John Adam Street
London
WC2N 6JU
Director Name | Mr Vaughan Stewart Liggins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 February 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cannon Close Coventry West Midlands CV4 7AT |
Director Name | Thomas William Moss |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years after company formation) |
Appointment Duration | 18 years (resigned 27 January 2009) |
Role | Accountant |
Correspondence Address | 27 Broadway Coventry West Midlands CV5 6NW |
Secretary Name | Thomas William Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 27 Broadway Coventry West Midlands CV5 6NW |
Director Name | Terence Richard Hudson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2014) |
Role | Cd |
Country of Residence | England |
Correspondence Address | 56 Stanway Road Earlsdon Coventry CV5 6PJ |
Director Name | Kim Teresa Jenkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2014) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 56 Stanway Road Earlsdon Coventry CV5 6PJ |
Director Name | Richard Clifford Jenkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 51 Moreall Meadows Gibbet Hill Coventry CV4 7HL |
Secretary Name | Richard Clifford Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 51 Moreall Meadows Gibbet Hill Coventry CV4 7HL |
Director Name | Mr Nicholas Gilbert |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Macefield Close Aldermans Green Coventry West Midlands CV2 2PJ |
Website | www.saltengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76616595 |
Telephone region | Coventry |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £108,229 |
Cash | £17,812 |
Current Liabilities | £187,718 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Arden Commercial Finance Limited (Company Number 06812464) Classification: A registered charge Particulars: 1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right. Outstanding |
---|---|
17 October 2014 | Delivered on: 29 October 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally]. Outstanding |
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 1 July 2013 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares and securities. 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 |
18 December 1985 | Delivered on: 27 December 1985 Satisfied on: 28 June 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities.. 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 |
22 June 1983 | Delivered on: 24 June 1983 Satisfied on: 28 June 1991 Persons entitled: Trustees & Savings Bank of Birmingham and the Midlands Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts, all buildings, fixtures, fixed plant & machinery, all stocks shares & other securities. Fully Satisfied |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 6 August 2018 (14 pages) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
7 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
7 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
23 February 2017 | Administrator's progress report to 4 February 2017 (13 pages) |
23 February 2017 | Administrator's progress report to 4 February 2017 (13 pages) |
14 September 2016 | Result of meeting of creditors (2 pages) |
14 September 2016 | Result of meeting of creditors (2 pages) |
8 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
8 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
7 September 2016 | Statement of affairs with form 2.14B (8 pages) |
7 September 2016 | Statement of affairs with form 2.14B (8 pages) |
25 August 2016 | Registered office address changed from Unit 4 Macefield Close Aldermans Green Coventry CV2 2PJ to One America Square Crosswall London EC3N 2LB on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from Unit 4 Macefield Close Aldermans Green Coventry CV2 2PJ to One America Square Crosswall London EC3N 2LB on 25 August 2016 (2 pages) |
18 August 2016 | Statement of administrator's proposal (40 pages) |
18 August 2016 | Statement of administrator's proposal (40 pages) |
17 August 2016 | Appointment of an administrator (1 page) |
17 August 2016 | Appointment of an administrator (1 page) |
7 July 2016 | Registration of charge 016954530005, created on 6 July 2016 (20 pages) |
7 July 2016 | Registration of charge 016954530005, created on 6 July 2016 (20 pages) |
6 July 2016 | Termination of appointment of Nicholas Gilbert as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mr David Phillip Goulding as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr David Phillip Goulding as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Nicholas Gilbert as a director on 5 July 2016 (1 page) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (19 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (19 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 November 2014 | Termination of appointment of Kim Teresa Jenkins as a director on 17 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Kim Teresa Jenkins as a director on 17 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Nicholas Gilbert as a director on 17 October 2014 (3 pages) |
31 October 2014 | Termination of appointment of Richard Clifford Jenkins as a director on 17 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Terence Richard Hudson as a director on 17 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Clifford Jenkins as a secretary on 30 July 2013 (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Appointment of Mr Nicholas Gilbert as a director on 17 October 2014 (3 pages) |
31 October 2014 | Termination of appointment of Richard Clifford Jenkins as a director on 17 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Terence Richard Hudson as a director on 17 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Richard Clifford Jenkins as a secretary on 30 July 2013 (2 pages) |
31 October 2014 | Resolutions
|
29 October 2014 | Registration of charge 016954530004, created on 17 October 2014 (16 pages) |
29 October 2014 | Registration of charge 016954530004, created on 17 October 2014 (16 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2013 | Termination of appointment of Richard Jenkins as a secretary (1 page) |
30 July 2013 | Termination of appointment of Richard Jenkins as a secretary (1 page) |
2 July 2013 | Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages) |
1 July 2013 | Satisfaction of charge 3 in full (1 page) |
1 July 2013 | Satisfaction of charge 3 in full (1 page) |
1 July 2013 | Secretary's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages) |
1 July 2013 | Director's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages) |
1 July 2013 | Director's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages) |
1 July 2013 | Secretary's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 April 2011 | Termination of appointment of Vaughan Liggins as a director (1 page) |
5 April 2011 | Termination of appointment of Vaughan Liggins as a director (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Purchase of own shares. (3 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Company name changed salt engineering midlands LIMITED\certificate issued on 06/12/09
|
6 December 2009 | Change of name notice (1 page) |
6 December 2009 | Change of name notice (1 page) |
6 December 2009 | Company name changed salt engineering midlands LIMITED\certificate issued on 06/12/09
|
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
10 February 2009 | Appointment terminated director thomas moss (1 page) |
10 February 2009 | Appointment terminated director thomas moss (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Director and secretary appointed richard clifford jenkins (2 pages) |
18 April 2008 | Director appointed terence richard hudson (2 pages) |
18 April 2008 | Director appointed terence richard hudson (2 pages) |
18 April 2008 | Appointment terminated secretary thomas moss (1 page) |
18 April 2008 | Director appointed kim teresa jenkins (2 pages) |
18 April 2008 | Director and secretary appointed richard clifford jenkins (2 pages) |
18 April 2008 | Director appointed kim teresa jenkins (2 pages) |
18 April 2008 | Appointment terminated secretary thomas moss (1 page) |
18 April 2008 | Resolutions
|
27 March 2008 | Gbp ic 6876/4126\11/03/08\gbp sr 2750@1=2750\ (1 page) |
27 March 2008 | Gbp ic 6876/4126\11/03/08\gbp sr 2750@1=2750\ (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
30 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
30 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
23 March 2006 | Return made up to 22/01/06; full list of members
|
23 March 2006 | Return made up to 22/01/06; full list of members
|
8 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members
|
31 January 2005 | Return made up to 22/01/05; full list of members
|
29 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (11 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members
|
27 January 2003 | Return made up to 22/01/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (10 pages) |
25 January 2002 | Return made up to 22/01/02; full list of members (10 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
5 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 January 1999 | Return made up to 31/01/99; no change of members
|
26 January 1999 | Return made up to 31/01/99; no change of members
|
4 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 January 1998 | Return made up to 31/01/98; change of members (6 pages) |
30 January 1998 | Return made up to 31/01/98; change of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
12 July 1984 | Resolutions
|
12 July 1984 | Resolutions
|
28 January 1983 | Incorporation (15 pages) |
28 January 1983 | Incorporation (15 pages) |