Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALE SENSORS LIMITED
Company Information for

HALE SENSORS LIMITED

48 GRAFTON STREET, MANCHESTER, M13,
Company Registration Number
03471851
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Hale Sensors Ltd
HALE SENSORS LIMITED was founded on 1997-11-26 and had its registered office in 48 Grafton Street. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
HALE SENSORS LIMITED
 
Legal Registered Office
48 GRAFTON STREET
MANCHESTER
 
Previous Names
ADVANCED HALL SENSORS LIMITED12/08/2011
HALL-EFFECT LIMITED02/06/1998
CARDTRAP LIMITED15/01/1998
Filing Information
Company Number 03471851
Date formed 1997-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-09 09:47:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALE SENSORS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR INGRAM CHALMERS SMITH
Director 2009-04-20
JOHN RICHARD YATES
Director 2001-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED MISSOUS
Director 1998-10-29 2011-05-04
CLAIRE JANE MCKENZIE
Company Secretary 2006-03-15 2010-07-01
BRIAN ALLISON MILLER
Director 2008-11-03 2010-05-21
ADRIAN PHILIP MATHER
Director 2007-08-31 2009-09-04
DAVID WILLIAMS
Director 2003-08-01 2006-12-08
WILLIAM REGINALD GRIFFITHS
Director 2002-05-13 2006-07-06
DAVID LEONARD JONES
Company Secretary 2005-04-04 2006-03-15
CLIVE GARY ROWLAND
Director 1998-01-08 2005-07-07
CAROL PATRICIA FEELY
Company Secretary 1998-01-08 2005-04-04
PHILIP RIDLEY CHARLTON
Director 1998-01-08 2000-09-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-11-26 1998-01-08
LONDON LAW SERVICES LIMITED
Nominated Director 1997-11-26 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR INGRAM CHALMERS SMITH AUROX LIMITED Director 2018-07-09 CURRENT 2004-08-09 Active
ALISTAIR INGRAM CHALMERS SMITH OPSYDIA LIMITED Director 2017-09-13 CURRENT 2017-07-20 Active
ALISTAIR INGRAM CHALMERS SMITH ASSAYMETRICS LIMITED Director 2009-12-11 CURRENT 2004-09-09 Dissolved 2017-06-20
ALISTAIR INGRAM CHALMERS SMITH UNIVERSAL DESIGN STUDIO LIMITED Director 2007-04-30 CURRENT 2001-06-08 Active
ALISTAIR INGRAM CHALMERS SMITH OXFORD TECHNOLOGY CONSULTANTS LTD Director 2000-04-06 CURRENT 2000-04-06 Active
JOHN RICHARD YATES DEFINITION AGENCY LIMITED Director 2007-01-30 CURRENT 2006-11-21 Active
JOHN RICHARD YATES GENTRONIX LIMITED Director 2001-06-22 CURRENT 1999-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-18DS01APPLICATION FOR STRIKING-OFF
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-04-10LATEST SOC10/04/12 STATEMENT OF CAPITAL;GBP 199.45
2012-04-10AR0126/11/11 FULL LIST
2012-01-04DISS40DISS40 (DISS40(SOAD))
2012-01-03AA31/12/10 TOTAL EXEMPTION FULL
2011-12-27GAZ1FIRST GAZETTE
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM IL PALAZZO 7 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MISSOUS
2011-08-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-08-12RES15CHANGE OF NAME 10/08/2011
2011-08-12CERTNMCOMPANY NAME CHANGED ADVANCED HALL SENSORS LIMITED CERTIFICATE ISSUED ON 12/08/11
2011-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-03AR0126/11/10 CHANGES
2011-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-18AD02SAIL ADDRESS CREATED
2010-07-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE
2010-07-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MCKENZIE
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR INGRAM CHALMERS SMITH / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALLISON MILLER / 03/12/2009
2009-12-03AR0126/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR INGRAM CHALMERS SMITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ALLISON MILLER / 03/12/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MATHER
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-29288aDIRECTOR APPOINTED DR ALISTAIR INGRAM CHALMERS SMITH
2009-02-13RES01ADOPT ARTICLES 06/11/2008
2009-02-13RES12VARYING SHARE RIGHTS AND NAMES
2009-02-13123GBP NC 200/221.6 06/11/08
2009-02-13288aDIRECTOR APPOINTED DR BRIAN ALLISON MILLER
2008-12-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-0988(2)AD 07/11/08 GBP SI 7449@0.01=74.49 GBP IC 124/198.49
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O UMIP, CTF GRAFTON STREET MANCHESTER M13 9NT
2007-12-23RES12VARYING SHARE RIGHTS AND NAMES
2007-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-30363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UMIST VENTURES LIMITED THE FAIRBAIM BUILDING 72 SACKVILLE STREET MANCHESTER M60 1QD
2007-04-01RES04£ NC 100/200 08/12/06
2007-04-01288bDIRECTOR RESIGNED
2007-04-01123NC INC ALREADY ADJUSTED 08/12/06
2007-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-0188(2)RAD 08/12/06-18/12/06 £ SI 2496@.01=24 £ IC 100/124
2006-12-20363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2005-12-14363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-04-08288bSECRETARY RESIGNED
2005-04-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HALE SENSORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against HALE SENSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-26 PART of the property or undertaking has been released and no longer forms part of the charge LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of HALE SENSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALE SENSORS LIMITED
Trademarks
We have not found any records of HALE SENSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALE SENSORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HALE SENSORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HALE SENSORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALE SENSORS LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALE SENSORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALE SENSORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.