Company NameSentinel Fire And Security (UK) Ltd
Company StatusDissolved
Company Number06236843
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date23 April 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Long
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameDelio Gellini
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCo Director
Correspondence Address20 Purcell Road
Churchdown
Gloucester
GL3 1LU
Wales
Director NameRebecca Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCo Director
Correspondence Address27 Marsett
Wilncote
Tamworth
Staffordshire
B74 4QU
Director NameBarrie Phelan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCo Director
Correspondence Address18 Grove Street
Longwood
Huddersfield
West Yorkshire
HD3 4TS
Secretary NameBarrie Phelan
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Wright Close
Wheatampstead
Hertfordshire
AL4 8TR
Secretary NameRichard Carl Shute
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCo Director
Correspondence AddressUnit 39 Evans Business Centre
Hartwith Way
Harrogate
North Yorkshire
HG3 2XA
Director NameMr Richard Carl Shute
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 Evans Business Centre
Hartwith Way
Harrogate
North Yorkshire
HG3 2XA
Director NameWynne Simon Guy Yorke-Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address8 Beningborough Drive
Harrogate
North Yorkshire
HG3 2UN
Director NamePeter Ian Hooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 June 2010)
RoleBusiness Development
Correspondence Address17 Botham Fields
Huddersfield
West Yorkshire
HD3 4PJ
Director NameMr Richard John Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 39 Evans Business Centre
Hartwith Way
Harrogate
North Yorkshire
HG3 2XA

Location

Registered AddressTenth Floor
3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£487,180
Cash£95,081
Current Liabilities£135,053

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
15 July 2019Liquidators' statement of receipts and payments to 12 May 2019 (16 pages)
29 July 2018Liquidators' statement of receipts and payments to 12 May 2018 (16 pages)
17 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (15 pages)
17 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (15 pages)
30 June 2016Liquidators' statement of receipts and payments to 12 May 2016 (12 pages)
30 June 2016Liquidators' statement of receipts and payments to 12 May 2016 (12 pages)
9 July 2015Liquidators' statement of receipts and payments to 12 May 2015 (11 pages)
9 July 2015Liquidators statement of receipts and payments to 12 May 2015 (11 pages)
9 July 2015Liquidators' statement of receipts and payments to 12 May 2015 (11 pages)
27 May 2014Administrator's progress report to 13 May 2014 (12 pages)
27 May 2014Administrator's progress report to 13 May 2014 (12 pages)
13 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 April 2014Result of meeting of creditors (2 pages)
25 April 2014Result of meeting of creditors (2 pages)
11 April 2014Result of meeting of creditors (2 pages)
11 April 2014Result of meeting of creditors (2 pages)
25 March 2014Statement of affairs with form 2.14B (15 pages)
25 March 2014Statement of administrator's proposal (34 pages)
25 March 2014Statement of administrator's proposal (34 pages)
25 March 2014Statement of affairs with form 2.14B (15 pages)
7 February 2014Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages)
31 January 2014Appointment of an administrator (1 page)
31 January 2014Appointment of an administrator (1 page)
10 January 2014Termination of appointment of Richard Payne as a director (1 page)
10 January 2014Termination of appointment of Richard Payne as a director (1 page)
15 August 2013Appointment of Mr Stephen David Long as a director (2 pages)
15 August 2013Appointment of Mr Stephen David Long as a director (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
5 February 2013Termination of appointment of Richard Shute as a director (1 page)
5 February 2013Termination of appointment of Richard Shute as a secretary (1 page)
5 February 2013Termination of appointment of Richard Shute as a director (1 page)
5 February 2013Termination of appointment of Richard Shute as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from Instron Building Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SY United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Instron Building Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SY United Kingdom on 13 December 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page)
1 June 2011Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages)
1 June 2011Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page)
6 April 2011Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
9 December 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
23 July 2010Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 23 July 2010 (2 pages)
11 June 2010Termination of appointment of Peter Hooper as a director (2 pages)
11 June 2010Termination of appointment of Peter Hooper as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2010Appointment of Mr Richard John Payne as a director (3 pages)
7 April 2010Appointment of Mr Richard John Payne as a director (3 pages)
7 April 2010Termination of appointment of Wynne Yorke-Davies as a director (2 pages)
7 April 2010Termination of appointment of Wynne Yorke-Davies as a director (2 pages)
21 September 2009Appointment terminated director barrie phelan (1 page)
21 September 2009Director appointed peter ian hooper (2 pages)
21 September 2009Director appointed peter ian hooper (2 pages)
21 September 2009Appointment terminated director barrie phelan (1 page)
10 August 2009Return made up to 31/05/09; full list of members (10 pages)
10 August 2009Return made up to 31/05/09; full list of members (10 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 October 2008Return made up to 03/05/08; full list of members (6 pages)
28 October 2008Secretary appointed richard carl shute (2 pages)
28 October 2008Return made up to 03/05/08; full list of members (6 pages)
28 October 2008Secretary appointed richard carl shute (2 pages)
21 October 2008Director's change of particulars / barrie phelan / 01/09/2008 (1 page)
21 October 2008Director's change of particulars / barrie phelan / 01/09/2008 (1 page)
17 October 2008Director and secretary appointed richard carl shute logged form (2 pages)
17 October 2008Director appointed wynne simon guy yorke-davies (2 pages)
17 October 2008Director appointed wynne simon guy yorke-davies (2 pages)
17 October 2008Director and secretary appointed richard carl shute logged form (2 pages)
3 October 2008Appointment terminated director delio gellini (1 page)
3 October 2008Appointment terminated secretary barrie phelan (1 page)
3 October 2008Appointment terminated director delio gellini (1 page)
3 October 2008Appointment terminated secretary barrie phelan (1 page)
27 August 2008Director appointed richard carl shute (2 pages)
27 August 2008Appointment terminated director rebecca jones (1 page)
27 August 2008Director appointed richard carl shute (2 pages)
27 August 2008Appointment terminated director rebecca jones (1 page)
3 May 2007Incorporation (16 pages)
3 May 2007Incorporation (16 pages)