Company NameSemsa Holdings Limited
Company StatusDissolved
Company Number04510382
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date9 December 2013 (10 years, 4 months ago)
Previous NamesHamsard 2580 Limited and Swayfields Extra Msa Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Edward Long
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Road, Coleby
Lincoln
Lincolnshire
LN5 0AJ
Director NameMr Gordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Potterhanworth
Lincoln
LN4 2DN
Director NameMr Stephen William Spouge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barlings
Langworth
Lincoln
Lincolnshire
LN3 5DG
Director NameMr Timothy James Spouge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Barlings, Langworth
Lincoln
Lincolnshire
LN3 5DG
Secretary NameMr Gordon Waite Pullan
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Water Tower
Potterhanworth
Lincoln
LN4 2DN
Director NameMr Robert Alexander Mercer Wade
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVergers House
1 The Old Palace Palace Road
Ripon
HG4 3HF
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameMr Stephen William Spouge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House, 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressBenson House, 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

19.6m at 1Swayfields Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£56,230,000
Current Liabilities£1,108,000

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Final Gazette dissolved following liquidation (1 page)
9 December 2013Final Gazette dissolved following liquidation (1 page)
16 September 2013Notice of move from Administration to Dissolution on 3 September 2013 (26 pages)
16 September 2013Administrator's progress report to 3 September 2013 (23 pages)
16 September 2013Notice of move from Administration to Dissolution (26 pages)
16 September 2013Administrator's progress report to 3 September 2013 (23 pages)
16 September 2013Administrator's progress report to 3 September 2013 (23 pages)
9 September 2013Administrator's progress report to 4 September 2013 (25 pages)
9 September 2013Administrator's progress report to 4 September 2013 (25 pages)
9 September 2013Notice of move from Administration to Dissolution (25 pages)
9 September 2013Notice of move from Administration to Dissolution on 3 September 2013 (25 pages)
9 September 2013Administrator's progress report to 4 September 2013 (25 pages)
10 April 2013Administrator's progress report to 4 March 2013 (18 pages)
10 April 2013Administrator's progress report to 4 March 2013 (18 pages)
10 April 2013Administrator's progress report to 4 March 2013 (18 pages)
27 September 2012Administrator's progress report to 4 September 2012 (17 pages)
27 September 2012Administrator's progress report to 4 September 2012 (15 pages)
27 September 2012Administrator's progress report to 4 September 2012 (17 pages)
27 September 2012Administrator's progress report to 4 September 2012 (15 pages)
27 September 2012Administrator's progress report to 4 September 2012 (15 pages)
27 September 2012Administrator's progress report to 4 September 2012 (17 pages)
20 August 2012Notice of extension of period of Administration (1 page)
20 August 2012Notice of extension of period of Administration (1 page)
5 April 2012Administrator's progress report to 4 March 2012 (15 pages)
5 April 2012Administrator's progress report to 4 March 2012 (15 pages)
5 April 2012Administrator's progress report to 4 March 2012 (15 pages)
18 October 2011Administrator's progress report to 4 September 2011 (15 pages)
18 October 2011Administrator's progress report to 4 September 2011 (15 pages)
18 October 2011Administrator's progress report to 4 September 2011 (15 pages)
5 April 2011Administrator's progress report to 4 March 2011 (14 pages)
5 April 2011Administrator's progress report to 4 March 2011 (14 pages)
5 April 2011Administrator's progress report to 4 March 2011 (14 pages)
9 March 2011Notice of extension of period of Administration (5 pages)
9 March 2011Notice of extension of period of Administration (5 pages)
16 December 2010Termination of appointment of Robert Wade as a director (2 pages)
16 December 2010Termination of appointment of Robert Wade as a director (2 pages)
13 December 2010Termination of appointment of Geoffrey Goodwill as a director (2 pages)
13 December 2010Termination of appointment of Geoffrey Goodwill as a director (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a secretary (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a secretary (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a director (2 pages)
8 December 2010Termination of appointment of Gordon Pullan as a director (2 pages)
1 November 2010Change of name notice (3 pages)
1 November 2010Company name changed swayfields extra msa holdings LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
1 November 2010Change of name notice (3 pages)
1 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-20
(3 pages)
26 October 2010Termination of appointment of Stephen Spouge as a director (2 pages)
26 October 2010Termination of appointment of Timothy Spouge as a director (2 pages)
26 October 2010Termination of appointment of Stephen Spouge as a director (2 pages)
26 October 2010Termination of appointment of Timothy Spouge as a director (2 pages)
11 October 2010Administrator's progress report to 4 September 2010 (21 pages)
11 October 2010Administrator's progress report to 4 September 2010 (21 pages)
11 October 2010Administrator's progress report to 4 September 2010 (21 pages)
15 July 2010Registered office address changed from 1 Castle Hill Lincoln LN1 3AA on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 1 Castle Hill Lincoln LN1 3AA on 15 July 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 13 (14 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 13 (14 pages)
21 April 2010Statement of affairs with form 2.15B/2.14B (10 pages)
21 April 2010Statement of affairs with form 2.15B/2.14B (10 pages)
19 April 2010Statement of administrator's proposal (58 pages)
19 April 2010Statement of administrator's proposal (58 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2010Appointment of an administrator (1 page)
15 March 2010Appointment of an administrator (1 page)
14 October 2009Appointment of Mr Stephen William Spouge as a director (2 pages)
14 October 2009Appointment of Mr Stephen William Spouge as a director (2 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
12 May 2009Full accounts made up to 30 April 2008 (13 pages)
12 May 2009Full accounts made up to 30 April 2008 (13 pages)
29 December 2008Director appointed geoffrey mortimer goodwill (3 pages)
29 December 2008Director appointed geoffrey mortimer goodwill (3 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 October 2008Appointment Terminated Director andrew long (1 page)
27 October 2008Appointment terminated director andrew long (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 30 April 2007 (10 pages)
10 July 2008Full accounts made up to 30 April 2007 (10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
21 May 2007Particulars of mortgage/charge (7 pages)
12 February 2007Full accounts made up to 30 April 2006 (9 pages)
12 February 2007Full accounts made up to 30 April 2006 (9 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 September 2006Return made up to 13/08/06; full list of members (3 pages)
22 July 2006Particulars of mortgage/charge (7 pages)
22 July 2006Particulars of mortgage/charge (7 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
10 November 2005Particulars of mortgage/charge (6 pages)
8 November 2005Particulars of mortgage/charge (6 pages)
8 November 2005Particulars of mortgage/charge (6 pages)
17 September 2005Particulars of mortgage/charge (6 pages)
17 September 2005Particulars of mortgage/charge (6 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
24 August 2005Return made up to 13/08/05; full list of members (3 pages)
11 May 2005Statement of affairs (4 pages)
11 May 2005Ad 14/04/05--------- £ si 16552000@1=16552000 £ ic 3000008/19552008 (2 pages)
11 May 2005Ad 14/04/05--------- £ si 16552000@1=16552000 £ ic 3000008/19552008 (2 pages)
11 May 2005Statement of affairs (4 pages)
10 May 2005Nc inc already adjusted 14/04/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Nc inc already adjusted 14/04/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 March 2005Accounts made up to 30 April 2004 (6 pages)
9 September 2004Return made up to 13/08/04; full list of members (8 pages)
9 September 2004Return made up to 13/08/04; full list of members (8 pages)
18 June 2004Particulars of mortgage/charge (9 pages)
18 June 2004Particulars of mortgage/charge (9 pages)
2 April 2004Accounts made up to 30 April 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 February 2004Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
11 February 2004Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
13 January 2004Particulars of mortgage/charge (11 pages)
13 January 2004Ad 12/12/03--------- £ si 3000007@1=3000007 £ ic 1/3000008 (2 pages)
13 January 2004Statement of affairs (19 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Particulars of mortgage/charge (11 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Statement of affairs (19 pages)
13 January 2004Ad 12/12/03--------- £ si 3000007@1=3000007 £ ic 1/3000008 (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Return made up to 13/08/03; full list of members (6 pages)
14 October 2003Return made up to 13/08/03; full list of members (6 pages)
6 October 2003Company name changed hamsard 2580 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Company name changed hamsard 2580 LIMITED\certificate issued on 06/10/03 (2 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Secretary's particulars changed (1 page)
29 September 2003Secretary's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
25 September 2003Registered office changed on 25/09/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
13 August 2002Incorporation (17 pages)
13 August 2002Incorporation (17 pages)