SRT PMR TECHNOLOGY LIMITED
Overview
Company Name | SRT PMR TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02205771 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SRT PMR TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
SOFTWARE RADIO TECHNOLOGY TRADING LIMITED | Oct 21, 2005 | Oct 21, 2005 |
SOFTWARE RADIO TECHNOLOGY LIMITED | Oct 02, 2003 | Oct 02, 2003 |
SECURICOR WIRELESS TECHNOLOGY LIMITED | Mar 22, 2000 | Mar 22, 2000 |
LINEAR MODULATION TECHNOLOGY LIMITED | Dec 02, 1999 | Dec 02, 1999 |
INTEK GLOBAL TECHNOLOGIES LIMITED | Jan 22, 1999 | Jan 22, 1999 |
LINEAR MODULATION TECHNOLOGY LIMITED | Sep 15, 1989 | Sep 15, 1989 |
LONDON STRONGHOLD LIMITED | Dec 15, 1987 | Dec 15, 1987 |
What are the latest accounts for SRT PMR TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2008 |
What is the status of the latest annual return for SRT PMR TECHNOLOGY LIMITED?
Annual Return |
|
---|
What are the latest filings for SRT PMR TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Liquidators' statement of receipts and payments to Aug 08, 2014 | 5 pages | 4.68 | ||
Return of final meeting in a creditors' voluntary winding up | 4 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jul 06, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 07, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 06, 2013 | 16 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 06, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 06, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 06, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 06, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 06, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 06, 2010 | 6 pages | 4.68 | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on Sep 23, 2011 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jul 06, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 06, 2011 | 5 pages | 4.68 | ||
Registered office address changed from Andrew Tate Abbott Fielding Nexus House 2 Cray Road Sidcup DA14 5DB on Sep 08, 2010 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jul 06, 2010 | 6 pages | 4.68 | ||
Administrator's progress report to Jun 29, 2009 | 13 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 13 pages | 2.34B | ||
Result of meeting of creditors | 34 pages | 2.23B | ||
Statement of administrator's proposal | 33 pages | 2.17B | ||
legacy | 1 pages | 287 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
legacy | 2 pages | 288a | ||
Who are the officers of SRT PMR TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUCKER, Simon Richard | Secretary | 11 Pembroke Vale BS8 3DN Bristol Avon | British | Director | 83239290001 | |||||
KYPRIOS, George | Director | 136a High Street Sutton Courtenay OX14 4AX Abingdon Oxfordshire | United Kingdom | British | Managing Director | 103492500001 | ||||
TUCKER, Simon Richard | Director | 11 Pembroke Vale BS8 3DN Bristol Avon | United Kingdom | British | Director | 83239290001 | ||||
MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
ROGERS, Matthew David | Secretary | 10 Westmead Rock Road, Chilcompton BA3 4HX Radstock | British | Finance Director | 108489580005 | |||||
TUCKER, Simon Richard | Secretary | 11 Pembroke Vale BS8 3DN Bristol Avon | British | Director | 83239290001 | |||||
ASHLEY, John Raymond | Director | The Acorns Holcombe BA3 5EG Bath Avon | British | Company Director | 9151260001 | |||||
DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | Company Director | 148937480001 | ||||
FIELDING, Dudley Edward | Director | 15 Glebe Road Fernhurst GU27 3EQ Haslemere Surrey | British | Company Director | 9377550001 | |||||
GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | Company Director | 26909580002 | ||||
HILLUM, Richard Arthur, Professor | Director | 48 Lydiard Way BA14 0UJ Trowbridge Wiltshire | England | British | Director | 83239280001 | ||||
HILTON, Peter Roy | Director | Oversands West Strand West Wittering PO20 8AU Chichester West Sussex | British | Company Director | 9161330001 | |||||
HORNE, Jonathan Michael | Director | Farnfield Farm Merepond Lane Privett GU34 3PF Alton Hampshire | United Kingdom | British | Director | 15616400003 | ||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Company Director | 28465490001 | ||||
KELLY, Shamus | Director | 10 The Highlands WD3 2EQ Rickmansworth Hertfordshire | United Kingdom | British | Managing Director | 38719720001 | ||||
MILLS, Timothy | Director | 86 The Shearers CM23 4AZ Bishops Stortford Hertfordshire | British | Director | 86268730001 | |||||
MOON, Paul | Director | Yeomansacre Barrow Lane BA4 4BH Pilton Somerset | British | Director | 86268660001 | |||||
NORTON, Nicholas Charles | Director | 37 Rochester Avenue BR1 3DN Bromley Kent | British | Company Director | 14467040002 | |||||
OWEN, Frank | Director | 2 Chemin Des Chauves Opio 06650 France | British | Ceo | 95769580001 | |||||
PARRY, Ian Stuart | Director | 21 Locksmeade Road Ham TW10 7YT Richmond Upon Thames Surrey | British | Company Director | 9273640001 | |||||
ROGERS, Matthew David | Director | 10 Westmead Rock Road, Chilcompton BA3 4HX Radstock | Uk | British | Finance Director | 108489580005 | ||||
ROGERS, Simon Francis | Director | West Farm House Newton Tony SP4 0HF Salisbury Wiltshire | England | British | Director | 49473720002 | ||||
SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | Accountant | 8503620001 | |||||
STANCLIFFE, Nigel James | Director | 30 Canning Road CR0 6QD Croydon Surrey | England | British | Chartered Accountant | 84933650001 | ||||
TOWLE, Peter Frederick Howard | Director | Cosgarne House Sharvells Road Milford On Sea SO41 0PE Lymington Hampshire | British | Company Director | 35508160001 | |||||
WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | Solicitor | 8716040003 | |||||
WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | Solicitor | 8716040003 | |||||
WILKINSON, Michael Geoffrey | Director | 58 Vale Road KT4 7EA Worcester Park Surrey | British | Company Director | 9805950001 |
Does SRT PMR TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SRT PMR TECHNOLOGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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