SGX SENSORTECH (IS) LIMITED

SGX SENSORTECH (IS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSGX SENSORTECH (IS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08067077
    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 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 AddressNo

    What were the previous names of SGX SENSORTECH (IS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SGX GAS SENSORS LIMITEDMay 14, 2012May 14, 2012

    What are the latest accounts for SGX SENSORTECH (IS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SGX SENSORTECH (IS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Abogado Nominees Limited as a secretary on Jul 17, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Craig Anthony Lampo on Jun 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter John Straub on Aug 04, 2021

    3 pagesCH01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 11, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Feb 17, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Feb 12, 2020 with updates

    5 pagesCS01

    Who are the officers of SGX SENSORTECH (IS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMICO, Lance
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    Secretary
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    217393420001
    LAMPO, Craig Anthony
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    Director
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    United StatesAmerican199159410002
    NORWITT, Richard Adam
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    Director
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Ct 06492
    United States
    United StatesAmerican217512010001
    STRAUB, Peter John
    Tankerton
    CT5 3JF Whitstable
    Thanet Way
    Kent
    United Kingdom
    Director
    Tankerton
    CT5 3JF Whitstable
    Thanet Way
    Kent
    United Kingdom
    United StatesAmerican245993830001
    BRIDGLAND, David Vernon
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Secretary
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    British169459850001
    KING, Andrew Mark
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Secretary
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    174456930001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BRIDGLAND, David Vernon
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish59792930002
    BROWN, Terence David
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    United KingdomBritish173338930001
    HINE, Richard Graham, Dr
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish131004480002
    KING, Andrew Mark
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish96568110001
    NORMAN, David Howard
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    United KingdomBritish18609150003
    TREANOR, John
    August-Haeusser Strasse 10
    Heilbronn D74080
    Amphenol Tuchel
    Germany
    Director
    August-Haeusser Strasse 10
    Heilbronn D74080
    Amphenol Tuchel
    Germany
    GermanyIrish217401630001

    Who are the persons with significant control of SGX SENSORTECH (IS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amphenol Limited
    Whitstable
    CT5 3JF Kent
    Thanet Way
    United Kingdom
    Oct 07, 2016
    Whitstable
    CT5 3JF Kent
    Thanet Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number784278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SGX SENSORTECH (IS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Beechbrook Mezzanine I Gp Limited (The "Security Agent")
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Oct 19, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Oct 19, 2016Satisfaction of a charge (MR04)

    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