SENSORMATIC FINANCE LIMITED

SENSORMATIC FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSENSORMATIC FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01617303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SENSORMATIC FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SENSORMATIC FINANCE LIMITED located?

    Registered Office Address
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSORMATIC FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND VISION LIMITEDFeb 25, 1982Feb 25, 1982

    What are the latest accounts for SENSORMATIC FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SENSORMATIC FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jul 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ayre as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Andrew Bowie as a director on Aug 31, 2017

    1 pagesTM01

    Director's details changed for Mr Andrew Bowie on Jun 30, 2017

    2 pagesCH01

    Director's details changed for Peter Schieser on Jun 30, 2017

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017

    1 pagesTM02

    Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017

    1 pagesTM01

    Annual return made up to Apr 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 18,000
    SH01

    Accounts for a dormant company made up to Sep 25, 2015

    6 pagesAA

    Accounts for a dormant company made up to Sep 26, 2014

    6 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 18,000
    SH01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 18,000
    SH01

    Full accounts made up to Sep 27, 2013

    14 pagesAA

    Who are the officers of SENSORMATIC FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish129877500001
    SCHIESER, Peter
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    LuxembourgGerman179601330001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    BURTON, Raymond William
    100 Chell Green Avenue
    Chell
    ST6 7LA Stoke On Trent
    Staffordshire
    Secretary
    100 Chell Green Avenue
    Chell
    ST6 7LA Stoke On Trent
    Staffordshire
    British12564090001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Secretary
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    British99830000001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Secretary
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    IRVING, Judith Ann
    9 Clydesdale Close
    WR9 7SB Droitwich
    Worcestershire
    Secretary
    9 Clydesdale Close
    WR9 7SB Droitwich
    Worcestershire
    British49610290001
    LIGHT, John Charles
    Croft Cottage
    Armshead Road Werrington
    ST9 0EG Stoke On Trent
    Staffordshire
    Secretary
    Croft Cottage
    Armshead Road Werrington
    ST9 0EG Stoke On Trent
    Staffordshire
    British39651700001
    MILNE, Gordon William
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    Secretary
    Pooh Corner
    Church Farm Lane
    HP23 4ND Marsworth
    Tring Hertfordshire
    British38949130001
    MURRAY, Christopher Joseph
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    Secretary
    Flemings
    Great Warley
    CM13 3DH Brentwood
    1
    Essex
    British46922420001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    ASSAF, Ronald George
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Director
    21095 Hamlin Drive
    Boca Raton Florida
    FOREIGN Usa
    Usa29345400001
    BOWIE, Andrew
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom140054660007
    BUCK, Charles Dawson
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British9420770001
    BURTON, Raymond William
    100 Chell Green Avenue
    Chell
    ST6 7LA Stoke On Trent
    Staffordshire
    Director
    100 Chell Green Avenue
    Chell
    ST6 7LA Stoke On Trent
    Staffordshire
    British12564090001
    CLARKE, Paul
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    Director
    Brook Cottage
    Risborough Road
    HP17 0UF Little Kimble
    Buckinghamshire
    United KingdomBritish99830000001
    DONAHUE, Thomas Francis
    4605 Marsh Hawk Place
    Ponte Vedra Beach
    32082 Florida
    United States Of America
    Director
    4605 Marsh Hawk Place
    Ponte Vedra Beach
    32082 Florida
    United States Of America
    American73967960001
    FORMAN, James Dudley
    Schlagholzbusch 15
    D 40822 Mettmann
    Germany
    Director
    Schlagholzbusch 15
    D 40822 Mettmann
    Germany
    American49610480001
    GALE, Philip Andrew
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    Director
    Treetops 31 Creslow Way
    Stone
    HP17 8YN Aylesbury
    Buckinghamshire
    British53576940004
    HARROLD, John James
    72 Trafalgar Road
    Birkdale
    PR8 2NJ Southport
    Merseyside
    Director
    72 Trafalgar Road
    Birkdale
    PR8 2NJ Southport
    Merseyside
    British28456160001
    HILTON, Alec
    137 Park Lane
    Knypersley
    ST8 7PN Stoke On Trent
    Staffs
    Director
    137 Park Lane
    Knypersley
    ST8 7PN Stoke On Trent
    Staffs
    British12564110001
    HOLLETT, Philip
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    Director
    Flat 4
    Spiers Wharf
    G4 9TB Glasgow
    Lanarkshire
    British107810650001
    JARMAN, Peter
    82 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    82 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    British71547190001
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    LIGHT, John Charles
    Croft Cottage
    Armshead Road Werrington
    ST9 0EG Stoke On Trent
    Staffordshire
    Director
    Croft Cottage
    Armshead Road Werrington
    ST9 0EG Stoke On Trent
    Staffordshire
    British39651700001
    LINEBERGER, James Ewers
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    Director
    725 North Palm Trail 1
    33444 Delray Beach
    Florida
    Usa
    Us Citizen34816440001
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    PARDUE, Michael Edward
    1615 Lands End Road
    FL 33462 Manalapan
    Usa
    Director
    1615 Lands End Road
    FL 33462 Manalapan
    Usa
    Usa42870360002
    PIERCE, Garrett Edward
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    Director
    3792 North West 65th Lane
    33496 Boca Raton
    Florida
    Usa
    American60520610002
    RATHBONE, John James
    Wedgewood Sarratt Lane
    Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    Director
    Wedgewood Sarratt Lane
    Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    EnglandBritish12232920002
    ROBERTS, David Edward
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British58549730004
    SARTOR, Paul
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Director
    23 Pine Walk
    KT5 8NJ Surbiton
    Surrey
    Italian52087120001
    SILVA-JAUREGUI, Antonio
    951 Yamato Road
    PO BOX 310700 Boca Raton 33431-0700
    FOREIGN Florida Usa
    Director
    951 Yamato Road
    PO BOX 310700 Boca Raton 33431-0700
    FOREIGN Florida Usa
    Mexican60175150001
    SMITH, John Patrick
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    Director
    4 Whitethorn Close
    Stoke Mandeville
    HP22 5EB Aylesbury
    Buckinghamshire
    British68744990004
    THOMPSON, Gregory Clyde
    3923 53rd Street
    Boca Raton
    Florida 33496-2705
    America
    Director
    3923 53rd Street
    Boca Raton
    Florida 33496-2705
    America
    American75619290001

    Who are the persons with significant control of SENSORMATIC FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    Apr 06, 2016
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House, The Summit
    Middlesex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1161045
    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.

    Does SENSORMATIC FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On May 05, 1988
    Delivered On May 09, 1988
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 1988Registration of a charge
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)

    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