DENSA LTD

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

    Company NameDENSA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01911195
    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 DENSA LTD?

    • (7499) /

    Where is DENSA LTD located?

    Registered Office Address
    Hammonds (Ref : Sdw), Rutland
    House, 148 Edmund Street
    B3 2JR Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DENSA LTD?

    Previous Company Names
    Company NameFromUntil
    BIONOSTICS LTDMar 17, 2006Mar 17, 2006
    DENSA LIMITEDMay 03, 1985May 03, 1985

    What are the latest accounts for DENSA LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What are the latest filings for DENSA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    2 pages652a

    Accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend declared 07/01/2009
    RES13

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Aug 31, 2006

    6 pagesAA

    Certificate of change of name

    Company name changed bionostics LTD\certificate issued on 05/02/07
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    7 pages395

    Certificate of change of name

    Company name changed densa LIMITED\certificate issued on 17/03/06
    2 pagesCERTNM

    Who are the officers of DENSA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAN GEORGE, Kelly, Mrs.
    12 South Shaker Road
    Harvard 01451
    Ma
    Usa
    Secretary
    12 South Shaker Road
    Harvard 01451
    Ma
    Usa
    Other121380830002
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    SAN GEORGE, Kelly, Mrs.
    12 South Shaker Road
    Harvard 01451
    Ma
    Usa
    Director
    12 South Shaker Road
    Harvard 01451
    Ma
    Usa
    UsaOther121380830002
    AUSTIN, Wilfrid Anthony
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    Secretary
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    British18991290001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    British78151560001
    JAMES, Michael William
    32 Humphries Way
    Milton
    CB4 6DL Cambridge
    Cambridgeshire
    Secretary
    32 Humphries Way
    Milton
    CB4 6DL Cambridge
    Cambridgeshire
    British7094980001
    BLESSINGTON, Bruce Arthur
    55 White Road
    Georgetown
    Maine
    04548
    Usa
    Director
    55 White Road
    Georgetown
    Maine
    04548
    Usa
    American105243150001
    BROWN, Andrew Sealley
    Porth Kerry 21 Tan Y Bryn
    Llanbedr Dyffryn Clwyd
    LL15 1AQ Ruthin
    Clwyd
    Director
    Porth Kerry 21 Tan Y Bryn
    Llanbedr Dyffryn Clwyd
    LL15 1AQ Ruthin
    Clwyd
    WalesBritish48141560001
    D'SILVA, Kevin Alphonso
    The Old Rectory
    Preston Bissett
    MK18 4LU Buckingham
    Buckinghamshire
    Director
    The Old Rectory
    Preston Bissett
    MK18 4LU Buckingham
    Buckinghamshire
    EnglandBritish95183870001
    DAVIES, John
    71 Ffordd Pentre
    CH7 1UY Mold
    Clwyd
    Director
    71 Ffordd Pentre
    CH7 1UY Mold
    Clwyd
    British23333850001
    DAVIES, Margaret
    71 Ffordd Pentre
    CH7 1UY Mold
    Clwyd
    Director
    71 Ffordd Pentre
    CH7 1UY Mold
    Clwyd
    British23333860001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    JAMES, Michael William
    32 Humphries Way
    Milton
    CB4 6DL Cambridge
    Cambridgeshire
    Director
    32 Humphries Way
    Milton
    CB4 6DL Cambridge
    Cambridgeshire
    United KingdomBritish7094980001
    MALYS, David Raymond
    15 Victoria Heights
    East Aurora
    New York 14052
    United States
    Director
    15 Victoria Heights
    East Aurora
    New York 14052
    United States
    American56172590002
    MILLS, Steven Geoffrey
    Hamilton House
    11 The Park
    GL50 2SL Cheltenham
    Gloucestershire
    Director
    Hamilton House
    11 The Park
    GL50 2SL Cheltenham
    Gloucestershire
    United KingdomBritish6804190006
    MORING, Andrew John
    120 Heath Croft Road
    B75 6NJ Sutton Coldfield
    West Midlands
    Director
    120 Heath Croft Road
    B75 6NJ Sutton Coldfield
    West Midlands
    British120460130001
    SMITH, Edmund Sydney
    38 Erw Goch
    LL15 1RR Ruthin
    Clwyd
    Director
    38 Erw Goch
    LL15 1RR Ruthin
    Clwyd
    British23333830001
    SMITH, Jean
    38 Erw Goch
    LL15 1RR Ruthin
    Clwyd
    Director
    38 Erw Goch
    LL15 1RR Ruthin
    Clwyd
    British23333840001
    TAYLOR, Denise Katherine
    The Heights
    Upper Foel Road
    LL18 Dyserth
    Clwyd
    Director
    The Heights
    Upper Foel Road
    LL18 Dyserth
    Clwyd
    British23333870001
    THOMAS, Michael
    709 South Casey Key Road
    FL 34275 Nokomis
    Florida
    Usa
    Director
    709 South Casey Key Road
    FL 34275 Nokomis
    Florida
    Usa
    UsaAmerican116038710001

    Does DENSA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2006
    Delivered On Aug 03, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of accession (supplemental to a composite debenture dated 24 november 1995)
    Created On Dec 12, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the deed of accession and 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Aug 03, 2005Statement 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