SRG REALISATIONS (2017) PLC
Overview
Company Name | SRG REALISATIONS (2017) PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03170812 |
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 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 Address | No |
What were the previous names of SRG REALISATIONS (2017) PLC?
Company Name | From | Until |
---|---|---|
SECURITY RESEARCH GROUP PLC | Aug 22, 2012 | Aug 22, 2012 |
PSG SOLUTIONS PLC | Feb 14, 2006 | Feb 14, 2006 |
LONDON & BOSTON INVESTMENTS PLC | Sep 28, 2001 | Sep 28, 2001 |
CYBERTEC HOLDINGS PLC | Jun 06, 1996 | Jun 06, 1996 |
MONEYADVANCE PUBLIC LIMITED COMPANY | Mar 12, 1996 | Mar 12, 1996 |
What are the latest accounts for SRG REALISATIONS (2017) PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SRG REALISATIONS (2017) PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 16, 2019 | 20 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jul 16, 2018 | 22 pages | LIQ03 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 55 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Certificate of change of name Company name changed security research group PLC\certificate issued on 15/08/17 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Mar 31, 2017 to Jul 17, 2017 | 1 pages | AA01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 33 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 44 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 33 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2016
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 12, 2016 with bulk list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU | 1 pages | AD03 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr John Arthur Warwick as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 31 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of SRG REALISATIONS (2017) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARWICK, John Arthur | Secretary | Flat 308 Peninsula Apartments 4 Praed Street Paddington W2 1JE London | British | Director | 16010920003 | |||||
CONNOR, Bernard Cavan | Director | Willoughbridge TF9 4JJ Market Drayton Long Shoots Shropshire England | United Kingdom | British | Director | 120653840002 | ||||
MERVIS, Jonathan Philip | Director | 31st Floor Bank Street E14 5NR London 40 England | England | British | Director | 6534190005 | ||||
WARWICK, John Arthur | Director | 31st Floor Bank Street E14 5NR London 40 England | England | British | Chartered Accountant | 16010920003 | ||||
MAY, John Joseph | Secretary | 2 Belmont Way GU15 2BH Camberley Surrey | British | Chartered Accountant | 211557370001 | |||||
PHILLIPS, Anne Elizabeth | Secretary | Jasmine Dean Tunworth Road Mapledurwell RG25 2LU Basingstoke Hampshire | British | 44735140001 | ||||||
SELBY, David Frederick Mclaren | Secretary | Hayward Green Farm West Woodhay RG20 0BJ Newbury Berkshire | British | Fca Cd | 14775130001 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Edward | Director | 1st Floor 100 Belsize Lane Belsize Village NW3 5BB London | British | Director | 74931040003 | |||||
BARTON, Christopher Synge | Director | Carpenters Cottage Compton Pauncefoot BA22 7EN Yeovil Somerset | United Kingdom | British | Chairman | 107260300001 | ||||
BROWN, Tweedie Mcgarth | Director | 133 Ebury Street London SW1W 9QU | England | British | Director | 154541620001 | ||||
BURLEY, John Martin | Director | Two The Dale DE4 4EJ Wirksworth Derbyshire | British | Company Director | 107621350001 | |||||
BURTON, Christopher John | Director | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | Accountant | 2382240001 | |||||
COTGROVE, Peter Leonard George | Director | 21 Cages Way Melton Park Woodbridge IP12 1TE Ipswich Suffolk | England | British | Consultant | 80666880001 | ||||
DART, Geoffrey Gilbert | Director | 133 Ebury Street SW1W 9QU London | Australian | Director | 76453360006 | |||||
ELSTEIN, Jonathan Michael | Director | 15a Fitzjohns Avenue NW3 5JY London | England | British | Solicitor | 70057160003 | ||||
HESTER, Julie Amanda | Director | 1137 North Lakeshore Drive Sarasota 34231 Usa Florida Usa | Usa | British | Company Director | 99548840001 | ||||
HOLME, John David Gawain | Director | Hodders Wood 40 Littleheath Lane KT11 2QN Cobham Surrey | England | British | Chartered Accountant | 110178190001 | ||||
KOMLOSY, Stephen Anton | Director | 1 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 65257060002 | ||||
LISTER, Alan John | Director | Le Mont Saint Rue Du Hamel GY7 9XX St Saviour Guernsey Channel Islands | British | Company Director | 41671790001 | |||||
MAY, John Joseph | Director | 2 Belmont Way GU15 2BH Camberley Surrey | England | British | Chartered Accountant | 211557370001 | ||||
MITCHELL, Ian Robert | Director | Connybear Wood St Marychurch Road Coffinswell TQ12 4SE Newton Abbot Devon | United Kingdom | British | Director | 60444540001 | ||||
RAE, James William | Director | 33 William Road BH7 7BB Bournemouth Dorset | United Kingdom | British | Director | 68378600001 | ||||
SELBY, David Frederick Mclaren | Director | Hayward Green Farm West Woodhay RG20 0BJ Newbury Berkshire | British | Fca | 14775130001 | |||||
SMALLWOOD, Malcolm Terry | Director | 34 Long Barton Kingsteignton TQ12 3QP Newton Abbot Devon | British | Business Manager | 56309470001 | |||||
WARWICK, John Arthur | Director | Flat 308 Peninsula Apartments 4 Praed Street Paddington W2 1JE London | England | British | Director | 16010920003 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
MIKJON LIMITED | Director | 50 Stratton Street W1X 5FL London | 44503290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for SRG REALISATIONS (2017) PLC?
Notified On | Ceased On | Statement |
---|---|---|
Mar 12, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SRG REALISATIONS (2017) PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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