SAFEROCK TECHNOLOGIES PLC

SAFEROCK TECHNOLOGIES PLC

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

    Company NameSAFEROCK TECHNOLOGIES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03979192
    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 SAFEROCK TECHNOLOGIES PLC?

    • (7260) /

    Where is SAFEROCK TECHNOLOGIES PLC located?

    Registered Office Address
    Suite 3 Chalkwell Lawns
    648-656 London Road
    SS0 9HR Westcliff On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFEROCK TECHNOLOGIES PLC?

    Previous Company Names
    Company NameFromUntil
    SAFESTONE TECHNOLOGIES PLC.May 17, 2000May 17, 2000
    MERGERESULT PUBLIC LIMITED COMPANYApr 25, 2000Apr 25, 2000

    What are the latest accounts for SAFEROCK TECHNOLOGIES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SAFEROCK TECHNOLOGIES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    3 pagesCOLIQ

    Liquidators' statement of receipts and payments to Nov 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Oct 15, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2008

    5 pages4.68

    Memorandum and Articles of Association

    31 pagesMA

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    2 pages88(2)R

    Declaration of solvency

    4 pages4.70

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed safestone technologies PLC.\certificate issued on 20/04/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    3 pages395

    Group of companies' accounts made up to Dec 31, 2005

    26 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    Who are the officers of SAFEROCK TECHNOLOGIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALI, Alia
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    Secretary
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    BritishAccountant70034270001
    TODD, John Mark Harold
    The Garden House
    Mill Lane
    HP8 4NR Chalfont St. Giles
    Buckinghamshire
    Director
    The Garden House
    Mill Lane
    HP8 4NR Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishDirector53806000003
    OYSTER TECHNOLOGIES LIMITED
    Oyster Point
    Temple Road
    IRISH Blackrock
    Dublin
    Ireland
    Director
    Oyster Point
    Temple Road
    IRISH Blackrock
    Dublin
    Ireland
    91912030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALI, Alia
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    Director
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    United KingdomBritishAccountant70034270001
    ALI, Alia
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    Director
    14 Fulton Close
    HP13 5SP High Wycombe
    Buckinghamshire
    United KingdomBritishAccountant70034270001
    BECKETT, Sidney Lionel
    Thumpers
    Wigginton Bottom
    HP23 6HW Tring
    Hertfordshire
    Director
    Thumpers
    Wigginton Bottom
    HP23 6HW Tring
    Hertfordshire
    BritishNon Executive Director73714960001
    BREED, Charles
    11296 Rothschild Court
    IRISH Dublin
    94568 California
    Usa
    Director
    11296 Rothschild Court
    IRISH Dublin
    94568 California
    Usa
    UsDirector-Mgr91912100001
    PHILLIPS, Nigel James Hewison
    Windows
    70 East Avenue, Talbot Woods
    BH3 7DB Bournemouth
    Director
    Windows
    70 East Avenue, Talbot Woods
    BH3 7DB Bournemouth
    United KingdomBritishChief Tech Off109804090001
    REA, Justin
    4 Glencairn Dale
    The Gallops
    IRISH Leopardstown
    Dublin 18
    Ireland
    Director
    4 Glencairn Dale
    The Gallops
    IRISH Leopardstown
    Dublin 18
    Ireland
    IrishPrincipal91919100001
    SUTTON, Paul
    Cleeve Hill
    Upper Kindlestown
    IRISH Delgany
    Wicklow
    Ireland
    Director
    Cleeve Hill
    Upper Kindlestown
    IRISH Delgany
    Wicklow
    Ireland
    IrelandIrishVenture Capitilist91912300001
    TEO, Cheng Chai
    White Lodge 2 New Road
    Apperknowle
    S18 5AT Sheffield
    South Yorkshire
    Director
    White Lodge 2 New Road
    Apperknowle
    S18 5AT Sheffield
    South Yorkshire
    MalaysianDirector20780130001
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Director
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SAFEROCK TECHNOLOGIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 15, 2007
    Delivered On Jan 17, 2007
    Outstanding
    Amount secured
    £7,689.20 and all other monies due or to become due
    Short particulars
    £7,689.20 and all sums paid to the mortgagee under the terms of the rent deposit deed, interest.
    Persons Entitled
    • Devonshire Metro Limited
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Apr 16, 2004
    Delivered On Apr 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • Comland Industrial & Commercial Properties Limited
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 15, 2000
    Delivered On Sep 29, 2000
    Outstanding
    Amount secured
    A loan of us$500,000 and all monies, obligations and liabilities together with all interest due or to become due from the company to the chargee
    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
    • Cross Atlantic Technology Fund LP
    Transactions
    • Sep 29, 2000Registration of a charge (395)

    Does SAFEROCK TECHNOLOGIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2007Commencement of winding up
    Sep 14, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Richard Thorniley
    Suite 3
    Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff On Sea Essex
    practitioner
    Suite 3
    Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff On Sea Essex
    Peter John Forsey
    Haines Watts
    Suite 3 Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff-On-Sea Essex
    practitioner
    Haines Watts
    Suite 3 Chalkwell Lawns
    SS0 9HR 648-656 London Road
    Westcliff-On-Sea Essex

    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