SGX SENSORTECH (IS) LIMITED
Overview
| Company Name | SGX SENSORTECH (IS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08067077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SGX SENSORTECH (IS) LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SGX SENSORTECH (IS) LIMITED located?
| Registered Office Address | Thanet Way Tankerton CT5 3JF Whitstable Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGX SENSORTECH (IS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SGX GAS SENSORS LIMITED | May 14, 2012 | May 14, 2012 |
What are the latest accounts for SGX SENSORTECH (IS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SGX SENSORTECH (IS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Thanet Way Tankerton Whitstable Kent CT5 3JF | 1 pages | AD02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Director's details changed for Craig Anthony Lampo on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter John Straub on Aug 04, 2021 | 3 pages | CH01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 11, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 11, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SGX SENSORTECH (IS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D'AMICO, Lance | Secretary | 358 Hall Avenue Wallingford C/O Amphenol Corporation Ct 06492 United States | 217393420001 | |||||||||||
| LAMPO, Craig Anthony | Director | 358 Hall Avenue Wallingford C/O Amphenol Corporation Ct 06492 United States | United States | American | 199159410002 | |||||||||
| NORWITT, Richard Adam | Director | 358 Hall Avenue Wallingford C/O Amphenol Corporation Ct 06492 United States | United States | American | 217512010001 | |||||||||
| STRAUB, Peter John | Director | Tankerton CT5 3JF Whitstable Thanet Way Kent United Kingdom | United States | American | 245993830001 | |||||||||
| BRIDGLAND, David Vernon | Secretary | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | British | 169459850001 | ||||||||||
| KING, Andrew Mark | Secretary | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | 174456930001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BRIDGLAND, David Vernon | Director | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | England | British | 59792930002 | |||||||||
| BROWN, Terence David | Director | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | United Kingdom | British | 173338930001 | |||||||||
| HINE, Richard Graham, Dr | Director | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | England | British | 131004480002 | |||||||||
| KING, Andrew Mark | Director | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | England | British | 96568110001 | |||||||||
| NORMAN, David Howard | Director | Watery Lane Wooburn Green HP10 0AP High Wycombe Sirius House Buckinghamshire United Kingdom | United Kingdom | British | 18609150003 | |||||||||
| TREANOR, John | Director | August-Haeusser Strasse 10 Heilbronn D74080 Amphenol Tuchel Germany | Germany | Irish | 217401630001 |
Who are the persons with significant control of SGX SENSORTECH (IS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amphenol Limited | Oct 07, 2016 | Whitstable CT5 3JF Kent Thanet Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SGX SENSORTECH (IS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 16, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 16, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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