HALE SENSORS LIMITED

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

    Company NameHALE SENSORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471851
    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 HALE SENSORS LIMITED?

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

    Where is HALE SENSORS LIMITED located?

    Registered Office Address
    Office 18 North Wing Manchester Incubator Building
    48 Grafton Street
    M13 9XX Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HALE SENSORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED HALL SENSORS LIMITEDJun 02, 1998Jun 02, 1998
    HALL-EFFECT LIMITEDJan 15, 1998Jan 15, 1998
    CARDTRAP LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for HALE SENSORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HALE SENSORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2012

    Statement of capital on Apr 10, 2012

    • Capital: GBP 199.45
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2010

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Il Palazzo 7 Water Street Liverpool Merseyside L2 0rd on Sep 01, 2011

    2 pagesAD01

    Termination of appointment of Mohamed Missous as a director

    2 pagesTM01

    legacy

    3 pagesMG04

    Certificate of change of name

    Company name changed advanced hall sensors LIMITED\certificate issued on 12/08/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 26, 2010. List of shareholders has changed

    15 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Claire Mckenzie as a secretary

    1 pagesTM02

    Termination of appointment of Claire Mckenzie as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Brian Miller as a director

    1 pagesTM01

    Secretary's details changed for Claire Jane Faulkner on Mar 12, 2010

    1 pagesCH03

    Director's details changed for Dr Alistair Ingram Chalmers Smith on Dec 03, 2009

    2 pagesCH01

    Director's details changed for Dr Brian Allison Miller on Dec 03, 2009

    2 pagesCH01

    Who are the officers of HALE SENSORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Alistair Ingram Chalmers, Dr
    Carrick House
    Nafford Road
    WR10 3DH Eckington
    Worcestershire
    Director
    Carrick House
    Nafford Road
    WR10 3DH Eckington
    Worcestershire
    EnglandBritish69482450001
    YATES, John Richard
    86 Victoria Road
    WA15 9AB Hale
    Cheshire
    Director
    86 Victoria Road
    WA15 9AB Hale
    Cheshire
    United KingdomBritish97822910001
    FEELY, Carol Patricia
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    Secretary
    9 Hillcrest Road
    Bramhall
    SK7 3AD Stockport
    Cheshire
    British44272040002
    JONES, David Leonard
    Beechwood 42 Grebe Close
    SK12 1HU Poynton
    Cheshire
    Secretary
    Beechwood 42 Grebe Close
    SK12 1HU Poynton
    Cheshire
    British44607950001
    MCKENZIE, Claire Jane
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    Secretary
    22 Chapel Street
    New Mills
    SK22 3JN High Peak
    Derbyshire
    British73248290016
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHARLTON, Philip Ridley
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    Director
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    EnglandBritish56697760001
    GRIFFITHS, William Reginald
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    British36877220003
    MATHER, Adrian Philip, Dr
    9 The Grange
    CW8 1QJ Hartford
    Cheshire
    Director
    9 The Grange
    CW8 1QJ Hartford
    Cheshire
    United KingdomBritish113471880001
    MILLER, Brian Allison, Dr
    Saxbys Lane
    RH7 6DP Lingfield
    115
    Surrey
    Director
    Saxbys Lane
    RH7 6DP Lingfield
    115
    Surrey
    United KingdomBritish136317660001
    MISSOUS, Mohamed, Prof
    106 Lorraine Road
    Timperley
    WA15 7QH Altrincham
    Cheshire
    Director
    106 Lorraine Road
    Timperley
    WA15 7QH Altrincham
    Cheshire
    United KingdomBritish56936120002
    ROWLAND, Clive Gary
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    6 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    EnglandBritish66496600001
    WILLIAMS, David, Dr
    3 The Meads
    Camden Park
    TN2 5BX Tunbridge Wells
    Kent
    Director
    3 The Meads
    Camden Park
    TN2 5BX Tunbridge Wells
    Kent
    United KingdomBritish92030360001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does HALE SENSORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 22, 2007
    Delivered On Oct 26, 2007
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Liverpool Seed Fund Limited Partnership and Alliance Fund Managers Nominees Limited
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    • Aug 12, 2011Statement that part or the whole of the property charged has been released (MG04)

    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