14 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01
(1 page)
14 February 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Amended total exemption small company accounts made up to 26 October 2015 (6 pages)
19 December 2016Total exemption small company accounts made up to 26 October 2015 (7 pages)
15 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
24 March 2016Company name changed hs facility services LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
23 March 2016Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to The Barns, Hilltop Farm Lyne Lane Lyne Chertsey Surrey KT16 0AW on 23 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 28 October 2014 (7 pages)
11 December 2015Registration of charge 074089850001, created on 9 December 2015 (26 pages)
2 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
22 October 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Director's details changed for Ian Bevan on 15 October 2012 (2 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from the Barns Hilltop Farm Lyne Lane Lyne Surrey KT16 0AW United Kingdom on 10 May 2011 (1 page)
18 October 2010Termination of appointment of Jason Chadwick as a director (1 page)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)