Dissolved 2017-05-07
Company Information for SENSORY SOFTWARE LTD
BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
03590174
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
SENSORY SOFTWARE LTD | |
Legal Registered Office | |
BLACKPOOL LANCASHIRE FY4 2FF Other companies in SK4 | |
Company Number | 03590174 | |
---|---|---|
Date formed | 1998-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:07:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SENSORY SOFTWARE INTERNATIONAL LTD | YSOBEL HOUSE ENIGMA COMMERCIAL CENTRE SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ | Active | Company formed on the 1998-11-05 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE COTTON |
||
PAUL LEWIS BLENKHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE GERTRUDE HELEN BLENKHORN |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSORY APP HOUSE LTD | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
CLARO INTERFACES LTD | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2013-12-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 51 PARSONAGE ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4JW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 30/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 30/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS BLENKHORN / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COTTON / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2010 FROM 5 PARSONAGE ROAD HEATON MOOR STOCKPORT MANCHESTER SK4 4JZ | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
169 | CAPITALS NOT ROLLED UP | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
88(2)R | AD 05/10/05--------- £ SI 2@1=2 £ IC 25/27 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 6 LEEDALE STREET LONGSIGHT MANCHESTER LANCASHIRE M12 5SH | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
ORES04 | £ NC 100/200 25/02/99 | |
123 | NC INC ALREADY ADJUSTED 25/02/99 | |
288a | NEW SECRETARY APPOINTED | |
ORES01 | ADOPT MEM AND ARTS 26/02/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/99 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 26/02/99--------- £ SI 1@1=1 £ IC 24/25 | |
88(2)R | AD 26/02/99--------- £ SI 22@1=22 £ IC 2/24 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 6 LEEDALE STREET LONGSIGHT MANCHESTER M12 5SH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/06/98--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-29 |
Notices to Creditors | 2015-10-12 |
Appointment of Liquidators | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-08-31 | £ 5,646 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 10,945 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENSORY SOFTWARE LTD
Cash Bank In Hand | 2013-08-31 | £ 61,492 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 102,959 |
Current Assets | 2013-08-31 | £ 62,150 |
Current Assets | 2012-08-31 | £ 109,003 |
Debtors | 2012-08-31 | £ 6,044 |
Shareholder Funds | 2013-08-31 | £ 56,506 |
Shareholder Funds | 2012-08-31 | £ 98,060 |
Debtors and other cash assets
SENSORY SOFTWARE LTD owns 1 domain names.
sensorysoftware.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Equipment - Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SENSORY SOFTWARE LTD | Event Date | 2016-11-23 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a general meeting of the members of the above-named company will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 27 January 2017 at 10.30 am, for the purpose of having an account laid before them and to receive the liquidators report, showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidator and resolving that the liquidator be granted his release. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of Appointment: 7 October 2015 Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SENSORY SOFTWARE LTD | Event Date | 2015-10-07 |
Notice is hereby given that the creditors of the above named company, are required, on or before 06 November 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 October 2015 Office Holder details: Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Telephone: 01253 349331 Alternative contact: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SENSORY SOFTWARE LTD | Event Date | 2015-10-07 |
Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Telephone: 01253 349331 Alternative contact: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SENSORY SOFTWARE LTD | Event Date | 2015-10-07 |
At a general meeting of the above named Company, duly convened and held at 51 Parsonage Road, Heaton Moor, Stockport, Cheshire, SK4 4JW, on 07 October 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up.” For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Telephone: 01253 349331 Alternative contact: sandra.sumner@crossleyd.co.uk | |||
Category | Award/Grant | |
---|---|---|
Accessible and Assistive ICT : | 2009-01-01 | € 209,520 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |