Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECURE METERS TECHNOLOGY LIMITED
Company Information for

SECURE METERS TECHNOLOGY LIMITED

26-28 SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NS,
Company Registration Number
05852909
Private Limited Company
Liquidation

Company Overview

About Secure Meters Technology Ltd
SECURE METERS TECHNOLOGY LIMITED was founded on 2006-06-21 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Secure Meters Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SECURE METERS TECHNOLOGY LIMITED
 
Legal Registered Office
26-28 SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NS
Other companies in S023
 
Previous Names
UTILITA TECHNOLOGY LIMITED27/05/2015
Filing Information
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 GB891907680  
Last Datalog update: 2019-05-04 12:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SECURE METERS TECHNOLOGY LIMITED
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.
Companies with same name SECURE METERS TECHNOLOGY LIMITED
The following companies were found which have the same name as SECURE METERS TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SECURE METERS TECHNOLOGY LIMITED Unknown

Company Officers of SECURE METERS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
KAUSHAK PATEL
Company Secretary 2014-06-01
KAUSHAK PATEL
Director 2014-06-01
ANANYA SINGHAL
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAUSHIK GHOSH
Director 2009-10-30 2018-06-01
WILLIAM NICHOLAS BULLEN
Company Secretary 2006-06-21 2014-06-01
WILLIAM NICHOLAS BULLEN
Director 2006-06-21 2014-06-01
DAVID LAURENCE CASALE
Director 2006-06-21 2009-08-24
RICHARD JOHN ST CLAIR
Director 2006-07-12 2009-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHAK PATEL YATESMETER LIMITED Director 2018-06-01 CURRENT 2009-07-15 Active - Proposal to Strike off
KAUSHAK PATEL LOTHLORIEN INFRASTRUCTURE LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active - Proposal to Strike off
KAUSHAK PATEL HORSTMANN CONTROLS LIMITED Director 2018-04-01 CURRENT 1978-03-21 Active
KAUSHAK PATEL SECURE CONTROLS (UK) LIMITED Director 2015-03-31 CURRENT 1948-07-30 Active - Proposal to Strike off
KAUSHAK PATEL ENTITY HOLDINGS LIMITED Director 2015-03-25 CURRENT 2005-08-01 Active - Proposal to Strike off
KAUSHAK PATEL SECURE ASSET FINANCE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-05-01
KAUSHAK PATEL SECURE METERS ASSETS OPERATOR LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
KAUSHAK PATEL SECURE METERS (UK) LIMITED Director 2008-01-01 CURRENT 1987-11-27 Active
ANANYA SINGHAL SECURE METERS (UK) LIMITED Director 2018-04-01 CURRENT 1987-11-27 Active
ANANYA SINGHAL SECURE CONTROLS (UK) LIMITED Director 2018-04-01 CURRENT 1948-07-30 Active - Proposal to Strike off
ANANYA SINGHAL HORSTMANN CONTROLS LIMITED Director 2018-04-01 CURRENT 1978-03-21 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
2020-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX
2019-04-04LIQ01Voluntary liquidation declaration of solvency
2019-04-04600Appointment of a voluntary liquidator
2019-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-21
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAUSHIK GHOSH
2018-07-02AP01DIRECTOR APPOINTED ANANYA SINGHAL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13AD02Register 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
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27RES15CHANGE OF NAME 13/05/2015
2015-05-27CERTNMCompany name changed utilita technology LIMITED\certificate issued on 27/05/15
2015-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14TM02Termination of appointment of William Nicholas Bullen on 2014-06-01
2014-08-14AP01DIRECTOR APPOINTED MR KAUSHAK PATEL
2014-08-14AP03Appointment of Kaushak Patel as company secretary on 2014-06-01
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS BULLEN
2014-05-14CH01Director's details changed for Kaushik Gosh on 2014-04-14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-13CH01Director's details changed for William Nicholas Bullen on 2013-08-03
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM NICHOLAS BULLEN on 2013-08-03
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-31AR0131/12/11 NO CHANGES
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-27RES01ADOPT ARTICLES 24/01/2011
2011-01-27RES13MEM DELETED 24/01/2011
2011-01-26AR0131/12/10 FULL LIST
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK GOSH / 26/09/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM PRI HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX
2010-03-25AUDAUDITOR'S RESIGNATION
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-04AR0131/12/09 FULL LIST
2010-02-03AD02SAIL ADDRESS CREATED
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-12AP01DIRECTOR APPOINTED KAUSHIK GOSH
2009-12-12AP01DIRECTOR APPOINTED KAUSHIK GHOSH
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID CASALE
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ST CLAIR
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-05-0988(2)RAD 03/07/06--------- £ SI 999@1
2007-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 215 CROWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SECURE METERS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-25
Appointment of Liquidators2019-03-25
Resolutions for Winding-up2019-03-25
Fines / Sanctions
No fines or sanctions have been issued against SECURE METERS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-07 Satisfied HSBC BANK PLC
DEBENTURE 2006-07-20 Outstanding PLOYMETERS RESPONSE INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

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

Intangible Assets
Patents
We have not found any records of SECURE METERS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECURE METERS TECHNOLOGY LIMITED
Trademarks
We have not found any records of SECURE METERS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECURE METERS TECHNOLOGY LIMITED. 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 (58290 - Other software publishing) as SECURE METERS TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SECURE METERS TECHNOLOGY LIMITED 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 TypeNotices to Creditors
Defending partySECURE METERS TECHNOLOGY LIMITEDEvent Date2019-03-21
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 TypeAppointment of Liquidators
Defending partySECURE METERS TECHNOLOGY LIMITEDEvent Date2019-03-21
Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS : Ag EG121604
 
Initiating party Event TypeResolutions for Winding-up
Defending partySECURE METERS TECHNOLOGY LIMITEDEvent Date2019-03-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SECURE METERS TECHNOLOGY LIMITED 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 SECURE METERS TECHNOLOGY LIMITED any grants or awards.
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.