SENSOPAD LIMITED

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

    Company NameSENSOPAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04179490
    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 SENSOPAD LIMITED?

    • (3210) /
    • (3320) /

    Where is SENSOPAD LIMITED located?

    Registered Office Address
    Harston Mill Royston Road
    Harston
    CB22 7GG Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SENSOPAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GG 106 LIMITEDMar 14, 2001Mar 14, 2001

    What are the latest accounts for SENSOPAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SENSOPAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sagentia Ltd as a director

    1 pagesTM01

    Appointment of Sarah Elizabeth Cole as a secretary

    1 pagesAP03

    Termination of appointment of Guy Mccarthy as a director

    1 pagesTM01

    Termination of appointment of Guy Mccarthy as a secretary

    1 pagesTM02

    Appointment of Sarah Elizabeth Cole as a director

    2 pagesAP01

    Appointment of Neil Anthony Elton as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike the company 20/09/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2010

    Statement of capital on Mar 17, 2010

    • Capital: GBP 5,746.23
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Guy Jonathan Mccarthy on Jan 01, 2010

    2 pagesCH01

    Termination of appointment of Daniel Flicos as a director

    1 pagesTM01

    Appointment of Sagentia Ltd as a director

    2 pagesAP02

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages88(2)

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    6 pages363a

    legacy

    1 pages190

    legacy

    1 pages288b

    Who are the officers of SENSOPAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    United Kingdom
    Secretary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    United Kingdom
    158150160001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    United Kingdom
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    United Kingdom
    United KingdomBritishSolicitor158070400001
    ELTON, Neil Anthony
    Gun Wharf
    Wapping High Street
    E1W 2NH London
    23
    United Kingdom
    Director
    Gun Wharf
    Wapping High Street
    E1W 2NH London
    23
    United Kingdom
    EnglandBritishFinance Director74129080002
    BARRETT HAGUE, Helen Patricia
    Westward Farm
    The Green
    PE28 5PP Winwick
    Cambridgeshire
    Secretary
    Westward Farm
    The Green
    PE28 5PP Winwick
    Cambridgeshire
    British96466480004
    GREENHALGH, Rachel Christine
    90 Ross Street
    CB1 3BU Cambridge
    Cambridgeshire
    Secretary
    90 Ross Street
    CB1 3BU Cambridge
    Cambridgeshire
    BritishSolicitor88816250002
    MCCARTHY, Guy Jonathan
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    Secretary
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    British128742040001
    MYERS, Beverley
    4 Rowan Close
    Bottisham
    CB5 9BN Cambridge
    Secretary
    4 Rowan Close
    Bottisham
    CB5 9BN Cambridge
    BritishFormation Agent83462210001
    COGGILL, Christopher John
    56 Church Street
    Haslingfield
    CB3 7JE Cambridge
    Cambridgeshire
    Director
    56 Church Street
    Haslingfield
    CB3 7JE Cambridge
    Cambridgeshire
    BritishEconomist92268280001
    FLICOS, Daniel James
    71 Little Walden Road
    CB10 2DL Saffron Walden
    Essex
    Director
    71 Little Walden Road
    CB10 2DL Saffron Walden
    Essex
    EnglandBritishElectronic Engineer116870120001
    FROST, Martin John
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Cambridgeshire
    Nominee Director
    4 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Cambridgeshire
    British900021730001
    JAMES, David Alun, Dr
    16 Ickleton Road
    Duxford
    CB2 4RT Cambridge
    Director
    16 Ickleton Road
    Duxford
    CB2 4RT Cambridge
    BritishChief Scientist99183010002
    MATTHEWS, Andrew Peter, Dr
    81 Coton Road
    Grantchester
    CB3 9NT Cambridge
    Cambridgeshire
    Director
    81 Coton Road
    Grantchester
    CB3 9NT Cambridge
    Cambridgeshire
    BritishDirector96466540001
    MCCARTHY, Guy Jonathan
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    Nominee Director
    1 Cambridge Road
    Foxton
    CB22 6SH Cambridge
    Cambridgeshire
    United KingdomBritishChartered Accountant900021720001
    SWINBURNE, Adrian Craig Michael
    Langmead
    11 The Slade
    CB6 2LA Witcham
    Cambridgeshire
    Director
    Langmead
    11 The Slade
    CB6 2LA Witcham
    Cambridgeshire
    United KingdomBritishDivision Head160130220002
    SAGENTIA LTD
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Identification TypeEuropean Economic Area
    Registration Number2081960
    146639690001

    Does SENSOPAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies up to £650,000 due or to become due from the company to
    Short particulars
    F/H and l/h property goodwill uncalled capital all plant and machinery, debts. See the mortgage charge document for full details.
    Persons Entitled
    • Sagentia Group Limited
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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