Company Information for CABLE SENSE LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CABLE SENSE LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in SK4 | |
Company Number | 06746156 | |
---|---|---|
Company ID Number | 06746156 | |
Date formed | 2008-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:04:55 |
Companies House |
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 |
---|---|---|
MARK DIETER RAHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHNSTON |
Director | ||
JOHN ANTHONY KELLY |
Director | ||
GEOFFREY CHARLES BUTCHER |
Director | ||
MARTIN ANTHONY BALAAM |
Director | ||
MICHAEL JOHN BAKEWELL |
Director | ||
ANTHONY JOSEPH PEYTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UPF NOMINEES 1 LIMITED | Director | 2016-06-23 | CURRENT | 2014-03-14 | Active | |
MTI MANAGERS LIMITED | Director | 2016-04-21 | CURRENT | 1982-09-15 | Active | |
MTI PARTNERS LIMITED | Director | 2016-04-21 | CURRENT | 1995-06-23 | Active | |
RENEPHRA LIMITED | Director | 2012-03-20 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
BIOXYDYN LIMITED | Director | 2011-06-27 | CURRENT | 2009-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1742607.0638 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BUTCHER | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY BALAAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BAKEWELL | |
AP01 | DIRECTOR APPOINTED PETER JOHNSTON | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1742607.06 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067461560005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067461560005 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1742607.0638 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1742607.06 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEYTON | |
AR01 | 11/11/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH02 | SUB-DIVISION 15/11/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/10/2012 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAKEWELL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 15/11/12 STATEMENT OF CAPITAL GBP 1943108.35 | |
GAZ1 | FIRST GAZETTE | |
SH01 | 18/11/11 STATEMENT OF CAPITAL GBP 200352.22 | |
AR01 | 11/11/11 NO CHANGES | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | DIRECTOR AUTHORISATION 10/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM | |
AR01 | 11/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES13 | REVOKE PROVISION 24/08/2010 | |
RES01 | ADOPT ARTICLES 24/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 199646.66 | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 199650.68 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 23/10/09 STATEMENT OF CAPITAL GBP 199639.43 | |
AR01 | 11/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY KELLY | |
AP01 | DIRECTOR APPOINTED DR MARK RAHN | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY CHARLES BUTCHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH PEYTON / 11/11/2009 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
SH02 | SUB-DIVISION 23/10/09 | |
SH01 | 23/10/09 STATEMENT OF CAPITAL GBP 99638.43 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION 23/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-19 |
Resolution | 2018-03-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NWF (ENERGY AND ENVIRONMENTAL TECHNOLOGIES) LIMITED PARTNERSHIP | ||
DEBENTURE | Satisfied | THE UMIP PREMIER FUND LIMITED PARTNERSHIP | |
DEBENTURE | Satisfied | THE UNIVERSITY OF MANCHESTER | |
DEBENTURE | Satisfied | NW VCLF HF LLP | |
DEBENTURE | Satisfied | THE UMIP PREMIER FUND LIMITED PARTNERSHIP |
|
|
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 CABLE SENSE LIMITED
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as CABLE SENSE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | ||
![]() | 85423300 | Electronic integrated circuits as amplifiers | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 39261000 | Office or school supplies, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CABLE SENSE LIMITED | Event Date | 2018-03-19 |
Name of Company: CABLE SENSE LIMITED Company Number: 06746156 Nature of Business: Moniter and Map Data Connections in a Network Registered office: 11 Riverview, Embankment Business Park, Vale Road, He… | |||
Initiating party | Event Type | Resolution | |
Defending party | CABLE SENSE LIMITED | Event Date | 2018-03-19 |
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. |