Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SRG REALISATIONS (2017) PLC
Company Information for

SRG REALISATIONS (2017) PLC

40 31ST FLOOR, BANK STREET, LONDON, E14 5NR,
Company Registration Number
03170812
Public Limited Company
Liquidation

Company Overview

About Srg Realisations (2017) Plc
SRG REALISATIONS (2017) PLC was founded on 1996-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Srg Realisations (2017) Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SRG REALISATIONS (2017) PLC
 
Legal Registered Office
40 31ST FLOOR
BANK STREET
LONDON
E14 5NR
Other companies in SW1W
 
Previous Names
SECURITY RESEARCH GROUP PLC15/08/2017
PSG SOLUTIONS PLC22/08/2012
LONDON & BOSTON INVESTMENTS PLC 14/02/2006
CYBERTEC HOLDINGS PLC28/09/2001
Filing Information
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 GB193076983  
Last Datalog update: 2018-09-04 16:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRG REALISATIONS (2017) PLC
Is this data useful to you?
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.

Company Officers of SRG REALISATIONS (2017) PLC

Current Directors
Officer Role Date Appointed
JOHN ARTHUR WARWICK
Company Secretary 2005-11-30
BERNARD CAVAN CONNOR
Director 2007-04-02
JONATHAN PHILIP MERVIS
Director 2005-10-31
JOHN ARTHUR WARWICK
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
TWEEDIE MCGARTH BROWN
Director 2006-01-05 2015-03-31
JOHN DAVID GAWAIN HOLME
Director 2006-01-05 2015-03-31
JOHN ARTHUR WARWICK
Director 2005-11-30 2015-03-31
JAMES WILLIAM RAE
Director 2006-08-07 2009-07-24
JOHN MARTIN BURLEY
Director 2004-06-25 2007-09-18
JULIE AMANDA HESTER
Director 2004-06-25 2007-08-08
JOHN JOSEPH MAY
Company Secretary 2000-01-25 2005-11-30
JOHN JOSEPH MAY
Director 2000-01-25 2005-11-30
EDWARD ADAMS
Director 2002-01-22 2005-10-28
PETER LEONARD GEORGE COTGROVE
Director 2001-09-24 2005-10-28
STEPHEN ANTON KOMLOSY
Director 1999-02-20 2005-10-28
GEOFFREY GILBERT DART
Director 2001-06-07 2003-01-27
ALAN JOHN LISTER
Director 1999-12-07 2001-06-18
DAVID FREDERICK MCLAREN SELBY
Director 1996-12-02 1999-02-19
ANNE ELIZABETH PHILLIPS
Company Secretary 1998-03-11 1999-02-06
DAVID FREDERICK MCLAREN SELBY
Company Secretary 1996-06-04 1998-03-11
MALCOLM TERRY SMALLWOOD
Director 1997-12-31 1998-01-08
IAN ROBERT MITCHELL
Director 1996-06-04 1998-01-02
CHRISTOPHER SYNGE BARTON
Director 1996-06-04 1996-11-08
CHRISTOPHER JOHN BURTON
Director 1996-06-04 1996-11-08
EPS SECRETARIES LIMITED
Company Secretary 1996-05-02 1996-06-04
JONATHAN MICHAEL ELSTEIN
Director 1996-05-02 1996-06-04
MIKJON LIMITED
Director 1996-05-02 1996-06-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-12 1996-05-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-12 1996-05-02
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-03-12 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR WARWICK PSG SOLUTIONS LIMITED Company Secretary 2008-06-17 CURRENT 2005-04-19 Dissolved 2016-08-23
JOHN ARTHUR WARWICK PSG ENERGY LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN ARTHUR WARWICK PATERSONS FINANCIAL SERVICES LTD Company Secretary 2005-12-01 CURRENT 1999-10-28 Dissolved 2018-06-12
JOHN ARTHUR WARWICK SR (KENSINGTON) LIMITED Company Secretary 2005-11-30 CURRENT 1990-04-03 Active - Proposal to Strike off
JOHN ARTHUR WARWICK ROCHDALE DEVELOPMENT COMPANY LIMITED Company Secretary 2005-11-30 CURRENT 1988-03-25 Active
JOHN ARTHUR WARWICK MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED Company Secretary 2005-11-30 CURRENT 1981-05-05 Active
BERNARD CAVAN CONNOR SR (KENSINGTON) LIMITED Director 2011-07-21 CURRENT 1990-04-03 Active - Proposal to Strike off
JONATHAN PHILIP MERVIS THE PAUL MERVIS EDUCATION TRUST (LOVE AND CARE SOUTH AFRICA) Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-05-02
JONATHAN PHILIP MERVIS PSG ENERGY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active - Proposal to Strike off
JONATHAN PHILIP MERVIS PSG SOLUTIONS LIMITED Director 2005-10-31 CURRENT 2005-04-19 Dissolved 2016-08-23
JONATHAN PHILIP MERVIS PATERSONS FINANCIAL SERVICES LTD Director 2005-10-31 CURRENT 1999-10-28 Dissolved 2018-06-12
JONATHAN PHILIP MERVIS SR (KENSINGTON) LIMITED Director 2005-10-31 CURRENT 1990-04-03 Active - Proposal to Strike off
JONATHAN PHILIP MERVIS ROCHDALE DEVELOPMENT COMPANY LIMITED Director 2005-10-31 CURRENT 1988-03-25 Active
JONATHAN PHILIP MERVIS MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED Director 2005-10-31 CURRENT 1981-05-05 Active
JOHN ARTHUR WARWICK YORKSHIRE HOME INSPECTIONS LTD Director 2009-10-19 CURRENT 2006-05-03 Dissolved 2013-12-24
JOHN ARTHUR WARWICK CHALENOR LEGAL SERVICES LTD Director 2009-10-19 CURRENT 2004-02-06 Active - Proposal to Strike off
JOHN ARTHUR WARWICK PSG ENERGY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN ARTHUR WARWICK PSG SOLUTIONS LIMITED Director 2005-12-01 CURRENT 2005-04-19 Dissolved 2016-08-23
JOHN ARTHUR WARWICK PATERSONS FINANCIAL SERVICES LTD Director 2005-12-01 CURRENT 1999-10-28 Dissolved 2018-06-12
JOHN ARTHUR WARWICK STONEBURN LIMITED Director 2005-11-30 CURRENT 1978-04-28 Dissolved 2017-09-12
JOHN ARTHUR WARWICK SR (KENSINGTON) LIMITED Director 2005-11-30 CURRENT 1990-04-03 Active - Proposal to Strike off
JOHN ARTHUR WARWICK ROCHDALE DEVELOPMENT COMPANY LIMITED Director 2005-11-30 CURRENT 1988-03-25 Active
JOHN ARTHUR WARWICK MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED Director 2005-11-30 CURRENT 1981-05-05 Active
JOHN ARTHUR WARWICK JOHN WARWICK & CO LIMITED Director 1991-08-30 CURRENT 1968-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-16
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-16
2018-04-20RES13Resolutions passed:
  • Distribution in specie/distribution to b shareholders 06/04/2018
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-03-06SH08Change of share class name or designation
2018-03-01RES01ADOPT ARTICLES 01/03/18
2018-03-01RES12VARYING SHARE RIGHTS AND NAMES
2017-08-17600Appointment of a voluntary liquidator
2017-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-15CERTNMCompany name changed security research group PLC\certificate issued on 15/08/17
2017-08-02AA01Previous accounting period extended from 31/03/17 TO 17/07/17
2017-07-28LIQ01Voluntary liquidation declaration of solvency
2017-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-17
2017-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Vicarage House 58-60 Kensington Church Street London W8 4DB England
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 3961812
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-04SH0131/03/16 STATEMENT OF CAPITAL GBP 3961812
2016-04-04AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-24AD03Registers moved to registered inspection location of The Registry Beckenham Road Beckenham Kent BR3 4TU
2016-01-26SH0125/01/16 STATEMENT OF CAPITAL GBP 3929589.6
2015-12-23AP01DIRECTOR APPOINTED MR JOHN ARTHUR WARWICK
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 133 Ebury Street London SW1W 9QU
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARWICK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLME
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TWEEDIE BROWN
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3865780
2015-03-18AR0112/03/15 FULL LIST
2014-12-24DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01
2014-12-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01
2014-11-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.20 for COAF: UK600075320Y2014 ASIN: GB00B0WHXB01
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 3865780
2014-03-21AR0112/03/14 NO MEMBER LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CAVAN CONNOR / 01/03/2014
2013-10-21SH0711/10/13 STATEMENT OF CAPITAL GBP 3865780
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-21AR0112/03/13 NO MEMBER LIST
2013-02-05SH0730/01/13 STATEMENT OF CAPITAL GBP 3885264.8
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-14SH0122/11/12 STATEMENT OF CAPITAL GBP 4856581.2
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-22RES15CHANGE OF NAME 07/08/2012
2012-08-22CERTNMCOMPANY NAME CHANGED PSG SOLUTIONS PLC CERTIFICATE ISSUED ON 22/08/12
2012-08-13RES15CHANGE OF NAME 07/08/2012
2012-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-06SH0713/06/12 STATEMENT OF CAPITAL GBP 4780391
2012-07-05SH0713/06/12 STATEMENT OF CAPITAL GBP 4780391
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-27AR0112/03/12 NO MEMBER LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TWEEDIE MCGARTH BROWN / 01/01/2012
2012-03-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP MERVIS / 01/01/2012
2012-03-27SH0102/03/12 STATEMENT OF CAPITAL GBP 5120335.4
2011-11-01SH0501/11/11 STATEMENT OF CAPITAL GBP 5120335 13/09/11 TREASURY CAPITAL GBP 0
2011-10-25SH03RETURN OF PURCHASE OF OWN SHARES 13/09/11 TREASURY CAPITAL GBP 626312.6
2011-08-15SH0103/08/11 STATEMENT OF CAPITAL GBP 5746648
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-18AR0112/03/11 BULK LIST
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0112/03/10 BULK LIST
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-26AD02SAIL ADDRESS CREATED
2009-11-19SH0121/10/09 STATEMENT OF CAPITAL GBP 5506648
2009-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES RAE
2009-03-18363aRETURN MADE UP TO 12/03/09; BULK LIST AVAILABLE SEPARATELY
2008-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-07169(1B)21/12/06 GBP TI 25000@0.2=5000
2008-10-07169(1B)24/09/07 GBP TI 100000@0.2=20000
2008-10-07169(1B)25/09/07 GBP TI 144583@0.2=28916.6
2008-10-07169(1B)04/01/08 GBP TI 100000@0.2=20000
2008-10-07169(1B)13/12/07 GBP TI 50000@0.2=10000
2008-10-07169(1B)06/02/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)21/02/08 GBP TI 75000@0.2=15000
2008-10-07169(1B)20/02/08 GBP TI 75000@0.2=15000
2008-10-07169(1B)07/07/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)01/07/08 GBP TI 60000@0.2=12000
2008-10-07169(1B)22/02/08 GBP TI 25000@0.2=5000
2008-10-07169(1B)14/07/08 GBP TI 166000@0.2=33200
2008-10-07169(1B)16/07/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)07/07/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)18/07/08 GBP TI 15000@0.2=3000
2008-10-07169(1B)21/07/08 GBP TI 5000@0.2=1000
2008-10-07169(1B)28/07/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)04/08/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)01/08/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)05/08/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)12/08/08 GBP TI 25000@0.2=5000
2008-10-07169(1B)20/08/08 GBP TI 50000@0.2=10000
2008-10-07169(1B)19/08/08 GBP TI 40000@0.2=8000
2008-10-07169(1B)27/08/08 GBP TI 270000@0.2=54000
2008-08-05MISCCERTIFICATE - CANCELLATION OF SHARE PREMIUM ACCOUNT
2008-08-05MISCCOURT ORDER - CANCELLATION OF SHARE PREMIUM ACCOUNT
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-04RES01ADOPT ARTICLES 24/06/2008
2008-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SRG REALISATIONS (2017) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-21
Resolution2017-07-21
Appointmen2017-07-21
Fines / Sanctions
No fines or sanctions have been issued against SRG REALISATIONS (2017) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-17 Satisfied LLOYDS TSB BANK PLC
MEMORANDUM OF DEPOSIT AND CHARGE 2004-10-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-04-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-02-17 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SRG REALISATIONS (2017) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SRG REALISATIONS (2017) PLC
Trademarks
We have not found any records of SRG REALISATIONS (2017) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRG REALISATIONS (2017) PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SRG REALISATIONS (2017) PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SRG REALISATIONS (2017) PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySECURITY RESEARCH GROUP PLCEvent Date2017-07-17
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 TypeAppointment of Liquidators
Defending partySECURITY RESEARCH GROUP PLCEvent Date2017-07-17
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 TypeNotices to Creditors
Defending partySECURITY RESEARCH GROUP PLCEvent Date2017-07-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SRG REALISATIONS (2017) PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SRG REALISATIONS (2017) PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.