SENTINEL GARDEN PRODUCTS LIMITED
Overview
Company Name | SENTINEL GARDEN PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01408043 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SENTINEL GARDEN PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
MANSIGN MINING EQUIPMENT LIMITED | Jan 08, 1979 | Jan 08, 1979 |
What are the latest accounts for SENTINEL GARDEN PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for SENTINEL GARDEN PRODUCTS LIMITED?
Annual Return |
|
---|
What are the latest filings for SENTINEL GARDEN PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Secretary's details changed for Mr David Charles Smith on Jun 08, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for Dominiek Jozef Cornelius Berten on Jun 08, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr David Charles Smith on Jun 08, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on Sep 28, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Dominiek Jozef Cornelius Berten on Nov 29, 2009 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Full accounts made up to Dec 31, 2006 | 12 pages | AA |
Who are the officers of SENTINEL GARDEN PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, David Charles | Secretary | c/o Cold Drawn Products Limited Park House Road Low Moor BD12 0PX Bradford West Yorkshire | British | 123681790001 | ||||||
BERTEN, Dominiek Jozef Cornelius | Director | c/o Cold Drawn Products Limited Park House Road Low Moor BD12 0PX Bradford West Yorkshire | Belgium | Belgian | Group Audit Manager | 104420240001 | ||||
SMITH, David Charles | Director | c/o Cold Drawn Products Limited Park House Road Low Moor BD12 0PX Bradford West Yorkshire | United Kingdom | British | Chartered Accountant | 123681790001 | ||||
BUCKINGHAM, John Alan | Secretary | Highcliffe House Townhead, Eyam S32 5RE Hope Valley Derbyshire | British | 36289490001 | ||||||
CRAZE, Diane | Secretary | 17 Haddon Way Aston S26 2EH Sheffield South Yorkshire | British | Company Secretary | 35170730001 | |||||
FARMER, Paul Fritchley | Secretary | 31 Willow Road NG13 8DJ Bingham Nottinghamshire | British | 95719780001 | ||||||
FRANCE, Robin Geoffrey | Secretary | North Farm House Barker Hades Road Letwell S81 8DF Worksop Nottinghamshire | British | 463010002 | ||||||
FRANCE, Robin Geoffrey, Dr | Secretary | Greenlea Sledgate Drive Wickersley S66 0AW Rotherham | British | 463010001 | ||||||
SAMPSON, Christopher Vaughan | Secretary | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton HD8 0PT Huddersfield | British | Company Secretary/Director | 28167020001 | |||||
BEET, Granville | Director | 15 The Birchlands Forest Town NG19 0ER Mansfield Nottinghamshire | British | Company Director | 41683880001 | |||||
BUCKINGHAM, John Alan | Director | Highcliffe House Townhead, Eyam S32 5RE Hope Valley Derbyshire | British | Accountant | 36289490001 | |||||
FARMER, Paul Fritchley | Director | 31 Willow Road NG13 8DJ Bingham Nottinghamshire | British | Company Director/Secretary | 95719780001 | |||||
FARRIS, Roger Edward | Director | 30 Sefton Road S10 3TP Sheffield | British | Company Secretary | 462820001 | |||||
FRANCE, Robin Geoffrey | Director | North Farm House Barker Hades Road Letwell S81 8DF Worksop Nottinghamshire | England | British | Director | 463010002 | ||||
HAWKES, Derek Richard | Director | 48 Ecclesall Road South S11 9PF Sheffield South Yorkshire | British | Finance Manager | 76830320001 | |||||
PURSHOUSE, Neil Derwent | Director | Zegersdreef 105 B-2930 Brasschaat Belgium | British | Director | 47487370001 | |||||
SAMPSON, Christopher Vaughan | Director | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton HD8 0PT Huddersfield | British | Company Secretary/Director | 28167020001 | |||||
SCRIVENS, Dilwyn | Director | Oak Cottage Hay Lane S30 1ZE Froggatt Derbyshire | British | Director | 9931330001 | |||||
WILLINGHAM, Derrick | Director | Lindrick Lodge,Lindrick Road Woodsetts S81 8AY Worksop | England | British | Company Director | 462810001 |
Does SENTINEL GARDEN PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does SENTINEL GARDEN PRODUCTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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