Company NameMolson's Securities Limited
Company StatusDissolved
Company Number05387435
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Vandermolen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Chadwick Road
Westcliff-On-Sea
SS0 8LD
Director NameMichael Vandermolen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameRaymond Vandermolen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chadwick Road
Westcliff On Sea
Essex
SS0 8LA
Director NameMr Lee Vandermolen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Chadwick Road
Westcliff On Sea
Essex
SS0 8LA
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Secretary NameRaymond Vandermolen
NationalityBritish
StatusResigned
Appointed14 September 2006(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chadwick Road
Westcliff On Sea
Essex
SS0 9LA

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£88,079
Current Liabilities£525,962

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 January 2007Delivered on: 27 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
2 April 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 February 2019Termination of appointment of Lee Vandermolen as a director on 22 October 2018 (1 page)
1 February 2019Appointment of Mr Raymond Vandermolen as a director on 22 October 2018 (2 pages)
17 January 2019Notification of Raymond Vandermolen as a person with significant control on 22 October 2017 (2 pages)
17 January 2019Cessation of Lee Vandermolen as a person with significant control on 22 October 2018 (1 page)
17 January 2019Change of details for Mr Raymond Vandermolen as a person with significant control on 22 October 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Termination of appointment of Raymond Vandermolen as a secretary on 30 September 2015 (1 page)
5 January 2016Termination of appointment of Raymond Vandermolen as a secretary on 30 September 2015 (1 page)
24 December 2015Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page)
24 December 2015Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 32
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 32
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 32
(5 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 32
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 32
(5 pages)
24 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 32
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page)
17 March 2010Director's details changed for Raymond Vandermolen on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Raymond Vandermolen on 1 October 2009 (1 page)
17 March 2010Director's details changed for Lee Vandermolen on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Director's change of particulars / lee vandermolen / 09/03/2009 (1 page)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / lee vandermolen / 09/03/2009 (1 page)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2006 (1 page)
25 July 2008Return made up to 10/03/08; full list of members (4 pages)
25 July 2008Return made up to 10/03/08; full list of members (4 pages)
23 March 2007Ad 25/01/07--------- £ si 2@1 (2 pages)
23 March 2007Ad 25/01/07--------- £ si 2@1 (2 pages)
23 March 2007Statement of affairs (8 pages)
23 March 2007Statement of affairs (8 pages)
22 March 2007Return made up to 10/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
27 March 2006Return made up to 10/03/06; full list of members (3 pages)
27 March 2006Return made up to 10/03/06; full list of members (3 pages)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
10 March 2005Incorporation (20 pages)
10 March 2005Incorporation (20 pages)