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

H&F SENSOR EQUITYCO LIMITED

LONDON, SE1,
Company Registration Number
06647140
Private Limited Company
Dissolved

Dissolved 2017-12-05

Company Overview

About H&f Sensor Equityco Ltd
H&F SENSOR EQUITYCO LIMITED was founded on 2008-07-15 and had its registered office in London. The company was dissolved on the 2017-12-05 and is no longer trading or active.

Key Data
Company Name
H&F SENSOR EQUITYCO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06647140
Date formed 2008-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-05
Type of accounts FULL
Last Datalog update: 2018-01-24 13:04:59
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 H&F SENSOR EQUITYCO LIMITED

Current Directors
Officer Role Date Appointed
BLAKE CHRISTOPHER KLEINMAN
Director 2008-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES FORREST
Company Secretary 2011-10-27 2015-03-12
STEPHEN PETER CARGILL
Director 2014-12-05 2015-03-12
STEPHEN PATRICK DUCKETT
Director 2008-07-15 2015-03-12
DAVID ANTHONY RASCHE
Director 2008-12-18 2015-03-12
LAURENCE JOHN BRIAN WALKER
Director 2008-12-18 2015-03-12
CAROL THOMPSON
Director 2011-11-01 2014-10-16
NICHOLAS SANDERS DISCOMBE
Director 2009-02-04 2013-11-01
NICHOLAS JOHN BATE
Director 2008-12-18 2013-03-31
ROBERT BRADSHAW HENSKE
Director 2010-12-16 2012-12-15
STEVEN BOW
Director 2008-12-18 2012-04-16
GRENVILLE JOHN FOLWELL
Director 2009-02-04 2012-03-31

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
2017-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431
2017-05-254.70DECLARATION OF SOLVENCY
2017-04-03AD02SAIL ADDRESS CREATED
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 30TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP
2017-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 10941.5
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10941.5
2015-08-10AR0115/07/15 FULL LIST
2015-08-10AD02SAIL ADDRESS CHANGED FROM: C/O SSP LIMITED 2500 THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7YE UNITED KINGDOM
2015-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE WALKER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKETT
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARGILL
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FORREST
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SECOND FLOOR G MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15AP01DIRECTOR APPOINTED MR STEPHEN PETER CARGILL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON
2014-08-18SH0106/01/14 STATEMENT OF CAPITAL GBP 10941.5
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10941.5
2014-08-07AR0115/07/14 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2013-08-08AR0115/07/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FEARNLEY MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATE
2013-01-22SH0114/12/12 STATEMENT OF CAPITAL GBP 10882.00
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADSHAW HENSKE
2012-11-20SH20STATEMENT BY DIRECTORS
2012-11-20SH1920/11/12 STATEMENT OF CAPITAL GBP 9878.50
2012-11-20CAP-SSSOLVENCY STATEMENT DATED 06/11/12
2012-11-20RES01ADOPT ARTICLES 20/11/2012
2012-11-20RES06REDUCE ISSUED CAPITAL 20/11/2012
2012-08-09AR0115/07/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE FOLWELL
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 01/05/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOW
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-12-02AD02SAIL ADDRESS CREATED
2011-11-18AP01DIRECTOR APPOINTED MS CAROL THOMPSON
2011-11-14AP03SECRETARY APPOINTED MR RICHARD CHARLES FORREST
2011-07-19AR0115/07/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 15/07/2011
2011-03-01SH0131/01/11 STATEMENT OF CAPITAL GBP 987850
2011-01-21AP01DIRECTOR APPOINTED MR ROBERT BRADSHAW HENSKE
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-16RES13COMPANY BUSINESS 29/11/2010
2010-12-16RES01ADOPT ARTICLES 29/11/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 19/10/2010
2010-07-15AR0115/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN BRIAN WALKER / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE KLEINMAN / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE JOHN FOLWELL / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKETT / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SANDERS DISCOMBE / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOW / 15/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 15/07/2010
2009-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUCKETT / 18/09/2009
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-30288aDIRECTOR APPOINTED NICHOLAS DISCOMBE
2009-02-18288aDIRECTOR APPOINTED GRENVILLE FOLWELL
2008-12-30288aDIRECTOR APPOINTED LAURENCE JOHN BRIAN WALKER
2008-12-30288aDIRECTOR APPOINTED DAVID ANTHONY RASCHE
2008-12-30288aDIRECTOR APPOINTED STEVEN BOW
2008-12-30288aDIRECTOR APPOINTED NICHOLAS JOHN BATE
2008-12-21225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM MILLBANK TOWER 30TH FLOOR 21-24 MILLBANK LONDON SW1P 4QP
2008-12-21RES01ADOPT ARTICLES 19/12/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / BLAKE KLEINMAN / 17/10/2008
2008-10-02123GBP NC 201000/1000000 24/09/08
2008-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-02RES12VARYING SHARE RIGHTS AND NAMES
2008-10-02123GBP NC 1000/201000 24/09/08
2008-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-23RES01ADOPT ARTICLES 15/07/2008
2008-07-16RES01ADOPT ARTICLES 15/07/2008
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to H&F SENSOR EQUITYCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-28
Resolutions for Winding-up2017-03-28
Appointment of Liquidators2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against H&F SENSOR EQUITYCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H&F SENSOR EQUITYCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 H&F SENSOR EQUITYCO LIMITED

Intangible Assets
Patents
We have not found any records of H&F SENSOR EQUITYCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H&F SENSOR EQUITYCO LIMITED
Trademarks
We have not found any records of H&F SENSOR EQUITYCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H&F SENSOR EQUITYCO 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 (62090 - Other information technology service activities) as H&F SENSOR EQUITYCO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where H&F SENSOR EQUITYCO 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 TypeNotices to Creditors
Defending partyH&F SENSOR EQUITYCO LIMITEDEvent Date2017-03-15
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 28 April 2017 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 15 March 2017 Office Holder details: Richard Barker , (IP No. 17150) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact the Joint Liquidators on 020 7806 9465 Alternative contact: Maria Holmes Ag GF122886
 
Initiating party Event TypeResolutions for Winding-up
Defending partyH&F SENSOR EQUITYCO LIMITEDEvent Date2017-03-15
The following written resolutions were passed on 15 March 2017 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Barker , (IP No. 17150) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact the Joint Liquidators on 020 7951 2093. Alternative contact: Maria Holmes Ag GF122886
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH&F SENSOR EQUITYCO LIMITEDEvent Date2017-03-15
Richard Barker , (IP No. 17150) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact the Joint Liquidators on 020 7806 9465 Alternative contact: Maria Holmes Ag GF122886
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H&F SENSOR EQUITYCO 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 H&F SENSOR EQUITYCO 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.
    Other companies at postcode SE1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1