SEMBCORP (U.K) LIMITED

Register to unlock more data on OkredoRegister

SEMBCORP (U.K) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328585

Incorporation date

13/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

George Jessel House, Francis Avenue, Bournemouth, Dorset BH11 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon03/03/2013
Application to strike the company off the register
dot icon28/01/2013
Appointment of Mr Peter Jeremy Bridgewater as a director on 2013-01-01
dot icon01/01/2013
Termination of appointment of David Michael Guy as a director on 2012-12-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Stephen Christopher Hands as a director on 2011-11-30
dot icon29/11/2011
Termination of appointment of Stephane Marcel Jean Richer as a director on 2011-11-30
dot icon13/09/2011
Secretary's details changed for Mrs Alison Tracy Ramsey on 2011-09-02
dot icon13/09/2011
Secretary's details changed for Ms Alison Tracy New on 2011-09-02
dot icon25/08/2011
Auditor's resignation
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon03/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/01/2011
Registered office address changed from Biwater House Station Approach Dorking Surrey RH4 1TZ on 2011-01-11
dot icon10/01/2011
Appointment of Ms Alison Tracy New as a secretary
dot icon10/01/2011
Termination of appointment of Jonathan Lamb as a secretary
dot icon07/11/2010
Certificate of change of name
dot icon06/10/2010
Termination of appointment of Mark Thurston as a director
dot icon06/10/2010
Appointment of Mr David Michael Guy as a director
dot icon08/08/2010
Full accounts made up to 2010-03-31
dot icon10/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon16/09/2009
Appointment Terminated Director steven hollinshead
dot icon16/09/2009
Director appointed mark stuart thurston
dot icon07/09/2009
Memorandum and Articles of Association
dot icon07/09/2009
Statement by Directors
dot icon07/09/2009
Solvency Statement dated 04/09/09
dot icon07/09/2009
Min Detail Amend Capital eff 08/09/09
dot icon07/09/2009
Resolutions
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon01/06/2009
Secretary's Change of Particulars / jonathan lambe / 02/06/2009 / Surname was: lambe, now: lamb
dot icon20/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon20/04/2009
Re-registration of Memorandum and Articles
dot icon20/04/2009
Application for reregistration from PLC to private
dot icon20/04/2009
Resolutions
dot icon17/03/2009
Appointment Terminated Director and Secretary david sayers
dot icon16/03/2009
Secretary appointed jonathan stuart lambe
dot icon02/03/2009
Resolutions
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 28/05/08; full list of members
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon02/10/2007
Memorandum and Articles of Association
dot icon25/09/2007
Certificate of change of name
dot icon26/06/2007
Return made up to 21/06/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon11/09/2006
Accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 21/06/06; full list of members
dot icon12/03/2006
New director appointed
dot icon25/09/2005
Accounts made up to 2005-03-31
dot icon29/08/2005
Return made up to 02/07/05; full list of members
dot icon29/07/2004
Accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 02/07/04; full list of members
dot icon07/08/2003
Accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 02/07/03; full list of members
dot icon19/09/2002
Accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 02/07/02; full list of members
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon24/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon12/07/2001
Return made up to 02/07/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 02/07/00; full list of members
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon19/07/2000
Ad 31/03/00--------- £ si 20900000@1=20900000 £ ic 1550000/22450000
dot icon19/07/2000
Nc inc already adjusted 31/03/00
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Return made up to 02/07/99; no change of members
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon28/03/1999
New director appointed
dot icon28/03/1999
New director appointed
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Secretary resigned
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 02/07/98; full list of members
dot icon05/04/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Resolutions
dot icon13/07/1997
Return made up to 02/07/97; no change of members
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 02/07/96; no change of members
dot icon01/02/1996
Resolutions
dot icon17/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon10/07/1995
Return made up to 06/07/95; full list of members
dot icon25/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Resolutions
dot icon27/06/1994
Return made up to 06/07/94; no change of members
dot icon27/06/1994
Director's particulars changed
dot icon19/09/1993
Director resigned
dot icon19/09/1993
Director's particulars changed
dot icon19/09/1993
Director's particulars changed
dot icon19/09/1993
Director resigned
dot icon11/07/1993
Return made up to 06/07/93; no change of members
dot icon11/07/1993
Director's particulars changed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Director resigned;new director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon15/07/1992
Return made up to 19/07/92; full list of members
dot icon15/07/1992
Secretary's particulars changed
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 19/07/91; no change of members
dot icon06/02/1991
Auditor's resignation
dot icon31/01/1991
Auditor's resignation
dot icon20/08/1990
Return made up to 14/08/90; full list of members
dot icon05/08/1990
Ad 30/07/90--------- £ si 1500000@1=1500000 £ ic 50000/1550000
dot icon05/08/1990
Resolutions
dot icon05/08/1990
£ nc 50000/1550000 30/07/90
dot icon05/08/1990
Full accounts made up to 1989-12-31
dot icon22/03/1990
New director appointed
dot icon19/04/1989
Location of register of members (non legible)
dot icon20/02/1989
Certificate of change of name
dot icon14/02/1989
Secretary resigned
dot icon01/02/1989
Accounting reference date notified as 31/12
dot icon30/01/1989
New secretary appointed
dot icon30/01/1989
Director resigned
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon25/01/1989
Wd 06/01/89 ad 12/01/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon24/01/1989
Registered office changed on 25/01/89 from: broadgate house 7 eldon street london EC2M 7HD
dot icon19/01/1989
Registered office changed on 20/01/89 from: 84 temple chambers temple ave london EC4Y ohp
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1989
Certificate of authorisation to commence business and borrow
dot icon12/01/1989
Application to commence business
dot icon13/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hands, Stephen Christopher
Director
30/11/2011 - Present
41
Cooke, Anthony Robert Franklyn
Director
14/10/1992 - 10/09/1993
11
Sayers, David George
Director
19/03/2002 - 11/03/2009
8
Gardener, William Kenneth
Director
10/09/1992 - 22/04/1999
4
Guy, David Michael
Director
05/10/2010 - 31/12/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEMBCORP (U.K) LIMITED

SEMBCORP (U.K) LIMITED is an(a) Dissolved company incorporated on 13/12/1988 with the registered office located at George Jessel House, Francis Avenue, Bournemouth, Dorset BH11 8NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEMBCORP (U.K) LIMITED?

toggle

SEMBCORP (U.K) LIMITED is currently Dissolved. It was registered on 13/12/1988 and dissolved on 24/06/2013.

Where is SEMBCORP (U.K) LIMITED located?

toggle

SEMBCORP (U.K) LIMITED is registered at George Jessel House, Francis Avenue, Bournemouth, Dorset BH11 8NX.

What does SEMBCORP (U.K) LIMITED do?

toggle

SEMBCORP (U.K) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SEMBCORP (U.K) LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.