SENSATA TECHNOLOGIES LIMITED

SENSATA TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSENSATA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00644436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SENSATA TECHNOLOGIES LIMITED?

    • Machining (25620) / Manufacturing

    Where is SENSATA TECHNOLOGIES LIMITED located?

    Registered Office Address
    Interface House Interface Business Park Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSATA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST INERTIA SWITCH LIMITEDDec 31, 1980Dec 31, 1980
    INERTIA SWITCH LIMITEDDec 31, 1979Dec 31, 1979
    INERTIA SWITCH LIMITEDDec 14, 1959Dec 14, 1959

    What are the latest accounts for SENSATA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SENSATA TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2023

    What are the latest filings for SENSATA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2024

    LRESSP

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Joseph Barberia as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Maria Gonzalez Freve as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Dec 22, 2022

    • Capital: GBP 1.28
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    159 pagesPARENT_ACC

    Who are the officers of SENSATA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBERIA, Joseph
    Hidden Acres Drive
    02332 Duxbury
    24
    Ma
    United States
    Director
    Hidden Acres Drive
    02332 Duxbury
    24
    Ma
    United States
    United StatesAmericanSr. Director, Tax, Sensata Technologies, Inc.321016280001
    DEVITA, Frank E.
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    United StatesAmericanTreasurer276712580001
    CLAYTON, Neil William Harold
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    Secretary
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    British103718170001
    MYERS, David Paul
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    Secretary
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    English63906580001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    English188565910001
    RHODES, Jeremy
    1 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    1 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British111054110001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    ADAMS, Alan Richard
    56 Hartford Road
    Hartley Wintney
    RG27 8QG Basingstoke
    Hampshire
    Director
    56 Hartford Road
    Hartley Wintney
    RG27 8QG Basingstoke
    Hampshire
    BritishEngineer26093890001
    ATKINSON, Bruce David
    21 Mountain View
    04084 Standish
    Maine 04084
    Usa
    Director
    21 Mountain View
    04084 Standish
    Maine 04084
    Usa
    AmericanDirector71241600001
    BELLAMY, Kenneth William
    8 Greenbirch Close
    Kempshott
    RG22 5JL Basingstoke
    Hampshire
    Director
    8 Greenbirch Close
    Kempshott
    RG22 5JL Basingstoke
    Hampshire
    BritishDirector-Tqm26660290001
    BROWN, Philip Ernest
    Orchard View
    Oakleigh Drive
    RG27 0QZ Eversley
    Hampshire
    Director
    Orchard View
    Oakleigh Drive
    RG27 0QZ Eversley
    Hampshire
    BritishSalesman6270130001
    BROWN, Richard Andrew
    Shiel House Crawley Ridge
    GU15 2AJ Camberley
    Surrey
    Director
    Shiel House Crawley Ridge
    GU15 2AJ Camberley
    Surrey
    BritishFinance Director55163340003
    BURNS, Oliver Graham
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    Director
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    BritishDirector35206180003
    COTE, Jeffrey John
    c/o Sensata Technologies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    United States
    Director
    c/o Sensata Technologies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    United States
    United StatesAmericanChief Financial Officer125910540001
    FREVE, Maria Gonzalez
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    Director
    Bincknoll Lane
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House Interface Business Park
    Wiltshire
    England
    United StatesAmericanChief Accounting Officer276712210001
    JACKMAN, Peter Ronald
    24 Derwent Close
    GU9 0DD Farnham
    Surrey
    Director
    24 Derwent Close
    GU9 0DD Farnham
    Surrey
    BritishEngineer98956000001
    KALAMI, Hoshmand
    3 Holmwood Close
    Cyncoed
    CF2 6BT Cardiff
    South Glamorgan
    Director
    3 Holmwood Close
    Cyncoed
    CF2 6BT Cardiff
    South Glamorgan
    BritishEngineer23221030001
    ORCHARD, Robert
    1 George Road
    GU13 9PS Fleet
    Hampshire
    Director
    1 George Road
    GU13 9PS Fleet
    Hampshire
    BritishMaterials Director26660270001
    PARKER, Muir Archibald
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    Director
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    EnglandBritishDirector66643540001
    PARKER, Muir Archibald
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    Director
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    EnglandBritishEngineer66643540001
    PROTHEROE, David Jason Lloyd
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    Director
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    United KingdomBritishChartered Accountant31826530001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritishSolicitor55171600002
    SHEPHERD, John, Mr.
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    Director
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    United KingdomBritishDirector151588320001
    SULLIVAN, Martha
    c/o Sensata Technolgies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    United States
    Director
    c/o Sensata Technolgies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    United States
    United StatesAmericanCeo117987100001
    TUS, John J
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    Director
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    United StatesAmericanDirector Of Companies104746630001
    WESTLAKE, Frederick James, Dr
    Tingara Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Tingara Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritishEngineer6106280004
    WOOD, Jeffrey Gardner
    20 Tapley Cove Road
    Raymond
    FOREIGN Usa
    Mc 04071
    Director
    20 Tapley Cove Road
    Raymond
    FOREIGN Usa
    Mc 04071
    UsDirector107870450001
    WROE JR, Thomas
    c/o Sensata Technologies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    Usa
    Director
    c/o Sensata Technologies, Inc
    Pleasant Street
    Attleboro
    529
    Ma02 703
    Usa
    UsaUnited StatesCeo117987000001
    YOUNG, Nigel Robert
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director33421920001

    Who are the persons with significant control of SENSATA TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interface Business Park Bincknoll Lane,
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    Wiltshire
    England
    Mar 28, 2018
    Interface Business Park Bincknoll Lane,
    Royal Wootton Bassett
    SN4 8SY Swindon
    Interface House
    Wiltshire
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05988295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sensata Technologies Holding N.V.
    Kolthofsingel
    7602 EM
    Almelo
    8
    Netherlands
    Apr 07, 2016
    Kolthofsingel
    7602 EM
    Almelo
    8
    Netherlands
    Yes
    Legal FormPlc
    Country RegisteredHolland
    Legal AuthorityDutch Civil Code
    Place RegisteredChamber Of Commerce
    Registration Number24192692
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SENSATA TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Mar 06, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SENSATA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2024Commencement of winding up
    Aug 07, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0