S R GENT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameS R GENT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00373330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of S R GENT PLC?

    • (7415) /

    Where is S R GENT PLC located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S R GENT PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2004
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What is the status of the latest confirmation statement for S R GENT PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 15, 2016
    Next Confirmation Statement DueNov 29, 2016
    OverdueYes

    What is the status of the latest annual return for S R GENT PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for S R GENT PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Naren Desai as a secretary on Oct 02, 2019

    2 pagesTM02

    Termination of appointment of Naren Desai as a director on Oct 02, 2019

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Jul 28, 2011

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 21, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to Nov 21, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to Nov 21, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Administrative Receiver's report

    42 pages3.10

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages405(1)

    legacy

    1 pages244

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 17, 2004

    legacy

    363(288)

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2003

    30 pagesAA

    legacy

    3 pages288a

    legacy

    8 pages363s

    Who are the officers of S R GENT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANOHAR, Ponnuswamy
    12 Balmoral Crescent
    FOREIGN 04-03 Balmoral Residenes
    Singapore 259905
    Singapore
    Director
    12 Balmoral Crescent
    FOREIGN 04-03 Balmoral Residenes
    Singapore 259905
    Singapore
    IndianDirector87266170001
    ADLER, Bernard
    Rushfield Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    Rushfield Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British66063970001
    CROUTHERS, Thomas Arthur
    Chestnut Close 4 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    Secretary
    Chestnut Close 4 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    BritishDirector29175970001
    DESAI, Naren
    65 Balcombe Road
    RH16 1PE Haywards Heath
    West Sussex
    Secretary
    65 Balcombe Road
    RH16 1PE Haywards Heath
    West Sussex
    British102054630001
    ADLER, Bernard
    Rushfield Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Director
    Rushfield Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    BritishFinance Director And Company Secretary66063970001
    BOOTH, Leslie Paul
    Shaw Farm 25 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    Director
    Shaw Farm 25 Haugh Lane
    S11 9SA Sheffield
    South Yorkshire
    BritishDirector3257150001
    CHAPMAN, Rhiannon Elizabeth
    39 Spice Court
    Asher Way
    E1W 2JD London
    Director
    39 Spice Court
    Asher Way
    E1W 2JD London
    BritishCompany Director28390240001
    CROUTHERS, Thomas Arthur
    Chestnut Close 4 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    Director
    Chestnut Close 4 Smithies Lane
    S75 1BH Barnsley
    South Yorkshire
    BritishDirector29175970001
    CUSHNAHAN, Hugh Francis
    2 Sandy Lane
    St Anns Park, Stroude Road
    GU25 4TA Virginia Water
    Surrey
    Director
    2 Sandy Lane
    St Anns Park, Stroude Road
    GU25 4TA Virginia Water
    Surrey
    BritishCorporate Financier65914720001
    DESAI, Naren
    65 Balcombe Road
    RH16 1PE Haywards Heath
    West Sussex
    Director
    65 Balcombe Road
    RH16 1PE Haywards Heath
    West Sussex
    EnglandBritishChartered Accountant102054630001
    FRANKS, Richard Steven
    Lindley House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Lindley House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    BritishChief Executive Director100476030001
    GANOT, Mickey
    24 Linden Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    Director
    24 Linden Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    AmericanBusinessman87266090001
    GANOT, Mickey
    24 Linden Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    Director
    24 Linden Street
    FOREIGN Tenafly
    New Jersey 07670
    Usa
    AmericanCompany Director87266090001
    KAHN, David Carl
    White Lodge 36 Wolsey Road
    HA6 2EN Northwood
    Middlesex
    Director
    White Lodge 36 Wolsey Road
    HA6 2EN Northwood
    Middlesex
    BritishDirector66901400001
    MARKS, Sidney Mason
    The Gables 55 Netherall Gardens
    NW3 5RH London
    Director
    The Gables 55 Netherall Gardens
    NW3 5RH London
    BritishNon-Executive Director7164740001
    RENSHAW, Alan George
    1 Pinchwell View
    Wickersley
    S66 1FP Rotherham
    South Yorkshire
    Director
    1 Pinchwell View
    Wickersley
    S66 1FP Rotherham
    South Yorkshire
    EnglandBritishDirector69838110002
    SCADDAN, John Philip
    Sunshine House
    Chenies Road, Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Director
    Sunshine House
    Chenies Road, Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    BritishCompany Director69838190001
    SEKAR, Chandra
    53a Oakleigh Park
    N20 94T North London
    Director
    53a Oakleigh Park
    N20 94T North London
    United KingdomBritishDirector143078090001
    STAKOL, Michael Roy
    21 Hyde Park Square
    W2 2JR London
    Director
    21 Hyde Park Square
    W2 2JR London
    BritishChief Executive71090120001
    WETZEL, Peter
    Eldon House
    96 Watergate Street
    CH1 2LF Chester
    Director
    Eldon House
    96 Watergate Street
    CH1 2LF Chester
    United KingdomBritishDeputy Chairman73888990002
    WHEELER, David Julian Weightman
    Haddon Farm South Lane
    Cawthorne
    S75 4EQ Barnsley
    South Yorkshire
    Director
    Haddon Farm South Lane
    Cawthorne
    S75 4EQ Barnsley
    South Yorkshire
    BritishDirector24120990001
    WOLFF, Peter Maxwell
    The White Lodge White Lodge Close
    The Bishops Avenue Hampstead
    N2 4GC London
    Director
    The White Lodge White Lodge Close
    The Bishops Avenue Hampstead
    N2 4GC London
    BritishNon Executive President5186910001
    WOLFF, Susan Elizabeth
    The White Lodge White Lodge Close
    Bishops Avenue
    N2 0BL London
    Director
    The White Lodge White Lodge Close
    Bishops Avenue
    N2 0BL London
    BritishDirector46455110001

    Does S R GENT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 09, 1997
    Delivered On Dec 19, 1997
    Outstanding
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) or any of them under or in connection with each or any of the designated finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Nov 24, 2005Appointment of a receiver or manager (405 (1))
    • 1Aug 05, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Supplemental guarantee and debenture
    Created On Jan 28, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders and to the lenders (as defined) or any of them under the facilities agreement (as defined) and under clause 3 of the supplemental guarantee and debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC.
    Transactions
    • Feb 18, 1997Registration of a charge (395)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 06, 1996
    Delivered On Dec 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor (as defined) to the chargee and the lenders (as defined) under each or any of the existing facilities (as defined) or under each or any of the designated finance documents (as defined) or under the standstill agreement (as defined)
    Short particulars
    Dodworth road, barnsley, south yorkshire t/no: syk 357709; carlton road, barnsley south yorkshire t/no: syk 131346 and 142/144 st sepulchre gate west doncaster south yorkshire .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC, as Agent and Trustee for Itself and Each of the Lenders (As Defined)
    Transactions
    • Dec 16, 1996Registration of a charge (395)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side of albion road carlton barnsley south yorks t/n syk 131346.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1982Registration of a charge
    Legal charge
    Created On Jan 19, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 35 & 37 commercial street, batley, west yorkshire. T/N. Wyk 209115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1982Registration of a charge
    Legal charge
    Created On Jan 19, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H shop 13 berkeley precinct, ecclesall road sheffield, south yorks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1982Registration of a charge
    Legal charge
    Created On Feb 01, 1980
    Delivered On Feb 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at union street, doncaster, yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1980Registration of a charge
    Legal charge
    Created On Feb 01, 1980
    Delivered On Feb 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Crofthyl west parade, halifax, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1980Registration of a charge

    Does S R GENT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 1997Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Michael David Gercke
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0