Liquidation
Company Information for GEMPLUS LIMITED
C/O MERCER & HOLE FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
|
Company Registration Number
01006432
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEMPLUS LIMITED | |
Legal Registered Office | |
C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF Other companies in PO15 | |
Company Number | 01006432 | |
---|---|---|
Company ID Number | 01006432 | |
Date formed | 1971-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-04 11:21:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Gemplus America Incorporated | Delaware | Unknown | ||
GEMPLUS AMERICA INCORPORATED | California | Unknown | ||
GEMPLUS ASIA PACIFIC PTE. LTD. | AYER RAJAH CRESCENT Singapore 139941 | Dissolved | Company formed on the 2008-09-12 | |
GEMPLUS CANADA INC. | 3 PLACE DU COMMERCE SUITE 300 VERDUN Quebec H3E 1H7 | Inactive - Amalgamated | Company formed on the 1993-12-17 | |
Gemplus Card Services Corp. | Delaware | Unknown | ||
GEMPLUS CARD SERVICES CORP | Delaware | Unknown | ||
Gemplus Card International Corporation | Maryland | Unknown | ||
Gemplus Corp | Maryland | Unknown | ||
Gemplus Goldpac Group Limited | Active | Company formed on the 2013-11-01 | ||
GEMPLUS HONG KONG LIMITED | Dissolved | Company formed on the 1993-03-25 | ||
GEMPLUS HOLDINGS LTD | Delaware | Unknown | ||
Gemplus Holdings Limited | Unknown | |||
GEMPLUS INDIA PRIVATE LIMITED | F-103 ASHISH COMPLEX MAYUR VIHAR PHASE 1 DELHI Delhi 110091 | ACTIVE | Company formed on the 1997-04-10 | |
GEMPLUS INVESTMENTS PTY LTD | Dissolved | Company formed on the 2006-01-30 | ||
GEMPLUS INC | Georgia | Unknown | ||
GEMPLUS INC | Georgia | Unknown | ||
GEMPLUS INTERNATIONAL SA | Singapore | Active | Company formed on the 2008-10-09 | |
GEMPLUS JEWELLERY INDIA LIMITED | UNIT NO 1 PLOT NO61SEEPZ ANDHERI(EAST) MUMBAI Maharashtra 400096 | DORMANT | Company formed on the 1901-01-01 | |
GEMPLUS LLC | New Jersey | Unknown | ||
GEMPLUS MICROELECTRONIC ASIA PTE LTD | AYER RAJAH CRESCENT Singapore 139941 | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
LLOYD SPENCER SMITH |
||
ANDREW BIRRELL BRUCE |
||
LLOYD SPENCER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JUGE |
Director | ||
NICHOLAS PETER TATE |
Director | ||
PATRICK GERARD LACRUCHE |
Director | ||
KENNETH LAMBORN |
Director | ||
PAUL RICHARD TATE |
Company Secretary | ||
JEAN-PIERRE SAMSON |
Director | ||
PAUL RICHARD TATE |
Director | ||
LOUISE RIGBY |
Director | ||
MARC LASSUS |
Director | ||
PAUL FRANCIS NALDRETT |
Director | ||
DANIEL LE GAL |
Director | ||
BARRY ARTHUR SAWYER |
Director | ||
DAVID JAMES JOHNSTON |
Company Secretary | ||
DAVID JAMES JOHNSTON |
Director | ||
PATRICK GERARD LACRUCHE |
Director | ||
DAVID GRAHAM CALLAGHAN |
Director | ||
STUART BAGSGAW |
Director | ||
STEPHEN PHILIP CHARLES ASHBY RUDD |
Director | ||
DAVID JOHN BRETEL |
Director | ||
ROBERT JAMES EMERSON |
Director | ||
DEREK GLYNDWR SATHERLEY |
Director | ||
JOHAN WILLEM TAPPIJ GIELEN |
Director | ||
NORMA DENISE JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEMALTO TERMINALS LIMITED | Company Secretary | 2006-11-29 | CURRENT | 1954-06-23 | Dissolved 2016-02-11 | |
THALES DIS UK LIMITED | Company Secretary | 2006-11-29 | CURRENT | 1976-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Gemalto Uk Ltd Concorde Way Fareham Hampshire PO15 5RX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2319204 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2319204 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Birrell Bruce on 2016-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2319204 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2319204 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lloyd Spencer Smith on 2012-04-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LLOYD SPENCER SMITH on 2012-04-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM New Lane Havant Hampshire PO9 2NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRRELL BRUCE / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE / 27/02/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
MISC | AUDITORS APPOINTMENT | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Notices to | 2017-07-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE. | Satisfied | BARCLAYS BANK PLC |
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 GEMPLUS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GEMPLUS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GEMPLUS LIMITED | Event Date | 2017-06-29 |
At a General Meeting of the Members of the above named Company, duly convened and held at Gemalto UK Ltd, Concorde Way, Fareham, Hampshire PO15 5RX , on 20 June 2017 , the following Resolutions were duly passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Glyn Richards at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, E-mail: glynrichards@mercerhole.co.uk . Ag JF31878 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GEMPLUS LIMITED | Event Date | 2017-06-29 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that, on 20 June 2017, we were appointed Joint Liquidators of Gemplus Ltd. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 August 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator, Glyn Richards on Tel: 020 7236 2601. Ag JF31878 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEMPLUS LIMITED | Event Date | 2017-06-20 |
Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag JF31878 | |||
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. |