Liquidation
Company Information for SENSE MARINE LIMITED
THOMSON COOPER, 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
SC387489
Private Limited Company
Liquidation |
Company Name | |
---|---|
SENSE MARINE LIMITED | |
Legal Registered Office | |
THOMSON COOPER 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in EH54 | |
Company Number | SC387489 | |
---|---|---|
Company ID Number | SC387489 | |
Date formed | 2010-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-09 02:39:00 |
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 | ||
---|---|---|---|---|
SENSE MARINE INCORPORATION | 4785 N.E. 11TH AVE FT. LAUDERDALE FL 33334 | Inactive | Company formed on the 1987-12-02 |
Officer | Role | Date Appointed |
---|---|---|
DARREN MICHAEL OGDEN BALL |
||
THOMAS MAXTON CRAWFORD |
||
STEPHEN PAUL LAINSON |
||
DAVID MURDOCH MACKENZIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECS SUBSEA LIMITED | Director | 2010-09-28 | CURRENT | 2005-01-14 | Dissolved 2014-10-04 | |
MAKE HAY INVESTMENTS LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
FORTIS REMOTE TECHNOLOGY LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
FORTIS MECHANICAL DESIGN LTD | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 11 RAVELRIG DRIVE, BALERNO, EDINBURGH 11 RAVELRIG DRIVE BALERNO EDINBURGH MIDLOTHIAN EH14 7NQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 11 RAVELRIG DRIVE, BALERNO, EDINBURGH 11 RAVELRIG DRIVE BALERNO EDINBURGH MIDLOTHIAN EH14 7NQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON EH54 7GA | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/14 FULL LIST | |
AR01 | 21/10/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURDOCH MACKENZIE / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LAINSON / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAXTON CRAWFORD / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL OGDEN BALL / 24/10/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/06/2011 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/02/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-03-23 |
Appointment of Liquidators | 2016-11-11 |
Meetings of Creditors | 2016-10-14 |
Petitions to Wind Up (Companies) | 2016-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | SEATRONICS LIMITED |
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as SENSE MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | SENSE MARINE LIMITED | Event Date | 2018-03-23 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SENSE MARINE LIMITED | Event Date | 2016-11-04 |
Principal Trading Address: 11 Ravelrig Drive, Balerno, Edinburgh, EH14 7NQ I, Richard Gardiner , of Thomson Cooper , 3 Castle Court, Dunfermline KY11 8PB , hereby give notice pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above company by a resolution of a meeting of creditors held in terms of Section 138(4) of the Insolvency Act 1986 on 04 November 2016 . The meeting declined to establish a Liquidation Committee. It is not my intention to summon a further meeting of the creditors to establish a Liquidation Committee unless requested to do so by one-tenth in value of the companys creditors. All creditors who have not already done so are obliged to lodge their claims with me. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SENSE MARINE LIMITED | Event Date | 2016-10-10 |
I, Richard Gardiner of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB hereby give notice that I was appointed Interim Liquidator of Sense Marine Limited on 29 September 2016, by Interlocutor of the Sheriff at Edinburgh (Court Ref: L110/16). Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB , on 04 November 2016 , at 10.30 am for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 13 September 2016. Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com, Tel: 01383 628800. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SENSE MARINE LTD | Event Date | 2016-09-13 |
TAKE NOTICE that on 13 September 2016 Sense Marine Ltd having its registered office at 11 Ravelrig Drive, Balerno, Edinburgh, EH 14 7NQ (The Company) presented a petition to the Sheriff of Lothian and Borders at Edinburgh for an order to wind up The Company under the provisions of the Insolvency Act 1986; that warrant for intimation and advertisement was granted; that any person who intends to show cause why the prayer of the petition should not be granted should lodge Answers with the Sheriff Clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of the date of intimation and advertisement; this notice is given by Teller G Blacklock , 89 Constitution Street, Edinburgh the petitioners solicitor. | |||
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. |