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

SEMIPLAS LIMITED

WHITTINGTON ROAD, WORCESTER, WR5 2ZX,
Company Registration Number
06422868
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Semiplas Ltd
SEMIPLAS LIMITED was founded on 2007-11-09 and had its registered office in Whittington Road. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
SEMIPLAS LIMITED
 
Legal Registered Office
WHITTINGTON ROAD
WORCESTER
WR5 2ZX
Other companies in WR5
 
Filing Information
Company Number 06422868
Date formed 2007-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-13
Type of accounts DORMANT
Last Datalog update: 2017-01-28 11:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMIPLAS 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 SEMIPLAS LIMITED

Current Directors
Officer Role Date Appointed
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2009-03-23
ANDREW JOHN BOTTOMLEY
Director 2009-03-23
GRAHAM WARD
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM LENNOCK
Director 2007-11-09 2014-04-17
LGG CHARLESWORTH LIMITED
Company Secretary 2007-11-09 2009-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE WHITTINGTON PARTNERSHIP LLP SUNDERNOTE LIMITED Company Secretary 2009-09-21 CURRENT 1979-09-11 Dissolved 2014-02-20
THE WHITTINGTON PARTNERSHIP LLP GUIDING CAPITAL LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-16 Active
THE WHITTINGTON PARTNERSHIP LLP PGL (EIGHTY-EIGHT) LIMITED Company Secretary 2009-04-22 CURRENT 2006-12-18 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP CHARLESWORTH PLASTIC SOLUTIONS LIMITED Company Secretary 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
THE WHITTINGTON PARTNERSHIP LLP TALISMAN PLASTICS LIMITED Company Secretary 2008-02-29 CURRENT 1994-01-06 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP GEOFUSION LIMITED Company Secretary 2007-09-14 CURRENT 2005-08-31 Dissolved 2014-08-19
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES (2) LIMITED Company Secretary 2006-10-20 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.3) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.2) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.4) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.6) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.5) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-16 Liquidation
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO1) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP CFE 2017 LIMITED Company Secretary 2006-08-09 CURRENT 2004-02-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTO TECHNOLOGIES LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-13 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE DEVELOPMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2005-08-31 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ROMSEY 2014 LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTELLITECT WATER LIMITED Company Secretary 2006-05-02 CURRENT 2005-05-13 Active
THE WHITTINGTON PARTNERSHIP LLP TALISMAN SECURITY PRODUCTS LIMITED Company Secretary 2006-04-24 CURRENT 2004-04-27 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE LOGISTICS LIMITED Company Secretary 2005-09-15 CURRENT 2005-08-31 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC SLOVAKIA LIMITED Company Secretary 2005-07-28 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MI INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MAXIM INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 1991-05-03 Active
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR (ABERCYNON) LIMITED Company Secretary 2005-04-14 CURRENT 2004-06-22 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR HOMES LIMITED Company Secretary 2005-04-14 CURRENT 2003-05-20 Dissolved 2015-06-04
THE WHITTINGTON PARTNERSHIP LLP GRAVESEND 100 LIMITED Company Secretary 2004-11-22 CURRENT 2002-07-09 Liquidation
THE WHITTINGTON PARTNERSHIP LLP SPRING LANE MOULDERS LIMITED Company Secretary 2004-09-02 CURRENT 1953-11-03 Liquidation
THE WHITTINGTON PARTNERSHIP LLP DEC (NO. 2) LIMITED Company Secretary 2004-07-21 CURRENT 2000-05-26 Dissolved 2015-05-26
THE WHITTINGTON PARTNERSHIP LLP HOMESWAPPER LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HOMEHUNT LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WHITTINGTON SERVICES LIMITED Company Secretary 2004-05-21 CURRENT 2003-05-20 Dissolved 2015-03-10
THE WHITTINGTON PARTNERSHIP LLP THE REAL GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-22 Active
THE WHITTINGTON PARTNERSHIP LLP THE GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-25 Active
THE WHITTINGTON PARTNERSHIP LLP HOUSING PARTNERS LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP VENTURE ALLIANCE LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP DEC (NO 3) LIMITED Company Secretary 2004-04-30 CURRENT 2000-08-04 Active
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE (2010) LIMITED Company Secretary 2003-11-10 CURRENT 2000-06-28 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES LIMITED Company Secretary 2003-08-05 CURRENT 1998-02-10 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP TECHNEVOLVE LIMITED Company Secretary 2003-06-19 CURRENT 2000-08-14 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR DEVELOPMENTS LIMITED Company Secretary 2003-03-25 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HARRY MASON & SONS LIMITED Company Secretary 2003-03-12 CURRENT 1990-09-24 Dissolved 2017-05-23
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC GROUP LIMITED Company Secretary 2003-03-12 CURRENT 2002-06-12 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC LIMITED Company Secretary 2003-03-12 CURRENT 1990-05-02 Active
THE WHITTINGTON PARTNERSHIP LLP ICC (TEN) LIMITED Company Secretary 2002-11-01 CURRENT 1997-03-13 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP HOMETEC ESTATES LIMITED Company Secretary 2002-11-01 CURRENT 1997-04-10 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP SOCC 1 LIMITED Company Secretary 2002-11-01 CURRENT 1998-04-01 Dissolved 2013-12-03
THE WHITTINGTON PARTNERSHIP LLP HORSFORTH TRADING LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active
THE WHITTINGTON PARTNERSHIP LLP PIKADO LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active - Proposal to Strike off
ANDREW JOHN BOTTOMLEY CHARLESWORTH PLASTIC SOLUTIONS LIMITED Director 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
ANDREW JOHN BOTTOMLEY TALISMAN SECURITY PRODUCTS LIMITED Director 2009-03-23 CURRENT 2004-04-27 Dissolved 2016-12-13
ANDREW JOHN BOTTOMLEY TALISMAN PLASTICS LIMITED Director 2008-02-29 CURRENT 1994-01-06 Dissolved 2016-12-13
GRAHAM WARD SYNTHOTEC SLOVAKIA LIMITED Director 2010-05-01 CURRENT 2004-04-27 Active
GRAHAM WARD HARRY MASON & SONS LIMITED Director 2010-05-01 CURRENT 1990-09-24 Dissolved 2017-05-23
GRAHAM WARD SYNTHOTEC GROUP LIMITED Director 2010-05-01 CURRENT 2002-06-12 Active
GRAHAM WARD SYNTHOTEC LIMITED Director 2010-05-01 CURRENT 1990-05-02 Active
GRAHAM WARD CHARLESWORTH PLASTIC SOLUTIONS LIMITED Director 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
GRAHAM WARD TALISMAN SECURITY PRODUCTS LIMITED Director 2009-03-23 CURRENT 2004-04-27 Dissolved 2016-12-13

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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0109/11/15 FULL LIST
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0109/11/14 FULL LIST
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LENNOCK
2014-01-31AR0109/11/13 FULL LIST
2013-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0109/11/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0109/11/11 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0109/11/10 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22AR0109/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARD / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOTTOMLEY / 13/01/2010
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 13/01/2010
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY LGG CHARLESWORTH LIMITED
2009-04-08288aSECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP
2009-04-08288aDIRECTOR APPOINTED ANDREW JOHN BOTTOMLEY
2009-04-08288aDIRECTOR APPOINTED GRAHAM WARD
2009-01-23363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WRS 2ZX
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / LGG CHARLESWORTH LIMITED / 22/01/2009
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-28225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SEMIPLAS 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 SEMIPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 SEMIPLAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEMIPLAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SEMIPLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMIPLAS 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 (99999 - Dormant Company) as SEMIPLAS 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
Outgoings
Business Rates/Property Tax
No properties were found where SEMIPLAS 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 SEMIPLAS 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 SEMIPLAS 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.