SEMPER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SEMPER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721334

Incorporation date

24/02/1999

Size

Full

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon28/10/2019
Final Gazette dissolved following liquidation
dot icon28/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2019
Liquidators' statement of receipts and payments to 2019-03-13
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-03-13
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-03-13
dot icon13/04/2016
Administrator's progress report to 2016-03-14
dot icon03/04/2016
Appointment of a voluntary liquidator
dot icon13/03/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/12/2015
Administrator's progress report to 2015-11-11
dot icon04/10/2015
Termination of appointment of David Antoniusz Sharpe as a director on 2015-05-31
dot icon27/07/2015
Result of meeting of creditors
dot icon19/07/2015
Statement of affairs with form 2.14B
dot icon13/07/2015
Statement of administrator's proposal
dot icon26/05/2015
Registered office address changed from Joule House 108-110 Primrose Hill Kings Langley Hertfordshire WD4 8HR to 110 Cannon Street London EC4N 6EU on 2015-05-27
dot icon21/05/2015
Appointment of an administrator
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon14/04/2014
Satisfaction of charge 4 in full
dot icon14/04/2014
Satisfaction of charge 5 in full
dot icon14/04/2014
Satisfaction of charge 1 in full
dot icon14/04/2014
Satisfaction of charge 3 in full
dot icon14/04/2014
Satisfaction of charge 2 in full
dot icon30/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/02/2014
Full accounts made up to 2013-03-31
dot icon23/01/2014
All of the property or undertaking no longer forms part of charge 1
dot icon21/11/2013
All of the property or undertaking no longer forms part of charge 3
dot icon21/11/2013
All of the property or undertaking has been released from charge 5
dot icon21/11/2013
All of the property or undertaking no longer forms part of charge 1
dot icon21/11/2013
All of the property or undertaking has been released from charge 4
dot icon21/11/2013
All of the property or undertaking has been released from charge 2
dot icon08/08/2013
Termination of appointment of Ronald Melgaard as a director
dot icon08/08/2013
Termination of appointment of Nicholas Melgaard as a director
dot icon24/06/2013
Director's details changed for Ronald Samuel Melgaard on 2013-06-25
dot icon04/06/2013
Termination of appointment of Patrick Maughan as a director
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon15/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon09/05/2013
Resolutions
dot icon27/03/2013
Appointment of Mr Patrick Adrian Maughan as a director
dot icon19/03/2013
Appointment of Mr David Antoniusz Sharpe as a director
dot icon18/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Ronald Gregory Melgaard on 2010-01-01
dot icon12/04/2011
Director's details changed for Nicholas Gregory Melgaard on 2010-11-01
dot icon12/04/2011
Director's details changed for Ronald Samuel Melgaard on 2010-01-01
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Termination of appointment of Bilgin Tahsin as a secretary
dot icon28/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon28/02/2010
Director's details changed for Nicholas Gregory Melgaard on 2010-02-26
dot icon28/02/2010
Director's details changed for Ronald Samuel Melgaard on 2010-02-26
dot icon27/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon10/06/2009
Full accounts made up to 2008-03-31
dot icon21/04/2009
Director appointed ronald samuel melgaard
dot icon21/04/2009
Director appointed nicholas gregory melgaard
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Nc dec already adjusted 25/03/09
dot icon01/04/2009
Conso
dot icon01/04/2009
Miscellaneous
dot icon01/04/2009
Statement by directors
dot icon01/04/2009
Solvency statement dated 25/03/09
dot icon01/04/2009
Resolutions
dot icon01/04/2009
Resolutions
dot icon26/02/2009
Return made up to 25/02/09; full list of members
dot icon19/01/2009
Appointment terminated director benjamin lewis
dot icon07/01/2009
Appointment terminated director mark banwell
dot icon01/07/2008
Director appointed benjamin william lewis
dot icon09/04/2008
Return made up to 25/02/08; full list of members
dot icon05/02/2008
Director resigned
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon15/07/2007
Resolutions
dot icon02/07/2007
New director appointed
dot icon10/06/2007
Auditor's resignation
dot icon24/03/2007
Return made up to 25/02/07; change of members
dot icon05/03/2007
Memorandum and Articles of Association
dot icon27/02/2007
Certificate of change of name
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon16/08/2006
Notice of completion of voluntary arrangement
dot icon28/06/2006
Auditor's resignation
dot icon15/06/2006
Director resigned
dot icon23/05/2006
Resolutions
dot icon03/04/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon29/03/2006
Return made up to 25/02/06; full list of members
dot icon14/03/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/03/2006
Director resigned
dot icon09/01/2006
Registered office changed on 10/01/06 from: 6/7 crescent london EC3N 2LY
dot icon14/07/2005
Director resigned
dot icon27/06/2005
Full accounts made up to 2004-10-06
dot icon07/06/2005
Accounting reference date shortened from 30/04/05 to 30/09/04
dot icon17/05/2005
£ sr [email protected] 18/08/04
dot icon17/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon15/05/2005
Return made up to 25/02/05; full list of members
dot icon03/03/2005
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-04-30
dot icon20/10/2004
Director's particulars changed
dot icon24/08/2004
Return made up to 25/02/04; full list of members; amend
dot icon24/08/2004
£ ic 199047/193254 18/08/04 £ sr [email protected]=5792
dot icon24/08/2004
Ad 01/08/03-31/08/03 £ si [email protected]
dot icon19/07/2004
Director resigned
dot icon07/06/2004
Return made up to 25/02/04; no change of members
dot icon08/06/2003
Memorandum and Articles of Association
dot icon28/05/2003
Resolutions
dot icon27/05/2003
Ad 01/05/01-30/04/02 £ si [email protected]
dot icon14/04/2003
Return made up to 25/02/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-04-30
dot icon16/01/2003
Director resigned
dot icon14/05/2002
Full accounts made up to 2001-04-30
dot icon24/03/2002
Nc inc already adjusted 06/03/02
dot icon24/03/2002
Resolutions
dot icon24/03/2002
Resolutions
dot icon24/03/2002
Resolutions
dot icon24/03/2002
Nc inc already adjusted 29/11/00
dot icon24/03/2002
Resolutions
dot icon24/03/2002
Resolutions
dot icon24/03/2002
Resolutions
dot icon21/03/2002
Particulars of mortgage/charge
dot icon10/03/2002
Return made up to 25/02/02; no change of members
dot icon06/01/2002
New director appointed
dot icon03/12/2001
Particulars of mortgage/charge
dot icon19/07/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon08/04/2001
Return made up to 25/02/01; no change of members
dot icon24/01/2001
Full accounts made up to 2000-04-30
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 25/02/00; full list of members
dot icon20/03/2000
Ad 31/12/99--------- £ si [email protected]=330 £ ic 27176/27506
dot icon13/01/2000
New director appointed
dot icon16/11/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Director resigned
dot icon18/05/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Secretary resigned;director resigned
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Ad 12/05/99--------- £ si [email protected]=24559 £ ic 2617/27176
dot icon18/05/1999
Ad 07/05/99--------- £ si [email protected]=2615 £ ic 2/2617
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Registered office changed on 19/05/99 from: 10 snow hill london EC1A 2AL
dot icon15/05/1999
Memorandum and Articles of Association
dot icon15/05/1999
Div 07/05/99
dot icon15/05/1999
£ nc 1000/44510 07/05/99
dot icon14/05/1999
Particulars of mortgage/charge
dot icon12/05/1999
Certificate of change of name
dot icon06/05/1999
Certificate of change of name
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, Jon
Director
12/05/1999 - 28/02/2006
8
Banwell, Mark
Director
19/11/2004 - 08/12/2008
5
Smith, Nicholas Paul
Director
27/06/2001 - 31/03/2006
62
Wright, Ian Charles
Director
12/05/1999 - 01/08/2002
17
Bitterlin, Ian Francois
Director
06/09/1999 - 13/07/2001
7

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 SEMPER HOLDINGS LIMITED

SEMPER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at 110 Cannon Street, London EC4N 6EU. There are currently 2 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 SEMPER HOLDINGS LIMITED?

toggle

SEMPER HOLDINGS LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 28/10/2019.

Where is SEMPER HOLDINGS LIMITED located?

toggle

SEMPER HOLDINGS LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does SEMPER HOLDINGS LIMITED do?

toggle

SEMPER HOLDINGS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for SEMPER HOLDINGS LIMITED?

toggle

The latest filing was on 28/10/2019: Final Gazette dissolved following liquidation.