Company NameSalt Engineering Limited
Company StatusDissolved
Company Number01695453
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 3 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NamesTriggerose Engineering Limited and Salt Engineering Midlands Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Phillip Goulding
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Vaughan Stewart Liggins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years after company formation)
Appointment Duration20 years, 1 month (resigned 25 February 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Cannon Close
Coventry
West Midlands
CV4 7AT
Director NameThomas William Moss
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years after company formation)
Appointment Duration18 years (resigned 27 January 2009)
RoleAccountant
Correspondence Address27 Broadway
Coventry
West Midlands
CV5 6NW
Secretary NameThomas William Moss
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address27 Broadway
Coventry
West Midlands
CV5 6NW
Director NameTerence Richard Hudson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2014)
RoleCd
Country of ResidenceEngland
Correspondence Address56 Stanway Road
Earlsdon
Coventry
CV5 6PJ
Director NameKim Teresa Jenkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address56 Stanway Road
Earlsdon
Coventry
CV5 6PJ
Director NameRichard Clifford Jenkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address51 Moreall Meadows
Gibbet Hill
Coventry
CV4 7HL
Secretary NameRichard Clifford Jenkins
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address51 Moreall Meadows
Gibbet Hill
Coventry
CV4 7HL
Director NameMr Nicholas Gilbert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Macefield Close
Aldermans Green
Coventry
West Midlands
CV2 2PJ

Contact

Websitewww.saltengineering.co.uk
Email address[email protected]
Telephone024 76616595
Telephone regionCoventry

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£108,229
Cash£17,812
Current Liabilities£187,718

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 July 2016Delivered 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 2014Delivered 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 1991Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
5 December 2018Resignation of a liquidator (3 pages)
29 August 2018Liquidators' statement of receipts and payments to 6 August 2018 (14 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Registered 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 2017Registered 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 2017Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
7 August 2017Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
23 February 2017Administrator's progress report to 4 February 2017 (13 pages)
23 February 2017Administrator's progress report to 4 February 2017 (13 pages)
14 September 2016Result of meeting of creditors (2 pages)
14 September 2016Result of meeting of creditors (2 pages)
8 September 2016Registered 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 2016Registered 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 2016Statement of affairs with form 2.14B (8 pages)
7 September 2016Statement of affairs with form 2.14B (8 pages)
25 August 2016Registered 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 2016Registered 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 2016Statement of administrator's proposal (40 pages)
18 August 2016Statement of administrator's proposal (40 pages)
17 August 2016Appointment of an administrator (1 page)
17 August 2016Appointment of an administrator (1 page)
7 July 2016Registration of charge 016954530005, created on 6 July 2016 (20 pages)
7 July 2016Registration of charge 016954530005, created on 6 July 2016 (20 pages)
6 July 2016Termination of appointment of Nicholas Gilbert as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mr David Phillip Goulding as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr David Phillip Goulding as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Nicholas Gilbert as a director on 5 July 2016 (1 page)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,713
(3 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,713
(3 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (19 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (19 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,713
(4 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,713
  • ANNOTATION Clarification a second files AR01 was registered on 26/01/2016
(5 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,713
  • ANNOTATION Clarification a second files AR01 was registered on 26/01/2016
(5 pages)
11 November 2014Termination of appointment of Kim Teresa Jenkins as a director on 17 October 2014 (2 pages)
11 November 2014Termination of appointment of Kim Teresa Jenkins as a director on 17 October 2014 (2 pages)
31 October 2014Appointment of Mr Nicholas Gilbert as a director on 17 October 2014 (3 pages)
31 October 2014Termination of appointment of Richard Clifford Jenkins as a director on 17 October 2014 (2 pages)
31 October 2014Termination of appointment of Terence Richard Hudson as a director on 17 October 2014 (2 pages)
31 October 2014Termination of appointment of Richard Clifford Jenkins as a secretary on 30 July 2013 (2 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 October 2014Appointment of Mr Nicholas Gilbert as a director on 17 October 2014 (3 pages)
31 October 2014Termination of appointment of Richard Clifford Jenkins as a director on 17 October 2014 (2 pages)
31 October 2014Termination of appointment of Terence Richard Hudson as a director on 17 October 2014 (2 pages)
31 October 2014Termination of appointment of Richard Clifford Jenkins as a secretary on 30 July 2013 (2 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 October 2014Registration of charge 016954530004, created on 17 October 2014 (16 pages)
29 October 2014Registration of charge 016954530004, created on 17 October 2014 (16 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,713
(6 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,713
(6 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2013Termination of appointment of Richard Jenkins as a secretary (1 page)
30 July 2013Termination of appointment of Richard Jenkins as a secretary (1 page)
2 July 2013Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages)
2 July 2013Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages)
2 July 2013Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages)
2 July 2013Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages)
2 July 2013Director's details changed for Kim Teresa Jenkins on 1 November 2012 (2 pages)
2 July 2013Director's details changed for Terence Richard Hudson on 1 November 2012 (2 pages)
1 July 2013Satisfaction of charge 3 in full (1 page)
1 July 2013Satisfaction of charge 3 in full (1 page)
1 July 2013Secretary's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages)
1 July 2013Director's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages)
1 July 2013Director's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages)
1 July 2013Secretary's details changed for Richard Clifford Jenkins on 10 October 2010 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Termination of appointment of Vaughan Liggins as a director (1 page)
5 April 2011Termination of appointment of Vaughan Liggins as a director (1 page)
31 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2011Purchase of own shares. (3 pages)
31 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2011Purchase of own shares. (3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
6 December 2009Company name changed salt engineering midlands LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
6 December 2009Change of name notice (1 page)
6 December 2009Change of name notice (1 page)
6 December 2009Company name changed salt engineering midlands LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 February 2009Return made up to 22/01/09; full list of members (9 pages)
11 February 2009Return made up to 22/01/09; full list of members (9 pages)
10 February 2009Appointment terminated director thomas moss (1 page)
10 February 2009Appointment terminated director thomas moss (1 page)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2008Director and secretary appointed richard clifford jenkins (2 pages)
18 April 2008Director appointed terence richard hudson (2 pages)
18 April 2008Director appointed terence richard hudson (2 pages)
18 April 2008Appointment terminated secretary thomas moss (1 page)
18 April 2008Director appointed kim teresa jenkins (2 pages)
18 April 2008Director and secretary appointed richard clifford jenkins (2 pages)
18 April 2008Director appointed kim teresa jenkins (2 pages)
18 April 2008Appointment terminated secretary thomas moss (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2008Gbp ic 6876/4126\11/03/08\gbp sr 2750@1=2750\ (1 page)
27 March 2008Gbp ic 6876/4126\11/03/08\gbp sr 2750@1=2750\ (1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
30 January 2008Return made up to 22/01/08; full list of members (5 pages)
30 January 2008Return made up to 22/01/08; full list of members (5 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 February 2007Return made up to 22/01/07; full list of members (5 pages)
9 February 2007Return made up to 22/01/07; full list of members (5 pages)
23 March 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 March 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
31 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 January 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (11 pages)
29 January 2004Return made up to 22/01/04; full list of members (11 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 January 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 January 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 January 2002Return made up to 22/01/02; full list of members (10 pages)
25 January 2002Return made up to 22/01/02; full list of members (10 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 February 2000Return made up to 31/01/00; full list of members (10 pages)
18 February 2000Return made up to 31/01/00; full list of members (10 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 January 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 January 1998Return made up to 31/01/98; change of members (6 pages)
30 January 1998Return made up to 31/01/98; change of members (6 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
14 March 1991Particulars of mortgage/charge (3 pages)
12 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 1983Incorporation (15 pages)
28 January 1983Incorporation (15 pages)