Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPTOR SERVICES LIMITED
Company Information for

EMPTOR SERVICES LIMITED

MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
01166678
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emptor Services Ltd
EMPTOR SERVICES LIMITED was founded on 1974-04-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Emptor Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EMPTOR SERVICES LIMITED
 
Legal Registered Office
MICHELIN HOUSE THIRD FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Filing Information
Company Number 01166678
Company ID Number 01166678
Date formed 1974-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts SMALL
Last Datalog update: 2023-02-05 14:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPTOR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2002-10-21
JOHN DAVID DRURY
Director 2007-03-01
CHRISTOPH HAMMER
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY CLARE NILSSON
Director 2008-04-04 2015-10-28
RACHAEL VICTORIA CONVERY
Director 2007-03-01 2008-04-04
STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER
Director 1994-02-23 2007-07-13
JAMES MALCOLM EVANS
Director 1999-01-13 2007-03-05
JOHN NICHOLAS CROWTHER
Company Secretary 1994-02-23 2002-10-21
HERBERT EDUARD JOHANNES BRENNINKMEIJER
Director 1998-01-05 2001-06-26
DAVID CHARLES DICKINSON
Director 1998-01-05 1999-12-15
CLEMENS ERNST BRENNINKMEYER
Director 1995-09-29 1998-01-05
DAVID JOHN BURNSTONE
Director 1991-09-28 1998-01-05
MARTIN ROBERT ANTHONY DUFFY
Director 1991-09-28 1998-01-05
KEVIN GEORGE BRENNINKMEYER
Director 1994-02-23 1995-06-30
DAVE O BRIAN DAVIS
Company Secretary 1991-09-28 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
JOHN DAVID DRURY PORTICUS UK Director 2018-02-07 CURRENT 1997-10-10 Active
JOHN DAVID DRURY COFRA (CDG) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL CAPITAL (LP) LIMITED Director 2013-11-18 CURRENT 2009-03-06 Active
JOHN DAVID DRURY ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED Director 2010-01-14 CURRENT 1974-03-07 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Director 2009-02-02 CURRENT 2001-12-28 Active
JOHN DAVID DRURY MATLOCK LONDON Director 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Director 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY COFRA LONDON LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2023-02-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-07-21SH19Statement of capital on 2022-07-21 GBP 1
2022-07-21SH20Statement by Directors
2022-07-21CAP-SSSolvency Statement dated 07/07/22
2022-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAMMER
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-27CH01Director's details changed for Mr John David Drury on 2015-11-13
2015-10-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-28AP01DIRECTOR APPOINTED MR CHRISTOPH HAMMER
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-14AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-08AR0128/09/14 ANNUAL RETURN FULL LIST
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-01AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-04-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-10-03AR0128/09/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-10-11AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Mr. John David Drury on 2011-09-30
2011-06-23AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-10-25AR0128/09/10 ANNUAL RETURN FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-10-14AR0128/09/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 14/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-08RES02REREG UNLTD TO LTD; RES02 PASS DATE:05/06/2009
2009-06-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-06-08CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2009-06-0851APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2008-11-27363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-06-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY NILSSON / 04/04/2008
2008-04-07288aDIRECTOR APPOINTED MISS SALLY CLARE NILSSON
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008
2007-11-21363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-20288bDIRECTOR RESIGNED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2005-12-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-10-21363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-25288bSECRETARY RESIGNED
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-10363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-08-08AUDAUDITOR'S RESIGNATION
2001-11-29288cDIRECTOR'S PARTICULARS CHANGED
2001-10-11363aRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-03288bDIRECTOR RESIGNED
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2000-10-17AUDAUDITOR'S RESIGNATION
2000-10-10363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-12-24288bDIRECTOR RESIGNED
1999-10-07363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-01-22288aNEW DIRECTOR APPOINTED
1998-10-09363sRETURN MADE UP TO 28/09/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPTOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPTOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPTOR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EMPTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPTOR SERVICES LIMITED
Trademarks
We have not found any records of EMPTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPTOR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMPTOR SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMPTOR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPTOR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPTOR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.