SONDEX GROUP

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

    Company NameSONDEX GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04423955
    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 SONDEX GROUP?

    • (1120) /
    • (3320) /

    Where is SONDEX GROUP located?

    Registered Office Address
    Building X107 Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SONDEX GROUP?

    Previous Company Names
    Company NameFromUntil
    SONDEX GROUP LIMITEDNov 21, 2002Nov 21, 2002
    SHELFCO (NO 2746) LIMITEDApr 24, 2002Apr 24, 2002

    What are the latest accounts for SONDEX GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SONDEX GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011

    1 pagesTM01

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    4 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Annual return made up to Apr 24, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2011

    Statement of capital on May 09, 2011

    • Capital: GBP 49,458,964.4
    SH01

    Appointment of Koorosh Hojatollah Taleghani as a director

    2 pagesAP01

    Appointment of James Alan Junker as a director

    2 pagesAP01

    Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on Nov 12, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Matthew William John Corbin as a director

    3 pagesAP01

    Appointment of Ahmed Farhan Moghal as a director

    3 pagesAP01

    Termination of appointment of Hilary Anne Wake as a director

    1 pagesTM01

    Termination of appointment of Brian Conrad Palmer as a director

    1 pagesTM01

    Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Jun 22, 2010

    1 pagesAD01

    Termination of appointment of Peter Everett as a director

    1 pagesTM01

    Termination of appointment of Alyson Clark as a director

    1 pagesTM01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brian Conrad Palmer on Oct 01, 2009

    2 pagesCH01

    Who are the officers of SONDEX GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    JUNKER, James Alan
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomAmerican159434670001
    MOGHAL, Ahmed Farhan
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish152234740001
    TALEGHANI, Koorosh Hojatollah
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish159434430001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Secretary
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    COLLINS, Peter John, Doctor
    16 Northcote Road
    TW1 1PA Twickenham
    Director
    16 Northcote Road
    TW1 1PA Twickenham
    Irish90451060001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    CORBIN, Matthew William John
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish127961480001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    PALMER, Brian Conrad
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    American124203620001
    PATERSON, Iain Stayton
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    Director
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    EnglandBritish12566780001
    PERRY, Martin Gordon
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    Director
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    United KingdomBritish61935770002
    PINCHBECK, Robin Hunter
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    United KingdomBritish80579260001
    STUART BRUGES, William Peter
    2 Sandford House
    Kingsclere
    RG20 4PA Newbury
    Berkshire
    Director
    2 Sandford House
    Kingsclere
    RG20 4PA Newbury
    Berkshire
    British18717350004
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Director
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does SONDEX GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2002
    Delivered On Nov 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Mar 26, 2008Statement 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