Liquidation
Company Information for SECURE METERS TECHNOLOGY LIMITED
26-28 SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
05852909
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SECURE METERS TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
26-28 SOUTHERNHAY GARDENS EXETER DEVON EX1 1NS Other companies in S023 | ||
Previous Names | ||
|
Company Number | 05852909 | |
---|---|---|
Company ID Number | 05852909 | |
Date formed | 2006-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 12:47:23 |
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 | ||
---|---|---|---|---|
SECURE METERS TECHNOLOGY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAUSHAK PATEL |
||
KAUSHAK PATEL |
||
ANANYA SINGHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAUSHIK GHOSH |
Director | ||
WILLIAM NICHOLAS BULLEN |
Company Secretary | ||
WILLIAM NICHOLAS BULLEN |
Director | ||
DAVID LAURENCE CASALE |
Director | ||
RICHARD JOHN ST CLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YATESMETER LIMITED | Director | 2018-06-01 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
LOTHLORIEN INFRASTRUCTURE LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
HORSTMANN CONTROLS LIMITED | Director | 2018-04-01 | CURRENT | 1978-03-21 | Active | |
SECURE CONTROLS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1948-07-30 | Active - Proposal to Strike off | |
ENTITY HOLDINGS LIMITED | Director | 2015-03-25 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
SECURE ASSET FINANCE LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Dissolved 2018-05-01 | |
SECURE METERS ASSETS OPERATOR LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
SECURE METERS (UK) LIMITED | Director | 2008-01-01 | CURRENT | 1987-11-27 | Active | |
SECURE METERS (UK) LIMITED | Director | 2018-04-01 | CURRENT | 1987-11-27 | Active | |
SECURE CONTROLS (UK) LIMITED | Director | 2018-04-01 | CURRENT | 1948-07-30 | Active - Proposal to Strike off | |
HORSTMANN CONTROLS LIMITED | Director | 2018-04-01 | CURRENT | 1978-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH | |
AP01 | DIRECTOR APPOINTED ANANYA SINGHAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD02 | Register inspection address changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 13/05/2015 | |
CERTNM | Company name changed utilita technology LIMITED\certificate issued on 27/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM02 | Termination of appointment of William Nicholas Bullen on 2014-06-01 | |
AP01 | DIRECTOR APPOINTED MR KAUSHAK PATEL | |
AP03 | Appointment of Kaushak Patel as company secretary on 2014-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS BULLEN | |
CH01 | Director's details changed for Kaushik Gosh on 2014-04-14 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Nicholas Bullen on 2013-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM NICHOLAS BULLEN on 2013-08-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 31/12/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 24/01/2011 | |
RES13 | MEM DELETED 24/01/2011 | |
AR01 | 31/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK GOSH / 26/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM PRI HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX | |
AUD | AUDITOR'S RESIGNATION | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AR01 | 31/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED KAUSHIK GOSH | |
AP01 | DIRECTOR APPOINTED KAUSHIK GHOSH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CASALE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ST CLAIR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
88(2)R | AD 03/07/06--------- £ SI 999@1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 215 CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | PLOYMETERS RESPONSE INTERNATIONAL LIMITED |
|
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 SECURE METERS TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SECURE METERS TECHNOLOGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SECURE METERS TECHNOLOGY LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that Creditors of the Company are required, on or before 18 April 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, EX1 1NS. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 March 2019 . Office Holder Details: Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS For further details contact: The Liquidator, Email: insolvency@thomaswestcottbri.co.uk . Alternative contact: Kerry Austin. Ag EG121604 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SECURE METERS TECHNOLOGY LIMITED | Event Date | 2019-03-21 |
Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS : Ag EG121604 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SECURE METERS TECHNOLOGY LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that the following resolutions were passed on 21 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Email: insolvency@thomaswestcottbri.co.uk . Alternative contact: Kerry Austin. Ag EG121604 | |||
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. |