Dissolved 2017-12-05
Company Information for H&F SENSOR EQUITYCO LIMITED
LONDON, SE1,
|
Company Registration Number
06647140
Private Limited Company
Dissolved Dissolved 2017-12-05 |
Company Name | |
---|---|
H&F SENSOR EQUITYCO LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BLAKE CHRISTOPHER KLEINMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES FORREST |
Company Secretary | ||
STEPHEN PETER CARGILL |
Director | ||
STEPHEN PATRICK DUCKETT |
Director | ||
DAVID ANTHONY RASCHE |
Director | ||
LAURENCE JOHN BRIAN WALKER |
Director | ||
CAROL THOMPSON |
Director | ||
NICHOLAS SANDERS DISCOMBE |
Director | ||
NICHOLAS JOHN BATE |
Director | ||
ROBERT BRADSHAW HENSKE |
Director | ||
STEVEN BOW |
Director | ||
GRENVILLE JOHN FOLWELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009431 | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 30TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 10941.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 10941.5 | |
AR01 | 15/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SSP LIMITED 2500 THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL BIRMINGHAM WEST MIDLANDS B37 7YE UNITED KINGDOM | |
AD04 | REGISTER(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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARGILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD FORREST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SECOND FLOOR G MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PETER CARGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 10941.5 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 10941.5 | |
AR01 | 15/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE | |
AR01 | 15/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FEARNLEY MILL DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATE | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 10882.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADSHAW HENSKE | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 20/11/12 STATEMENT OF CAPITAL GBP 9878.50 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/11/12 | |
RES01 | ADOPT ARTICLES 20/11/2012 | |
RES06 | REDUCE ISSUED CAPITAL 20/11/2012 | |
AR01 | 15/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRENVILLE FOLWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 01/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MS CAROL THOMPSON | |
AP03 | SECRETARY APPOINTED MR RICHARD CHARLES FORREST | |
AR01 | 15/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 15/07/2011 | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 987850 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRADSHAW HENSKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES13 | COMPANY BUSINESS 29/11/2010 | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 19/10/2010 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOHN BRIAN WALKER / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RASCHE / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE KLEINMAN / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE JOHN FOLWELL / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKETT / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SANDERS DISCOMBE / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOW / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATE / 15/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUCKETT / 18/09/2009 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICHOLAS DISCOMBE | |
288a | DIRECTOR APPOINTED GRENVILLE FOLWELL | |
288a | DIRECTOR APPOINTED LAURENCE JOHN BRIAN WALKER | |
288a | DIRECTOR APPOINTED DAVID ANTHONY RASCHE | |
288a | DIRECTOR APPOINTED STEVEN BOW | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN BATE | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM MILLBANK TOWER 30TH FLOOR 21-24 MILLBANK LONDON SW1P 4QP | |
RES01 | ADOPT ARTICLES 19/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BLAKE KLEINMAN / 17/10/2008 | |
123 | GBP NC 201000/1000000 24/09/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | GBP NC 1000/201000 24/09/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/07/2008 | |
RES01 | ADOPT ARTICLES 15/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-28 |
Resolutions for Winding-up | 2017-03-28 |
Appointment of Liquidators | 2017-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | H&F SENSOR EQUITYCO LIMITED | Event Date | 2017-03-15 |
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 Type | Resolutions for Winding-up | |
Defending party | H&F SENSOR EQUITYCO LIMITED | Event Date | 2017-03-15 |
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 Type | Appointment of Liquidators | |
Defending party | H&F SENSOR EQUITYCO LIMITED | Event Date | 2017-03-15 |
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 | |||
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. |