Liquidation
Company Information for SRG REALISATIONS (2017) PLC
40 31ST FLOOR, BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03170812
Public Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
SRG REALISATIONS (2017) PLC | ||||||||
Legal Registered Office | ||||||||
40 31ST FLOOR BANK STREET LONDON E14 5NR Other companies in SW1W | ||||||||
Previous Names | ||||||||
|
Company Number | 03170812 | |
---|---|---|
Company ID Number | 03170812 | |
Date formed | 1996-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 17/01/2019 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 16:12:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ARTHUR WARWICK |
||
BERNARD CAVAN CONNOR |
||
JONATHAN PHILIP MERVIS |
||
JOHN ARTHUR WARWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TWEEDIE MCGARTH BROWN |
Director | ||
JOHN DAVID GAWAIN HOLME |
Director | ||
JOHN ARTHUR WARWICK |
Director | ||
JAMES WILLIAM RAE |
Director | ||
JOHN MARTIN BURLEY |
Director | ||
JULIE AMANDA HESTER |
Director | ||
JOHN JOSEPH MAY |
Company Secretary | ||
JOHN JOSEPH MAY |
Director | ||
EDWARD ADAMS |
Director | ||
PETER LEONARD GEORGE COTGROVE |
Director | ||
STEPHEN ANTON KOMLOSY |
Director | ||
GEOFFREY GILBERT DART |
Director | ||
ALAN JOHN LISTER |
Director | ||
DAVID FREDERICK MCLAREN SELBY |
Director | ||
ANNE ELIZABETH PHILLIPS |
Company Secretary | ||
DAVID FREDERICK MCLAREN SELBY |
Company Secretary | ||
MALCOLM TERRY SMALLWOOD |
Director | ||
IAN ROBERT MITCHELL |
Director | ||
CHRISTOPHER SYNGE BARTON |
Director | ||
CHRISTOPHER JOHN BURTON |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
JONATHAN MICHAEL ELSTEIN |
Director | ||
MIKJON LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSG SOLUTIONS LIMITED | Company Secretary | 2008-06-17 | CURRENT | 2005-04-19 | Dissolved 2016-08-23 | |
PSG ENERGY LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
PATERSONS FINANCIAL SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 1999-10-28 | Dissolved 2018-06-12 | |
SR (KENSINGTON) LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1990-04-03 | Active - Proposal to Strike off | |
ROCHDALE DEVELOPMENT COMPANY LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1988-03-25 | Active | |
MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1981-05-05 | Active | |
SR (KENSINGTON) LIMITED | Director | 2011-07-21 | CURRENT | 1990-04-03 | Active - Proposal to Strike off | |
THE PAUL MERVIS EDUCATION TRUST (LOVE AND CARE SOUTH AFRICA) | Director | 2011-04-04 | CURRENT | 2011-04-04 | Dissolved 2017-05-02 | |
PSG ENERGY LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
PSG SOLUTIONS LIMITED | Director | 2005-10-31 | CURRENT | 2005-04-19 | Dissolved 2016-08-23 | |
PATERSONS FINANCIAL SERVICES LTD | Director | 2005-10-31 | CURRENT | 1999-10-28 | Dissolved 2018-06-12 | |
SR (KENSINGTON) LIMITED | Director | 2005-10-31 | CURRENT | 1990-04-03 | Active - Proposal to Strike off | |
ROCHDALE DEVELOPMENT COMPANY LIMITED | Director | 2005-10-31 | CURRENT | 1988-03-25 | Active | |
MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED | Director | 2005-10-31 | CURRENT | 1981-05-05 | Active | |
YORKSHIRE HOME INSPECTIONS LTD | Director | 2009-10-19 | CURRENT | 2006-05-03 | Dissolved 2013-12-24 | |
CHALENOR LEGAL SERVICES LTD | Director | 2009-10-19 | CURRENT | 2004-02-06 | Active - Proposal to Strike off | |
PSG ENERGY LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-06 | Active - Proposal to Strike off | |
PSG SOLUTIONS LIMITED | Director | 2005-12-01 | CURRENT | 2005-04-19 | Dissolved 2016-08-23 | |
PATERSONS FINANCIAL SERVICES LTD | Director | 2005-12-01 | CURRENT | 1999-10-28 | Dissolved 2018-06-12 | |
STONEBURN LIMITED | Director | 2005-11-30 | CURRENT | 1978-04-28 | Dissolved 2017-09-12 | |
SR (KENSINGTON) LIMITED | Director | 2005-11-30 | CURRENT | 1990-04-03 | Active - Proposal to Strike off | |
ROCHDALE DEVELOPMENT COMPANY LIMITED | Director | 2005-11-30 | CURRENT | 1988-03-25 | Active | |
MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED | Director | 2005-11-30 | CURRENT | 1981-05-05 | Active | |
JOHN WARWICK & CO LIMITED | Director | 1991-08-30 | CURRENT | 1968-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-16 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/03/18 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 01/03/18 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
600 | Appointment of a voluntary liquidator | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed security research group PLC\certificate issued on 15/08/17 | |
AA01 | Previous accounting period extended from 31/03/17 TO 17/07/17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM Vicarage House 58-60 Kensington Church Street London W8 4DB England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 3961812 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 3961812 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of The Registry Beckenham Road Beckenham Kent BR3 4TU | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 3929589.6 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR WARWICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM 133 Ebury Street London SW1W 9QU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 3865780 | |
AR01 | 12/03/15 FULL LIST | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 3865780 | |
AR01 | 12/03/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAVAN CONNOR / 01/03/2014 | |
SH07 | 11/10/13 STATEMENT OF CAPITAL GBP 3865780 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/03/13 NO MEMBER LIST | |
SH07 | 30/01/13 STATEMENT OF CAPITAL GBP 3885264.8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 22/11/12 STATEMENT OF CAPITAL GBP 4856581.2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 07/08/2012 | |
CERTNM | COMPANY NAME CHANGED PSG SOLUTIONS PLC CERTIFICATE ISSUED ON 22/08/12 | |
RES15 | CHANGE OF NAME 07/08/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH07 | 13/06/12 STATEMENT OF CAPITAL GBP 4780391 | |
SH07 | 13/06/12 STATEMENT OF CAPITAL GBP 4780391 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 12/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TWEEDIE MCGARTH BROWN / 01/01/2012 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP MERVIS / 01/01/2012 | |
SH01 | 02/03/12 STATEMENT OF CAPITAL GBP 5120335.4 | |
SH05 | 01/11/11 STATEMENT OF CAPITAL GBP 5120335 13/09/11 TREASURY CAPITAL GBP 0 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/09/11 TREASURY CAPITAL GBP 626312.6 | |
SH01 | 03/08/11 STATEMENT OF CAPITAL GBP 5746648 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/03/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/03/10 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 5506648 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES RAE | |
363a | RETURN MADE UP TO 12/03/09; BULK LIST AVAILABLE SEPARATELY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
169(1B) | 21/12/06 GBP TI 25000@0.2=5000 | |
169(1B) | 24/09/07 GBP TI 100000@0.2=20000 | |
169(1B) | 25/09/07 GBP TI 144583@0.2=28916.6 | |
169(1B) | 04/01/08 GBP TI 100000@0.2=20000 | |
169(1B) | 13/12/07 GBP TI 50000@0.2=10000 | |
169(1B) | 06/02/08 GBP TI 50000@0.2=10000 | |
169(1B) | 21/02/08 GBP TI 75000@0.2=15000 | |
169(1B) | 20/02/08 GBP TI 75000@0.2=15000 | |
169(1B) | 07/07/08 GBP TI 50000@0.2=10000 | |
169(1B) | 01/07/08 GBP TI 60000@0.2=12000 | |
169(1B) | 22/02/08 GBP TI 25000@0.2=5000 | |
169(1B) | 14/07/08 GBP TI 166000@0.2=33200 | |
169(1B) | 16/07/08 GBP TI 50000@0.2=10000 | |
169(1B) | 07/07/08 GBP TI 50000@0.2=10000 | |
169(1B) | 18/07/08 GBP TI 15000@0.2=3000 | |
169(1B) | 21/07/08 GBP TI 5000@0.2=1000 | |
169(1B) | 28/07/08 GBP TI 50000@0.2=10000 | |
169(1B) | 04/08/08 GBP TI 50000@0.2=10000 | |
169(1B) | 01/08/08 GBP TI 50000@0.2=10000 | |
169(1B) | 05/08/08 GBP TI 50000@0.2=10000 | |
169(1B) | 12/08/08 GBP TI 25000@0.2=5000 | |
169(1B) | 20/08/08 GBP TI 50000@0.2=10000 | |
169(1B) | 19/08/08 GBP TI 40000@0.2=8000 | |
169(1B) | 27/08/08 GBP TI 270000@0.2=54000 | |
MISC | CERTIFICATE - CANCELLATION OF SHARE PREMIUM ACCOUNT | |
MISC | COURT ORDER - CANCELLATION OF SHARE PREMIUM ACCOUNT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Notices to | 2017-07-21 |
Resolution | 2017-07-21 |
Appointmen | 2017-07-21 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MEMORANDUM OF DEPOSIT AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SRG REALISATIONS (2017) PLC are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SECURITY RESEARCH GROUP PLC | Event Date | 2017-07-17 |
At a General Meeting of the Members of Security Research Group Plc held on 17 July 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Abbie Suttling by e-mail abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500 . Ag KF41138 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SECURITY RESEARCH GROUP PLC | Event Date | 2017-07-17 |
Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag KF41138 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SECURITY RESEARCH GROUP PLC | Event Date | 2017-07-17 |
The Company was placed into members voluntary liquidation on 17 July 2017 and on the same date, Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 31 August 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice in purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Abbie Suttling by e-mail abbie.suttling@begbies-traynor.com or by telephone on 020 7516 1500 . Ag KF41138 | |||
London Stock Exchange Listing | AIM |
Ticker Name | SRG |
Listed Since | 25-Jun-04 |
Market Sector | Electronic & Electrical Equipment |
Market Sub Sector | Electronic Equipment |
Market Capitalisation | £11.8986M |
Shares Issues | 24,282,902.00 |
Share Type | ORD GBP0.20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |