CompanyTrack
C

CABLE SENSE LIMITED

Dissolved Whitefield

Computer facilities management activities

Computer facilities management activities
C

CABLE SENSE LIMITED

Computer facilities management activities

Founded 11 Nov 2008 Dissolved Whitefield, United Kingdom
Computer facilities management activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Credit Report

Discover CABLE SENSE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 6 resigned
Status
Mark Dieter RahnDirectorBritishEngland5523 Oct 2009Active

Shareholders

Shareholders (20)

Upf Nominees 1 Limited
39.6%
913,4745 Jan 2017
Upf Nominees 1 Limited
13.5%
311,7505 Jan 2017
Upf Nominees 1 Limited
4.3%
99,5005 Jan 2017

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Upf Nominees 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

North West Business Finance Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Mark Dieter Rahn

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1970
Nature of Control
  • Significant Influence Or Control

Nwf4ee

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

UPF NOMINEES 1 LIMITED united kingdom significant influence or control
MTI UPF GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UPF NOMINEES 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MTI UPF HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MTI PARTNERS LIMITED united kingdom
CABLE SENSE LIMITED Current Company

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2021GazetteGazette Dissolved LiquidationView(1 page)
6 Nov 2020InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(21 pages)
19 May 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(15 pages)
16 Jul 2019InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(20 pages)
16 Jul 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
6 Feb 2021 Gazette

Gazette Dissolved Liquidation

6 Nov 2020 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

19 May 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Jul 2019 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

16 Jul 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 6 Feb 2021

Liquidation Voluntary Creditors Return Of Final Meeting

5 years ago on 6 Nov 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 19 May 2020

Liquidation Voluntary Removal Of Liquidator By Court

6 years ago on 16 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 years ago on 16 Jul 2019