Company NameSalpa-Kay Limited
Company StatusActive
Company Number00949575
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(23 years after company formation)
Appointment Duration2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameDavid Stuart Winterbottom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(23 years after company formation)
Appointment Duration2 months (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressWalnuts End
6 The Paddock Whitegate
Northwich
Cheshire
WA16 0GZ
Secretary NameWilliam Albert Irvine
NationalityBritish
StatusResigned
Appointed09 March 1992(23 years after company formation)
Appointment Duration1 year (resigned 09 March 1993)
RoleCompany Director
Correspondence Address21 Beech Avenue
Cale Green
Stockport
Cheshire
SK3 8HA
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed09 March 1993(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleGroup Financial Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY

Location

Registered Address44 Maiden Lane
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Next Accounts Due30 January 1998 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Next Return Due7 February 2017 (overdue)

Charges

12 May 1992Delivered on: 29 May 1992
Satisfied on: 14 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and or all or anybof the other companies named therein to the chargee under the terms of the facilities agreement dated 12TH may 1992 and this charge.
Particulars: See form 395 ref M85. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 1992Delivered on: 27 May 1992
Satisfied on: 14 July 1995
Persons entitled: Legal and General Assurance Society Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the mezzanine loan agreement of even date and the prior chargesas defined.
Particulars: See form 395 ref M114. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2018Restoration by order of the court (2 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2012Restoration by order of the court (3 pages)
26 April 2012Restoration by order of the court (3 pages)
14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
3 October 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
3 October 1996Accounts for a dormant company made up to 30 March 1996 (7 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
17 February 1996Location of register of members (non legible) (1 page)
17 February 1996Location of register of members (non legible) (1 page)
31 January 1996Return made up to 24/01/96; no change of members (6 pages)
31 January 1996Return made up to 24/01/96; no change of members (6 pages)
19 September 1995Accounts for a dormant company made up to 1 April 1995 (10 pages)
19 September 1995Accounts for a dormant company made up to 1 April 1995 (10 pages)
19 September 1995Accounts for a dormant company made up to 1 April 1995 (10 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1995Return made up to 24/01/95; full list of members (10 pages)
6 February 1995Return made up to 24/01/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
13 October 1994Full accounts made up to 2 April 1994 (15 pages)
13 October 1994Full accounts made up to 2 April 1994 (15 pages)
13 October 1994Full accounts made up to 2 April 1994 (15 pages)
20 April 1994Return made up to 09/03/94; no change of members (6 pages)
20 April 1994Return made up to 09/03/94; no change of members (6 pages)
3 August 1993Full accounts made up to 3 April 1993 (17 pages)
3 August 1993Full accounts made up to 3 April 1993 (17 pages)
3 August 1993Full accounts made up to 3 April 1993 (17 pages)
3 June 1992Declaration of assistance for shares acquisition (1 page)
3 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 1992Declaration of assistance for shares acquisition (1 page)
13 December 1988Full accounts made up to 31 March 1988 (15 pages)
13 December 1988Full accounts made up to 31 March 1988 (15 pages)