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

SENSOTHERM LIMITED

BIRMINGHAM, B3 1UP,
Company Registration Number
05136103
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Sensotherm Ltd
SENSOTHERM LIMITED was founded on 2004-05-24 and had its registered office in Birmingham. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
SENSOTHERM LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1UP
Other companies in TF3
 
Filing Information
Company Number 05136103
Date formed 2004-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-08-31
Date Dissolved 2018-02-01
Type of accounts DORMANT
Last Datalog update: 2018-02-14 00:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSOTHERM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
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.
Companies with same name SENSOTHERM LIMITED
The following companies were found which have the same name as SENSOTHERM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENSOTHERM EUROPANEL LIMITED 79 CAROLINE STREET BIRMINGHAM B3 1UP Liquidation Company formed on the 1982-10-19
SENSOTHERM INDUSTRIAL LIMITED THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP Active Company formed on the 2014-11-07
SENSOTHERM (INDIA) PRIVATE LIMITED 103 GEETA NAGAR B WING PHASE X MIRA ROAD THANE Maharashtra 401107 DORMANT Company formed on the 1991-03-27

Company Officers of SENSOTHERM LIMITED

Current Directors
Officer Role Date Appointed
VALERIE MAVIS LETBY
Company Secretary 2004-05-24
MICHAEL RAYMOND JOHN LETBY
Director 2004-05-24
RICHARD MICHAEL JAMES LETBY
Director 2004-05-24
VALERIE MAVIS LETBY
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-24 2004-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE MAVIS LETBY SENSOTHERM EUROPANEL LIMITED Company Secretary 1991-12-07 CURRENT 1982-10-19 Liquidation
MICHAEL RAYMOND JOHN LETBY SENSOTHERM INDUSTRIAL LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
MICHAEL RAYMOND JOHN LETBY SENSOTHERM EUROPANEL LIMITED Director 1991-12-07 CURRENT 1982-10-19 Liquidation
RICHARD MICHAEL JAMES LETBY SENSOTHERM EUROPANEL LIMITED Director 2004-08-16 CURRENT 1982-10-19 Liquidation

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
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM RADFORD HOUSE STAFFORD PARK 7 TELFORD SHROPSHIRE TF3 3BQ ENGLAND
2016-12-234.70DECLARATION OF SOLVENCY
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-09AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM SENSOTHERM HOUSE, UNIT 3 STAFFORD PARK 16 TELFORD TF3 3BS
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/16
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/15
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/14
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/13
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/12
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/10
2016-09-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/05/11
2016-09-02ANNOTATIONClarification
2016-08-04AR0124/05/09 FULL LIST
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-27AR0124/05/16 FULL LIST
2016-05-25AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-05AR0124/05/15 FULL LIST
2015-06-05AR0124/05/15 FULL LIST
2015-05-22AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-30AR0124/05/14 FULL LIST
2014-05-30AR0124/05/14 FULL LIST
2013-12-10AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-14AR0124/05/13 FULL LIST
2013-06-14AR0124/05/13 FULL LIST
2013-05-16AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-01RES01ADOPT ARTICLES 25/10/2012
2012-11-01RES12VARYING SHARE RIGHTS AND NAMES
2012-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-06AR0124/05/12 FULL LIST
2012-06-06AR0124/05/12 FULL LIST
2011-10-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-14AR0124/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAVIS LETBY / 24/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JAMES LETBY / 24/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND JOHN LETBY / 24/05/2011
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE MAVIS LETBY / 24/05/2011
2011-06-14AR0124/05/11 FULL LIST
2010-11-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-07AR0124/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAVIS LETBY / 24/05/2010
2010-06-07AR0124/05/10 FULL LIST
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-23363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-17225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/08/04
2004-11-1188(2)RAD 24/05/04--------- £ SI 2@1=2 £ IC 2/4
2004-08-2588(2)RAD 16/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-17225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-25288bSECRETARY RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SENSOTHERM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-16
Appointment of Liquidators2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against SENSOTHERM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSOTHERM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Creditors
Creditors Due After One Year 2013-08-31 £ 203,596
Creditors Due After One Year 2012-08-31 £ 220,284
Creditors Due Within One Year 2013-08-31 £ 36,671
Creditors Due Within One Year 2012-08-31 £ 19,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 SENSOTHERM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 7,927
Cash Bank In Hand 2012-08-31 £ 6,324
Fixed Assets 2013-08-31 £ 569,078
Fixed Assets 2012-08-31 £ 576,078
Shareholder Funds 2013-08-31 £ 336,738
Shareholder Funds 2012-08-31 £ 342,812
Tangible Fixed Assets 2013-08-31 £ 566,750
Tangible Fixed Assets 2012-08-31 £ 573,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENSOTHERM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENSOTHERM LIMITED
Trademarks
We have not found any records of SENSOTHERM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSOTHERM 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 (64209 - Activities of other holding companies not elsewhere classified) as SENSOTHERM LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SENSOTHERM 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 TypeResolutions for Winding-up
Defending partySENSOTHERM LIMITEDEvent Date2016-12-12
At a general meeting of the above-named Company duly convened and held at The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP on 12 December 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding up. Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk or Tel: 0121 236 6001.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySENSOTHERM LIMITEDEvent Date2016-12-12
Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk or Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSOTHERM 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 SENSOTHERM 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.