Active
Company Information for S R GENT PLC
PRICEWATERHOUSECOOPERS LLP, PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
00373330
Public Limited Company
Active |
Company Name | |
---|---|
S R GENT PLC | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 00373330 | |
---|---|---|
Company ID Number | 00373330 | |
Date formed | 1942-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 15/11/2004 | |
Return next due | 13/12/2005 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 11:27:39 |
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 | ||
---|---|---|---|---|
S R GENT LTD | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
NAREN DESAI |
||
NAREN DESAI |
||
PONNUSWAMY MANOHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEVEN FRANKS |
Director | ||
HUGH FRANCIS CUSHNAHAN |
Director | ||
THOMAS ARTHUR CROUTHERS |
Company Secretary | ||
THOMAS ARTHUR CROUTHERS |
Director | ||
MICKEY GANOT |
Director | ||
ALAN GEORGE RENSHAW |
Director | ||
JOHN PHILIP SCADDAN |
Director | ||
CHANDRA SEKAR |
Director | ||
DAVID JULIAN WEIGHTMAN WHEELER |
Director | ||
MICKEY GANOT |
Director | ||
MICHAEL ROY STAKOL |
Director | ||
BERNARD ADLER |
Company Secretary | ||
BERNARD ADLER |
Director | ||
PETER WETZEL |
Director | ||
PETER MAXWELL WOLFF |
Director | ||
DAVID CARL KAHN |
Director | ||
RHIANNON ELIZABETH CHAPMAN |
Director | ||
SUSAN ELIZABETH WOLFF |
Director | ||
LESLIE PAUL BOOTH |
Director | ||
SIDNEY MASON MARKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PS ACCOUNTING SERVICES (UK) LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
02516074 LIMITED | Company Secretary | 2004-05-11 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
GLOBAL ENERGY RECOVERY (HOLDINGS) LTD | Company Secretary | 2002-09-20 | CURRENT | 2002-09-11 | Dissolved 2016-03-22 | |
PAMPAS ESTATES LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-12 | Active | |
AM BUSINESS CONSULTANTS LTD | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
STERLING ACCOUNTING SERVICES LTD | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
BRITANNIA 2017 LTD | Director | 2017-07-03 | CURRENT | 2017-06-22 | Active | |
STERLING CORPORATE SOLUTIONS LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
VALORCARD (UK) COMPANY LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-17 | Active - Proposal to Strike off | |
CROWNVALE ENTERTAINMENT LTD | Director | 2012-11-25 | CURRENT | 2009-02-11 | Active | |
PAMPAS ESTATES LIMITED | Director | 2012-11-25 | CURRENT | 1993-11-12 | Active | |
PS ACCOUNTING SERVICES (UK) LTD | Director | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
AM CORPORATE SERVICES LTD | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
YFI COMMUNICATIONS LTD | Director | 2007-03-20 | CURRENT | 2006-05-09 | Active | |
BAY HEIGHTS LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-08 | Active - Proposal to Strike off | |
02516074 LIMITED | Director | 2004-05-11 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
GLOBAL ENERGY RECOVERY (HOLDINGS) LTD | Director | 2002-09-20 | CURRENT | 2002-09-11 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Naren Desai on 2019-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAREN DESAI | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-28 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2009 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-11-21 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 20/03/06 from: dodworth road, barnsley, south yorkshire, S70 6JE | |
3.10 | Administrative receivers report | |
288b | Director resigned | |
288b | Director resigned | |
405(1) | Appointment of receiver/manager | |
244 | Delivery ext'd 3 mth 31/12/04 | |
288b | Director resigned | |
363s | Return made up to 15/11/04; full list of members | |
288a | New secretary appointed | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | Secretary resigned;director resigned | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | New director appointed | |
363s | Return made up to 15/11/03; full list of members | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ORES13 | APP OF AUDITOR 01/09/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
Proposal to Strike Off | 2012-03-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | MIDLAND BANK PLC | |
SUPPLEMENTAL GUARANTEE AND DEBENTURE | Satisfied | MIDLAND BANK PLC. | |
GUARANTEE AND DEBENTURE | Satisfied | MIDLAND BANK PLC, AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
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 S R GENT PLC
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as S R GENT PLC are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | S R GENT PLC | Event Date | 2012-03-13 |
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. |