Company Information for SR NETWORKS LIMITED
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2JA,
|
Company Registration Number
05008317
Private Limited Company
Liquidation |
Company Name | |
---|---|
SR NETWORKS LIMITED | |
Legal Registered Office | |
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD SOUTH YORKSHIRE S1 2JA Other companies in S70 | |
Company Number | 05008317 | |
---|---|---|
Company ID Number | 05008317 | |
Date formed | 2004-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:32:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SR Networks LLC | 20 Boulder Crescent St. Ste. 100 Colorado Springs CO 80903 | Good Standing | Company formed on the 2020-12-17 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE ALISON ROBINSON |
||
SIMON WALTER ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR WASTE RECYCLING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2017-11-02 | |
SR WASTE SOLUTIONS LTD | Director | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2015-07-28 | |
SR WASTE RECYCLING LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2017-11-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM MCLINTOCKS SUMMER LANE BARNSLEY SOUTH YORKSHIRE S70 2NZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM DTS RECYCLING CENTRE SHAW LANE CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HJ | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM DTS RECYCLING CENTRE SHAW LANE CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HJ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 19, OAKWELL BUSINESS CENTRE OAKWELL VIEW BARNSLEY S YORKS S71 1HX | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER ROBINSON / 07/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE WOOD / 02/08/2008 | |
363a | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-29 |
Resolution | 2017-03-29 |
Meetings of Creditors | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-04-01 | £ 11,423 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 60,662 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SR NETWORKS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 25,206 |
Debtors | 2012-04-01 | £ 25,006 |
Fixed Assets | 2012-04-01 | £ 37,045 |
Shareholder Funds | 2012-04-01 | £ 9,534 |
Stocks Inventory | 2012-04-01 | £ 200 |
Tangible Fixed Assets | 2012-04-01 | £ 12,295 |
Debtors and other cash assets
SR NETWORKS LIMITED owns 1 domain names.
srrecycling.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SR NETWORKS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SR NETWORKS LIMITED | Event Date | 2017-03-23 |
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Peter Herberts at the offices of Graywoods on 0114 285 9506. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SR NETWORKS LIMITED | Event Date | 2017-03-23 |
At a general meeting of the Company, duly convened and held at Barnsley Business and Innovation Centre, Innovation Way, Wilthorpe, Barnsley S75 1JL on 23 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily." "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, be appointed liquidator of the Company for the purposes of the voluntary winding-up." Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 23 March 2017 . Further information about this case is available from Peter Herberts at the offices of Graywoods on 0114 285 9506. Simon Robinson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SR NETWORKS LIMITED | Event Date | 2017-03-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Barnsley Business and Innovation Centre, Innovation Way, Wilthorpe, Barnsley, S75 1JL, on 23 March 2017 at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act Notice is further given, pursuant to Section 98(2)(a) of the Act, that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, B1 2JA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from Peter Herberts at the offices of Graywoods on 0114 285 9500 or at peter.herberts@graywoods.co.uk. Simon Robinson , Director : | |||
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. |