About

Registered Number: 05499435
Date of Incorporation: 05/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 4 months ago)
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Founded in 2005, Semplice Energy Ltd are based in Windsor, Berkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESSUM, Michael 27 April 2011 30 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CENTRICA SECRETARIES LIMITED 20 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
RESOLUTIONS - N/A 18 May 2016
4.70 - N/A 18 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
SH19 - Statement of capital 13 April 2016
CAP-SS - N/A 13 April 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 31 October 2015
MR04 - N/A 01 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 19 December 2012
AP02 - Appointment of corporate director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
SH08 - Notice of name or other designation of class of shares 16 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 01 November 2008
225 - Change of Accounting Reference Date 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
AA - Annual Accounts 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
225 - Change of Accounting Reference Date 19 November 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 17 August 2006
363a - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
128(4) - Notice of assignment of name or new name to any class of shares 15 December 2005
123 - Notice of increase in nominal capital 15 December 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2007 Fully Satisfied

N/A

Rent deposit deed 15 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.