Company NameSquad Asset Track Limited
Company StatusDissolved
Company Number09043367
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Dissolution Date15 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr John Richard Bullimore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMr Steven David Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kings Park
Primrose Hill
Kings Langley
WD4 8ST

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 October 2022Final Gazette dissolved following liquidation (1 page)
15 July 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
29 April 2022Appointment of a voluntary liquidator (3 pages)
9 January 2022Removal of liquidator by court order (19 pages)
22 July 2021Liquidators' statement of receipts and payments to 9 May 2021 (20 pages)
10 July 2021Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages)
9 December 2020Removal of liquidator by court order (21 pages)
16 July 2020Liquidators' statement of receipts and payments to 9 May 2020 (18 pages)
31 May 2019Registered office address changed from Unit 6 Brunel Close Ebblake Industrial Estate Verwood BH31 6BA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 31 May 2019 (2 pages)
30 May 2019Statement of affairs (8 pages)
30 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-10
(1 page)
30 May 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Termination of appointment of Steven David Morris as a director on 7 March 2019 (1 page)
1 April 2019Director's details changed for Mr John Richard Bullimore on 21 March 2019 (2 pages)
21 March 2019Registered office address changed from Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st to Unit 6 Brunel Close Ebblake Industrial Estate Verwood BH31 6BA on 21 March 2019 (1 page)
21 March 2019Change of details for Squad Security Limited as a person with significant control on 14 February 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 June 2018Change of details for Squad Security Ltd as a person with significant control on 13 April 2018 (2 pages)
13 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
14 May 2018Director's details changed for Mr John Richard Bullimore on 3 July 2017 (2 pages)
9 May 2018Director's details changed for Mr Steven Morris on 9 May 2018 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(4 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(4 pages)
19 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
19 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(4 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 400
(4 pages)
22 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 400
(4 pages)
20 February 2015Appointment of Mr Steven Morris as a director on 30 January 2015 (3 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 400
(4 pages)
20 February 2015Appointment of Mr Steven Morris as a director on 30 January 2015 (3 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 400
(4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(36 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(36 pages)