SRG REALISATIONS (2017) PLC

SRG REALISATIONS (2017) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSRG REALISATIONS (2017) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03170812
    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 SRG REALISATIONS (2017) PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SRG REALISATIONS (2017) PLC located?

    Registered Office Address
    40 31st Floor
    Bank Street
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SRG REALISATIONS (2017) PLC?

    Previous Company Names
    Company NameFromUntil
    SECURITY RESEARCH GROUP PLCAug 22, 2012Aug 22, 2012
    PSG SOLUTIONS PLCFeb 14, 2006Feb 14, 2006
    LONDON & BOSTON INVESTMENTS PLC Sep 28, 2001Sep 28, 2001
    CYBERTEC HOLDINGS PLCJun 06, 1996Jun 06, 1996
    MONEYADVANCE PUBLIC LIMITED COMPANYMar 12, 1996Mar 12, 1996

    What are the latest accounts for SRG REALISATIONS (2017) PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SRG REALISATIONS (2017) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 16, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 16, 2018

    22 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Distribution in specie/distribution to b shareholders 06/04/2018
    RES13

    Resolutions

    Resolutions
    55 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed security research group PLC\certificate issued on 15/08/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2017

    Change of name notice

    CONNOT

    Previous accounting period extended from Mar 31, 2017 to Jul 17, 2017

    1 pagesAA01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 17, 2017

    LRESSP

    Group of companies' accounts made up to Mar 31, 2017

    33 pagesAA

    Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB England to 40 31st Floor Bank Street London E14 5NR on Jul 13, 2017

    1 pagesAD01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Mar 12, 2017 with updates

    44 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    33 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2016

    • Capital: GBP 3,961,812
    3 pagesSH01

    Annual return made up to Mar 12, 2016 with bulk list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 3,929,589.6
    SH01

    Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU

    1 pagesAD03

    Statement of capital following an allotment of shares on Jan 25, 2016

    • Capital: GBP 3,929,589.6
    3 pagesSH01

    Appointment of Mr John Arthur Warwick as a director on Dec 23, 2015

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2015

    31 pagesAA

    Registered office address changed from 133 Ebury Street London SW1W 9QU to Vicarage House 58-60 Kensington Church Street London W8 4DB on Jun 29, 2015

    1 pagesAD01

    Who are the officers of SRG REALISATIONS (2017) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK, John Arthur
    Flat 308 Peninsula Apartments
    4 Praed Street Paddington
    W2 1JE London
    Secretary
    Flat 308 Peninsula Apartments
    4 Praed Street Paddington
    W2 1JE London
    BritishDirector16010920003
    CONNOR, Bernard Cavan
    Willoughbridge
    TF9 4JJ Market Drayton
    Long Shoots
    Shropshire
    England
    Director
    Willoughbridge
    TF9 4JJ Market Drayton
    Long Shoots
    Shropshire
    England
    United KingdomBritishDirector120653840002
    MERVIS, Jonathan Philip
    31st Floor
    Bank Street
    E14 5NR London
    40
    England
    Director
    31st Floor
    Bank Street
    E14 5NR London
    40
    England
    EnglandBritishDirector6534190005
    WARWICK, John Arthur
    31st Floor
    Bank Street
    E14 5NR London
    40
    England
    Director
    31st Floor
    Bank Street
    E14 5NR London
    40
    England
    EnglandBritishChartered Accountant16010920003
    MAY, John Joseph
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    Secretary
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    BritishChartered Accountant211557370001
    PHILLIPS, Anne Elizabeth
    Jasmine Dean
    Tunworth Road Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    Secretary
    Jasmine Dean
    Tunworth Road Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    British44735140001
    SELBY, David Frederick Mclaren
    Hayward Green Farm
    West Woodhay
    RG20 0BJ Newbury
    Berkshire
    Secretary
    Hayward Green Farm
    West Woodhay
    RG20 0BJ Newbury
    Berkshire
    BritishFca Cd14775130001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Edward
    1st Floor 100 Belsize Lane
    Belsize Village
    NW3 5BB London
    Director
    1st Floor 100 Belsize Lane
    Belsize Village
    NW3 5BB London
    BritishDirector74931040003
    BARTON, Christopher Synge
    Carpenters Cottage
    Compton Pauncefoot
    BA22 7EN Yeovil
    Somerset
    Director
    Carpenters Cottage
    Compton Pauncefoot
    BA22 7EN Yeovil
    Somerset
    United KingdomBritishChairman107260300001
    BROWN, Tweedie Mcgarth
    133 Ebury Street
    London
    SW1W 9QU
    Director
    133 Ebury Street
    London
    SW1W 9QU
    EnglandBritishDirector154541620001
    BURLEY, John Martin
    Two The Dale
    DE4 4EJ Wirksworth
    Derbyshire
    Director
    Two The Dale
    DE4 4EJ Wirksworth
    Derbyshire
    BritishCompany Director107621350001
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Director
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    BritishAccountant2382240001
    COTGROVE, Peter Leonard George
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    Director
    21 Cages Way Melton Park
    Woodbridge
    IP12 1TE Ipswich
    Suffolk
    EnglandBritishConsultant80666880001
    DART, Geoffrey Gilbert
    133 Ebury Street
    SW1W 9QU London
    Director
    133 Ebury Street
    SW1W 9QU London
    AustralianDirector76453360006
    ELSTEIN, Jonathan Michael
    15a Fitzjohns Avenue
    NW3 5JY London
    Director
    15a Fitzjohns Avenue
    NW3 5JY London
    EnglandBritishSolicitor70057160003
    HESTER, Julie Amanda
    1137 North Lakeshore Drive
    Sarasota
    34231 Usa Florida
    Usa
    Director
    1137 North Lakeshore Drive
    Sarasota
    34231 Usa Florida
    Usa
    UsaBritishCompany Director99548840001
    HOLME, John David Gawain
    Hodders Wood
    40 Littleheath Lane
    KT11 2QN Cobham
    Surrey
    Director
    Hodders Wood
    40 Littleheath Lane
    KT11 2QN Cobham
    Surrey
    EnglandBritishChartered Accountant110178190001
    KOMLOSY, Stephen Anton
    1 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    1 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector65257060002
    LISTER, Alan John
    Le Mont Saint
    Rue Du Hamel
    GY7 9XX St Saviour
    Guernsey
    Channel Islands
    Director
    Le Mont Saint
    Rue Du Hamel
    GY7 9XX St Saviour
    Guernsey
    Channel Islands
    BritishCompany Director41671790001
    MAY, John Joseph
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    Director
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    EnglandBritishChartered Accountant211557370001
    MITCHELL, Ian Robert
    Connybear Wood St Marychurch Road
    Coffinswell
    TQ12 4SE Newton Abbot
    Devon
    Director
    Connybear Wood St Marychurch Road
    Coffinswell
    TQ12 4SE Newton Abbot
    Devon
    United KingdomBritishDirector60444540001
    RAE, James William
    33 William Road
    BH7 7BB Bournemouth
    Dorset
    Director
    33 William Road
    BH7 7BB Bournemouth
    Dorset
    United KingdomBritishDirector68378600001
    SELBY, David Frederick Mclaren
    Hayward Green Farm
    West Woodhay
    RG20 0BJ Newbury
    Berkshire
    Director
    Hayward Green Farm
    West Woodhay
    RG20 0BJ Newbury
    Berkshire
    BritishFca14775130001
    SMALLWOOD, Malcolm Terry
    34 Long Barton
    Kingsteignton
    TQ12 3QP Newton Abbot
    Devon
    Director
    34 Long Barton
    Kingsteignton
    TQ12 3QP Newton Abbot
    Devon
    BritishBusiness Manager56309470001
    WARWICK, John Arthur
    Flat 308 Peninsula Apartments
    4 Praed Street Paddington
    W2 1JE London
    Director
    Flat 308 Peninsula Apartments
    4 Praed Street Paddington
    W2 1JE London
    EnglandBritishDirector16010920003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Director
    50 Stratton Street
    W1X 5FL London
    44503290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for SRG REALISATIONS (2017) PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SRG REALISATIONS (2017) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 2006
    Delivered On Jan 17, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    • Jul 13, 2017Satisfaction of a charge (MR04)
    Memorandum of deposit and charge
    Created On Oct 01, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank being all marketable securities whilst in the possession of the bank which are now or may hereafter be deposited with the bank by the company or on behalf of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 25, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 15, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 17, 2004
    Delivered On Feb 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2004Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 19, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account(s) barclays bank PLC re london & boston investments PLC business tracker account account number 10635413. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SRG REALISATIONS (2017) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2017Commencement of winding up
    May 07, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR 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