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 Name | |
---|---|
EMPTOR SERVICES LIMITED | |
Legal Registered Office | |
MICHELIN HOUSE THIRD FLOOR 81 FULHAM ROAD LONDON SW3 6RD Other companies in SW3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID DRURY |
||
JOHN DAVID DRURY |
||
CHRISTOPH HAMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY CLARE NILSSON |
Director | ||
RACHAEL VICTORIA CONVERY |
Director | ||
STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER |
Director | ||
JAMES MALCOLM EVANS |
Director | ||
JOHN NICHOLAS CROWTHER |
Company Secretary | ||
HERBERT EDUARD JOHANNES BRENNINKMEIJER |
Director | ||
DAVID CHARLES DICKINSON |
Director | ||
CLEMENS ERNST BRENNINKMEYER |
Director | ||
DAVID JOHN BURNSTONE |
Director | ||
MARTIN ROBERT ANTHONY DUFFY |
Director | ||
KEVIN GEORGE BRENNINKMEYER |
Director | ||
DAVE O BRIAN DAVIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATLOCK LONDON | Company Secretary | 2007-04-30 | CURRENT | 1958-04-25 | Liquidation | |
LANGERSAL NO.2 LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1973-11-01 | Liquidation | |
MACBURY LIMITED | Company Secretary | 2005-03-15 | CURRENT | 1999-09-17 | Dissolved 2016-08-16 | |
COFRA LONDON LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2003-10-21 | Active | |
REDEVCO PROPERTIES LIMITED | Company Secretary | 2002-10-16 | CURRENT | 2000-08-15 | Active | |
REDEVCO UK LIMITED | Company Secretary | 2002-10-16 | CURRENT | 1986-05-30 | Active | |
EUROPEAN SPECIALTY STORES LIMITED | Company Secretary | 2002-05-10 | CURRENT | 1967-12-18 | Dissolved 2015-07-21 | |
BREGAL INVESTMENTS LONDON LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-28 | Active | |
00524665 | Company Secretary | 2000-03-02 | CURRENT | 1953-10-15 | Active | |
PORTICUS UK | Director | 2018-02-07 | CURRENT | 1997-10-10 | Active | |
COFRA (CDG) LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active - Proposal to Strike off | |
BREGAL CAPITAL (LP) LIMITED | Director | 2013-11-18 | CURRENT | 2009-03-06 | Active | |
ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED | Director | 2010-01-14 | CURRENT | 1974-03-07 | Active - Proposal to Strike off | |
BREGAL INVESTMENTS LONDON LIMITED | Director | 2009-02-02 | CURRENT | 2001-12-28 | Active | |
MATLOCK LONDON | Director | 2007-04-30 | CURRENT | 1958-04-25 | Liquidation | |
LANGERSAL NO.2 LIMITED | Director | 2007-04-30 | CURRENT | 1973-11-01 | Liquidation | |
COFRA LONDON LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-07-21 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/07/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAMMER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr John David Drury on 2015-11-13 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPH HAMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. John David Drury on 2011-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 28/09/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 14/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
RES02 | REREG UNLTD TO LTD; RES02 PASS DATE:05/06/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
51 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SALLY NILSSON / 04/04/2008 | |
288a | DIRECTOR APPOINTED MISS SALLY CLARE NILSSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/98; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
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
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:
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. |