SEMPLICE ENERGY LIMITED

Register to unlock more data on OkredoRegister

SEMPLICE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05499435

Incorporation date

05/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon20/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon18/05/2016
Declaration of solvency
dot icon18/05/2016
Appointment of a voluntary liquidator
dot icon18/05/2016
Resolutions
dot icon13/04/2016
Statement by Directors
dot icon13/04/2016
Statement of capital on 2016-04-13
dot icon13/04/2016
Solvency Statement dated 24/03/16
dot icon13/04/2016
Resolutions
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon01/10/2015
Satisfaction of charge 2 in full
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/12/2012
Appointment of Nicola Margaret Carroll as a director
dot icon19/12/2012
Appointment of Centrica Directors Limited as a director
dot icon19/12/2012
Termination of appointment of Michael Chessum as a director
dot icon19/12/2012
Termination of appointment of Gab Barbaro as a director
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Termination of appointment of Nicolas Grant as a director
dot icon17/02/2012
Appointment of Gab Barbaro as a director
dot icon07/02/2012
Director's details changed for Michael Chessum on 2012-02-07
dot icon07/02/2012
Director's details changed for Michael Chessum on 2012-02-06
dot icon06/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Appointment of Michael Chessum as a director
dot icon01/06/2011
Termination of appointment of Todd Sandford as a director
dot icon15/03/2011
Appointment of Todd Sandford as a director
dot icon15/03/2011
Termination of appointment of Thomas Kelly as a director
dot icon03/02/2011
Appointment of Nicolas Grant as a director
dot icon03/02/2011
Termination of appointment of Jeffrey Whittingham as a director
dot icon16/12/2010
Change of share class name or designation
dot icon08/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Termination of appointment of Gearoid Lane as a director
dot icon13/11/2009
Termination of appointment of Thomas Millar as a director
dot icon13/11/2009
Termination of appointment of Jonathan Hugh as a director
dot icon13/11/2009
Appointment of Thomas Neil Kelly as a director
dot icon13/11/2009
Appointment of Jeffrey Whittingham as a director
dot icon17/07/2009
Return made up to 05/07/09; full list of members
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from unit 5 bennet court bennet road reading berkshire RG2 0QX
dot icon01/11/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon01/11/2008
Secretary appointed centrica secretaries LIMITED
dot icon01/11/2008
Appointment terminated director and secretary natalie barker
dot icon01/11/2008
Director appointed gearoid martin lane
dot icon01/11/2008
Director appointed thomas millar
dot icon01/11/2008
Director appointed jonathan laurence hugh
dot icon01/11/2008
Appointment terminated director mark truswell
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/08/2008
Capitals not rolled up
dot icon11/08/2008
Return made up to 05/07/08; full list of members
dot icon18/07/2008
Appointment terminated director david johnson
dot icon19/11/2007
Accounting reference date shortened from 31/10/08 to 31/10/07
dot icon09/10/2007
Accounting reference date extended from 31/07/08 to 31/10/08
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Nc inc already adjusted 02/10/07
dot icon09/10/2007
Ad 02/10/07--------- £ si 9857@1=9857 £ ic 23000/32857
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon29/08/2007
Return made up to 05/07/07; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/04/2007
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 05/07/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 5 century drive spencers wood reading RG7 1PE
dot icon15/12/2005
Ad 30/11/05-01/12/05 £ si 22999@1=22999 £ ic 1/23000
dot icon15/12/2005
Notice of assignment of name or new name to shares
dot icon15/12/2005
Nc inc already adjusted 30/11/05
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hugh, Jonathan Laurence
Director
20/10/2008 - 01/10/2009
18
Carroll, Nicola
Director
30/10/2012 - 30/06/2016
138
Whittingham, Jeffrey
Director
01/10/2009 - 01/12/2010
15
CENTRICA DIRECTORS LIMITED
Corporate Director
30/10/2012 - Present
25
Millar, Thomas
Director
20/10/2008 - 01/10/2009
6

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 SEMPLICE ENERGY LIMITED

SEMPLICE ENERGY LIMITED is an(a) Dissolved company incorporated on 05/07/2005 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. 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 SEMPLICE ENERGY LIMITED?

toggle

SEMPLICE ENERGY LIMITED is currently Dissolved. It was registered on 05/07/2005 and dissolved on 02/02/2017.

Where is SEMPLICE ENERGY LIMITED located?

toggle

SEMPLICE ENERGY LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does SEMPLICE ENERGY LIMITED do?

toggle

SEMPLICE ENERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SEMPLICE ENERGY LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.