SRT PMR TECHNOLOGY LIMITED

SRT PMR TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSRT PMR TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02205771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SRT PMR TECHNOLOGY LIMITED?

    • (7310) /

    Where is SRT PMR TECHNOLOGY LIMITED located?

    Registered Office Address
    Montague Place Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SRT PMR TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOFTWARE RADIO TECHNOLOGY TRADING LIMITEDOct 21, 2005Oct 21, 2005
    SOFTWARE RADIO TECHNOLOGY LIMITEDOct 02, 2003Oct 02, 2003
    SECURICOR WIRELESS TECHNOLOGY LIMITEDMar 22, 2000Mar 22, 2000
    LINEAR MODULATION TECHNOLOGY LIMITEDDec 02, 1999Dec 02, 1999
    INTEK GLOBAL TECHNOLOGIES LIMITEDJan 22, 1999Jan 22, 1999
    LINEAR MODULATION TECHNOLOGY LIMITEDSep 15, 1989Sep 15, 1989
    LONDON STRONGHOLD LIMITEDDec 15, 1987Dec 15, 1987

    What are the latest accounts for SRT PMR TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for SRT PMR TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SRT PMR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 08, 2014

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jul 06, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2010

    6 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on Sep 23, 2011

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2011

    5 pages4.68

    Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on Sep 08, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2010

    6 pages4.68

    Administrator's progress report to Jun 29, 2009

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    13 pages2.34B

    Result of meeting of creditors

    34 pages2.23B

    Statement of administrator's proposal

    33 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages288a

    Who are the officers of SRT PMR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCKER, Simon Richard
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    Secretary
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    BritishDirector83239290001
    KYPRIOS, George
    136a High Street
    Sutton Courtenay
    OX14 4AX Abingdon
    Oxfordshire
    Director
    136a High Street
    Sutton Courtenay
    OX14 4AX Abingdon
    Oxfordshire
    United KingdomBritishManaging Director103492500001
    TUCKER, Simon Richard
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    Director
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    United KingdomBritishDirector83239290001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    ROGERS, Matthew David
    10 Westmead
    Rock Road, Chilcompton
    BA3 4HX Radstock
    Secretary
    10 Westmead
    Rock Road, Chilcompton
    BA3 4HX Radstock
    BritishFinance Director108489580005
    TUCKER, Simon Richard
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    Secretary
    11 Pembroke Vale
    BS8 3DN Bristol
    Avon
    BritishDirector83239290001
    ASHLEY, John Raymond
    The Acorns
    Holcombe
    BA3 5EG Bath
    Avon
    Director
    The Acorns
    Holcombe
    BA3 5EG Bath
    Avon
    BritishCompany Director9151260001
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritishCompany Director148937480001
    FIELDING, Dudley Edward
    15 Glebe Road
    Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Director
    15 Glebe Road
    Fernhurst
    GU27 3EQ Haslemere
    Surrey
    BritishCompany Director9377550001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritishCompany Director26909580002
    HILLUM, Richard Arthur, Professor
    48 Lydiard Way
    BA14 0UJ Trowbridge
    Wiltshire
    Director
    48 Lydiard Way
    BA14 0UJ Trowbridge
    Wiltshire
    EnglandBritishDirector83239280001
    HILTON, Peter Roy
    Oversands West Strand
    West Wittering
    PO20 8AU Chichester
    West Sussex
    Director
    Oversands West Strand
    West Wittering
    PO20 8AU Chichester
    West Sussex
    BritishCompany Director9161330001
    HORNE, Jonathan Michael
    Farnfield Farm
    Merepond Lane Privett
    GU34 3PF Alton
    Hampshire
    Director
    Farnfield Farm
    Merepond Lane Privett
    GU34 3PF Alton
    Hampshire
    United KingdomBritishDirector15616400003
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishCompany Director28465490001
    KELLY, Shamus
    10 The Highlands
    WD3 2EQ Rickmansworth
    Hertfordshire
    Director
    10 The Highlands
    WD3 2EQ Rickmansworth
    Hertfordshire
    United KingdomBritishManaging Director38719720001
    MILLS, Timothy
    86 The Shearers
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    86 The Shearers
    CM23 4AZ Bishops Stortford
    Hertfordshire
    BritishDirector86268730001
    MOON, Paul
    Yeomansacre
    Barrow Lane
    BA4 4BH Pilton
    Somerset
    Director
    Yeomansacre
    Barrow Lane
    BA4 4BH Pilton
    Somerset
    BritishDirector86268660001
    NORTON, Nicholas Charles
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    Director
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    BritishCompany Director14467040002
    OWEN, Frank
    2 Chemin Des Chauves
    Opio
    06650
    France
    Director
    2 Chemin Des Chauves
    Opio
    06650
    France
    BritishCeo95769580001
    PARRY, Ian Stuart
    21 Locksmeade Road
    Ham
    TW10 7YT Richmond Upon Thames
    Surrey
    Director
    21 Locksmeade Road
    Ham
    TW10 7YT Richmond Upon Thames
    Surrey
    BritishCompany Director9273640001
    ROGERS, Matthew David
    10 Westmead
    Rock Road, Chilcompton
    BA3 4HX Radstock
    Director
    10 Westmead
    Rock Road, Chilcompton
    BA3 4HX Radstock
    UkBritishFinance Director108489580005
    ROGERS, Simon Francis
    West Farm House
    Newton Tony
    SP4 0HF Salisbury
    Wiltshire
    Director
    West Farm House
    Newton Tony
    SP4 0HF Salisbury
    Wiltshire
    EnglandBritishDirector49473720002
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    BritishAccountant8503620001
    STANCLIFFE, Nigel James
    30 Canning Road
    CR0 6QD Croydon
    Surrey
    Director
    30 Canning Road
    CR0 6QD Croydon
    Surrey
    EnglandBritishChartered Accountant84933650001
    TOWLE, Peter Frederick Howard
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    Director
    Cosgarne House Sharvells Road
    Milford On Sea
    SO41 0PE Lymington
    Hampshire
    BritishCompany Director35508160001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishSolicitor8716040003
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishSolicitor8716040003
    WILKINSON, Michael Geoffrey
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    Director
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    BritishCompany Director9805950001

    Does SRT PMR TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 06, 2006
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 29, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Jan 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 16, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Block b first avenue westfield trading estate midsomer norton somerset t/n AV217828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Sep 08, 2005Statement of satisfaction of a charge in full or part (403a)

    Does SRT PMR TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2008Administration started
    Jul 07, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    2
    DateType
    Jul 07, 2009Commencement of winding up
    Dec 09, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nedim Patrick Ailyan
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent
    Andrew John Tate
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,
    practitioner
    Abbott Fielding
    Nexus House
    DA14 5DB 2 Cray Road
    Sidcup Kent,

    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