SECURE METERS TECHNOLOGY LIMITED

SECURE METERS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSECURE METERS TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05852909
    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 SECURE METERS TECHNOLOGY LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is SECURE METERS TECHNOLOGY LIMITED located?

    Registered Office Address
    26-28 Southernhay Gardens
    EX1 1NS Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of SECURE METERS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UTILITA TECHNOLOGY LIMITEDJun 21, 2006Jun 21, 2006

    What are the latest accounts for SECURE METERS TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SECURE METERS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to 26-28 Southernhay Gardens Exeter Devon EX1 1NS on Apr 08, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2019

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Termination of appointment of Kaushik Ghosh as a director on Jun 01, 2018

    1 pagesTM01

    Appointment of Ananya Singhal as a director on Apr 01, 2018

    2 pagesAP01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

    1 pagesAD02

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Dec 31, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Certificate of change of name

    Company name changed utilita technology LIMITED\certificate issued on 27/05/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Termination of appointment of William Nicholas Bullen as a director on Jun 01, 2014

    1 pagesTM01

    Termination of appointment of William Nicholas Bullen as a secretary on Jun 01, 2014

    1 pagesTM02

    Appointment of Mr Kaushak Patel as a director on Jun 01, 2014

    2 pagesAP01

    Who are the officers of SECURE METERS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Kaushak
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    Secretary
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    190180530001
    PATEL, Kaushak
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    Director
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    EnglandBritishBusiness Development127243210002
    SINGHAL, Ananya
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    Director
    Southernhay Gardens
    EX1 1NS Exeter
    26-28
    Devon
    United KingdomIndianDirector247992930001
    BULLEN, William Nicholas
    Moorside Road
    S023 7RX Winchester
    Secure House
    Hampshire
    Secretary
    Moorside Road
    S023 7RX Winchester
    Secure House
    Hampshire
    BritishDirector56860050001
    BULLEN, William Nicholas
    Moorside Road
    S023 7RX Winchester
    Secure House
    Hampshire
    Director
    Moorside Road
    S023 7RX Winchester
    Secure House
    Hampshire
    BritishDirector56860050002
    CASALE, David Laurence
    8 Forty Green Drive
    SL7 2JY Marlow
    Buckinghamshire
    Director
    8 Forty Green Drive
    SL7 2JY Marlow
    Buckinghamshire
    EnglandBritishDirector29990610003
    GHOSH, Kaushik
    Moorside Road
    SO23 7RX Winchester
    Secure House
    Hampshire
    Director
    Moorside Road
    SO23 7RX Winchester
    Secure House
    Hampshire
    EnglandIndianDirector138818080004
    ST CLAIR, Richard John
    Millstone
    40 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    Director
    Millstone
    40 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    United KingdomBritishDirector53455290005

    Who are the persons with significant control of SECURE METERS TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Secure Meters (Uk) Limited
    Moorside Road
    SO23 7RX Winchester
    Secure House
    Hampshire
    England
    Apr 06, 2016
    Moorside Road
    SO23 7RX Winchester
    Secure House
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02199653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SECURE METERS TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2010
    Delivered On Dec 08, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2010Registration of a charge (MG01)
    • Jun 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 03, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ploymeters Response International Limited
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Mar 12, 2019Satisfaction of a charge (MR04)

    Does SECURE METERS TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Commencement of winding up
    Apr 27, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Lee Mitchell
    26-28 Southernhay East
    EX1 1NS Exeter
    Devon
    practitioner
    26-28 Southernhay East
    EX1 1NS Exeter
    Devon

    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