SENTINEL GARDEN PRODUCTS LIMITED

SENTINEL GARDEN PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSENTINEL GARDEN PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01408043
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENTINEL GARDEN PRODUCTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SENTINEL GARDEN PRODUCTS LIMITED located?

    Registered Office Address
    c/o COLD DRAWN PRODUCTS LIMITED
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SENTINEL GARDEN PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANSIGN MINING EQUIPMENT LIMITEDJan 08, 1979Jan 08, 1979

    What are the latest accounts for SENTINEL GARDEN PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SENTINEL GARDEN PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SENTINEL GARDEN PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 16, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Secretary's details changed for Mr David Charles Smith on Jun 08, 2011

    3 pagesCH03

    Director's details changed for Dominiek Jozef Cornelius Berten on Jun 08, 2011

    3 pagesCH01

    Director's details changed for Mr David Charles Smith on Jun 08, 2011

    3 pagesCH01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    14 pagesAR01

    Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on Sep 28, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    14 pagesAR01

    Director's details changed for Dominiek Jozef Cornelius Berten on Nov 29, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of SENTINEL GARDEN PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Charles
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    Secretary
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    British123681790001
    BERTEN, Dominiek Jozef Cornelius
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    Director
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    BelgiumBelgianGroup Audit Manager104420240001
    SMITH, David Charles
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    Director
    c/o Cold Drawn Products Limited
    Park House Road
    Low Moor
    BD12 0PX Bradford
    West Yorkshire
    United KingdomBritishChartered Accountant123681790001
    BUCKINGHAM, John Alan
    Highcliffe House
    Townhead, Eyam
    S32 5RE Hope Valley
    Derbyshire
    Secretary
    Highcliffe House
    Townhead, Eyam
    S32 5RE Hope Valley
    Derbyshire
    British36289490001
    CRAZE, Diane
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    Secretary
    17 Haddon Way
    Aston
    S26 2EH Sheffield
    South Yorkshire
    BritishCompany Secretary35170730001
    FARMER, Paul Fritchley
    31 Willow Road
    NG13 8DJ Bingham
    Nottinghamshire
    Secretary
    31 Willow Road
    NG13 8DJ Bingham
    Nottinghamshire
    British95719780001
    FRANCE, Robin Geoffrey
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    Secretary
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    British463010002
    FRANCE, Robin Geoffrey, Dr
    Greenlea Sledgate Drive
    Wickersley
    S66 0AW Rotherham
    Secretary
    Greenlea Sledgate Drive
    Wickersley
    S66 0AW Rotherham
    British463010001
    SAMPSON, Christopher Vaughan
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    Secretary
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    BritishCompany Secretary/Director28167020001
    BEET, Granville
    15 The Birchlands
    Forest Town
    NG19 0ER Mansfield
    Nottinghamshire
    Director
    15 The Birchlands
    Forest Town
    NG19 0ER Mansfield
    Nottinghamshire
    BritishCompany Director41683880001
    BUCKINGHAM, John Alan
    Highcliffe House
    Townhead, Eyam
    S32 5RE Hope Valley
    Derbyshire
    Director
    Highcliffe House
    Townhead, Eyam
    S32 5RE Hope Valley
    Derbyshire
    BritishAccountant36289490001
    FARMER, Paul Fritchley
    31 Willow Road
    NG13 8DJ Bingham
    Nottinghamshire
    Director
    31 Willow Road
    NG13 8DJ Bingham
    Nottinghamshire
    BritishCompany Director/Secretary95719780001
    FARRIS, Roger Edward
    30 Sefton Road
    S10 3TP Sheffield
    Director
    30 Sefton Road
    S10 3TP Sheffield
    BritishCompany Secretary462820001
    FRANCE, Robin Geoffrey
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    Director
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    EnglandBritishDirector463010002
    HAWKES, Derek Richard
    48 Ecclesall Road South
    S11 9PF Sheffield
    South Yorkshire
    Director
    48 Ecclesall Road South
    S11 9PF Sheffield
    South Yorkshire
    BritishFinance Manager76830320001
    PURSHOUSE, Neil Derwent
    Zegersdreef 105
    B-2930 Brasschaat
    Belgium
    Director
    Zegersdreef 105
    B-2930 Brasschaat
    Belgium
    BritishDirector47487370001
    SAMPSON, Christopher Vaughan
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    Director
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    BritishCompany Secretary/Director28167020001
    SCRIVENS, Dilwyn
    Oak Cottage
    Hay Lane
    S30 1ZE Froggatt
    Derbyshire
    Director
    Oak Cottage
    Hay Lane
    S30 1ZE Froggatt
    Derbyshire
    BritishDirector9931330001
    WILLINGHAM, Derrick
    Lindrick Lodge,Lindrick Road
    Woodsetts
    S81 8AY Worksop
    Director
    Lindrick Lodge,Lindrick Road
    Woodsetts
    S81 8AY Worksop
    EnglandBritishCompany Director462810001

    Does SENTINEL GARDEN PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 02, 1979
    Delivered On Apr 18, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1979Registration of a charge
    • Nov 28, 1992Statement of satisfaction of a charge in full or part (403a)

    Does SENTINEL GARDEN PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2013Commencement of winding up
    Feb 26, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    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