Company Information for SURREY TECHNOLOGY GROUP LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
06384289
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SURREY TECHNOLOGY GROUP LIMITED | ||
Legal Registered Office | ||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | ||
Previous Names | ||
|
Company Number | 06384289 | |
---|---|---|
Company ID Number | 06384289 | |
Date formed | 2007-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 04/04/2014 | |
Return next due | 02/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 14:06:14 |
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 |
---|---|---|
MATTHEW CHARLES CROZIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN WILLIAM MACHAN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STG TECHNICAL SERVICES LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off | |
STG INFOTECH LIMITED | Director | 2014-08-29 | CURRENT | 2006-01-16 | Liquidation | |
ALL4ONE IT SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2006-01-30 | Dissolved 2018-08-07 | |
SURTEC COMMERCIAL SOLUTIONS LIMITED | Director | 2009-05-29 | CURRENT | 2004-06-09 | Dissolved 2015-06-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE UNITED KINGDOM | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT 22 CLASFORD FARM ALDERSHOT ROAD GUILDFORD SURREY GU3 3HQ | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 04/04/13 NO CHANGES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/04/12 FULL LIST | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 04/04/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AR01 | 28/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
SH01 | 15/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW CHARLES CROZIER / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 85 YEW TREE DRIVE GUILDFORD SURREY GU1 1NY UNITED KINGDOM | |
AR01 | 28/09/09 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW CHARLES CROZIER / 01/06/2010 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
CERTNM | COMPANY NAME CHANGED IN-SILICO SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN MACHAN | |
288a | DIRECTOR APPOINTED MR MATTHEW CHARLES CROZIER | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, RESELL DEPT THE MIDSTALL RANDOLPHS FARM BRIGHTON ROAD, HURSTPIERPOINT, WEST SUSSEX, BN6 9EL | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, MIDSTALL, RANDOLPHS FARM, BRIGHTON ROAD, HURSTPIERPOINT, WEST SUSSEX, BN6 9EL | |
288a | DIRECTOR APPOINTED MARTIN WILLIAM MACHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-25 |
Resolutions for Winding-up | 2014-09-25 |
Meetings of Creditors | 2014-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SURTEC COMMERCIAL SOLUTIONS LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 160,165 |
---|
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 SURREY TECHNOLOGY GROUP LIMITED
Called Up Share Capital | 2012-01-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,344 |
Current Assets | 2012-01-01 | £ 71,456 |
Debtors | 2012-01-01 | £ 59,268 |
Fixed Assets | 2012-01-01 | £ 19,016 |
Stocks Inventory | 2012-01-01 | £ 5,844 |
Tangible Fixed Assets | 2012-01-01 | £ 6,756 |
Debtors and other cash assets
SURREY TECHNOLOGY GROUP LIMITED owns 2 domain names.
surreytechnologygroup.co.uk surtecgroup.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SURREY TECHNOLOGY GROUP LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Unit 22 Clasford Farm Aldershot Road Guildford Surrey GU3 3HQ | 6,600 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SURREY TECHNOLOGY GROUP LIMITED | Event Date | 2014-09-22 |
Chris McKay and Andrew McTear , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SURREY TECHNOLOGY GROUP LIMITED | Event Date | 2014-09-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Tower 42, 25 Old Broad Street, London, EC2N 1HN at 11.00 am on 22 September 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Chris McKay and Andrew McTear , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos. 009466 and 007242), be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up with authority to act either jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com Matthew Crozier , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SURREY TECHNOLOGY GROUP LIMITED | Event Date | 2014-09-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower 42, 25 Old Broad Street, London, EC2N 1HN , on 22 September 2014 , at 11.15 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (Fax: 01603 877549). The proxy form must be lodged not later than 12.00 noon on 19 September 2014 and proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242) and Chris McKay (IP No. 009466) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood 90 St Faiths Lane, Norwich NR1 1NE, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, Email: info@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |