Company NameSurelock Homes Security Ltd
Company StatusDissolved
Company Number07545537
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Damian Robert Dowling
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 December 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Joseph Charles Dowling
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roosevelt Drive
Liverpool
Merseyside
L9 0LS

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joseph Dowling
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 February 2019Delivered on: 19 February 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

1 September 2020Liquidators' statement of receipts and payments to 9 July 2020 (14 pages)
31 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 July 2019Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to 50 Trinity Way Salford Lancashire M3 7FX on 25 July 2019 (2 pages)
24 July 2019Appointment of a voluntary liquidator (3 pages)
24 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
(1 page)
24 July 2019Statement of affairs (8 pages)
18 April 2019Director's details changed for Mr Damian Robert Dowling on 18 April 2019 (2 pages)
19 February 2019Registration of charge 075455370001, created on 19 February 2019 (13 pages)
25 January 2019Appointment of Mr Damian Robert Dowling as a director on 25 January 2019 (2 pages)
25 January 2019Termination of appointment of Joseph Charles Dowling as a director on 25 January 2019 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 November 2018Notification of Derek John Bayliff as a person with significant control on 5 November 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
20 November 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Change of details for Mr Joseph Damian Dowling as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Joseph Damian Dowling as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 101.00
(8 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 101.00
(8 pages)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG on 18 July 2016 (1 page)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8TA United Kingdom on 6 March 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 March 2012Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW United Kingdom on 13 March 2012 (1 page)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW United Kingdom on 13 March 2012 (1 page)
14 October 2011Appointment of Joseph Dowling as a director (3 pages)
14 October 2011Appointment of Joseph Dowling as a director (3 pages)
28 February 2011Incorporation (29 pages)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2011Incorporation (29 pages)
28 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)