Company NameSaledove Group Services Limited
Company StatusDissolved
Company Number02173349
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 7 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NamesGloberidge Limited and PWS Group Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Hagues
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 09 June 2016)
RoleInsurance Broker
Correspondence Address19 Chestnut Avenue
Walderslade
Chatham
Kent
ME5 9AH
Director NameDavid John George Sztymiak
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 09 June 2016)
RoleCompany Director
Correspondence AddressBowbridge Cottage
Puckrup
Tewkesbury
Gloucestershire
GL20 6EL
Wales
Director NameMr John Foster Gamlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 09 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressKimsbury Cottage
Birdlip
Gloucestershire
GL4 8JH
Wales
Director NameTracey Lynn Hopkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(19 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 09 June 2016)
RoleHR Director
Correspondence Address4 Bishops Gate
William Hunter Way
Brentwood
Essex
CM14 4EP
Director NameKatharine Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Little Birch
Hereford
Herefordshire
HR2 8BA
Wales
Director NameLord Malcolm Everard Maclaren Pearson Of Rannoch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address8 Victoria Square
London
SW1W 0QY
Director NameStephen Nicholson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 1995)
RoleInsurance Broker
Correspondence Address48 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameMr Malcolm William Lampkin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendale
Farm Lane Shurdington
Cheltenham
Gloucestershire
GL51 4XN
Wales
Director NameMr Michael John Hennessey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence Address102 Brookfield Lane
Churchdown
Gloucester
Gloucestershire
GL52 2NQ
Wales
Director NameMr Benyamin Naeem Habib
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 1994)
RoleCorporate Financier
Correspondence Address40 Winchester Street
London
SW1V 4NF
Director NameMr Peter John English
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 March 1995)
RoleCompany Director
Correspondence AddressCherry Knoll 5 Pear Tree Lane
Hempstead
Gillingham
Kent
Director NameStephen Dalton-Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleInsurance Broker
Correspondence AddressFernside
38 Kings Lane
Great Missenden
Buckinghamshire
HP16 0QY
Director NameHadyn Geoffrey Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 1996)
RoleInsurance Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Orchard Road
Bishops Clleve
Cheltenham
Gloucestershire
GL52 8LX
Wales
Secretary NameMr Malcolm William Lampkin
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Farm Lane Shurdington
Cheltenham
Gloucestershire
GL51 4XN
Wales
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed14 August 1996(8 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameChristopher Neil Draper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleAccountant
Correspondence Address111 Redland Road
Redland
Bristol
Gloucestershire
BS6 6QY

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Turnover£7,378,829
Net Worth£8,392,556
Cash£56,576
Current Liabilities£17,098,558

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (5 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (5 pages)
9 March 2016Liquidators statement of receipts and payments to 19 February 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
24 February 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
7 September 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
7 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
7 September 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
19 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
25 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
21 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages)
10 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages)
24 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
29 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 January 2009Administrator's progress report to 16 January 2009 (12 pages)
29 January 2009Administrator's progress report to 16 January 2009 (12 pages)
29 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
21 August 2008Administrator's progress report to 23 July 2008 (13 pages)
21 August 2008Administrator's progress report to 23 July 2008 (13 pages)
12 May 2008Statement of affairs with form 2.15B/2.14B (9 pages)
12 May 2008Statement of affairs with form 2.15B/2.14B (9 pages)
29 April 2008Result of meeting of creditors (32 pages)
29 April 2008Result of meeting of creditors (32 pages)
12 April 2008Result of meeting of creditors (2 pages)
12 April 2008Result of meeting of creditors (2 pages)
21 March 2008Statement of administrator's proposal (30 pages)
21 March 2008Statement of administrator's proposal (30 pages)
5 February 2008Memorandum and Articles of Association (8 pages)
5 February 2008Memorandum and Articles of Association (8 pages)
5 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Secretary resigned;director resigned (1 page)
31 January 2008Appointment of an administrator (1 page)
31 January 2008Appointment of an administrator (1 page)
30 January 2008Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page)
30 January 2008Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page)
29 January 2008Company name changed pws group services LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed pws group services LIMITED\certificate issued on 29/01/08 (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (8 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 01/03/07; full list of members (8 pages)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
1 March 2006Full accounts made up to 30 September 2005 (18 pages)
1 March 2006Full accounts made up to 30 September 2005 (18 pages)
10 May 2005Full accounts made up to 30 September 2004 (18 pages)
10 May 2005Full accounts made up to 30 September 2004 (18 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
5 February 2004Full accounts made up to 30 September 2003 (18 pages)
5 February 2004Full accounts made up to 30 September 2003 (18 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
28 March 2003Return made up to 01/03/03; full list of members (5 pages)
28 March 2003Return made up to 01/03/03; full list of members (5 pages)
13 January 2003Full accounts made up to 30 September 2002 (17 pages)
13 January 2003Full accounts made up to 30 September 2002 (17 pages)
28 March 2002Return made up to 01/03/02; full list of members (5 pages)
28 March 2002Return made up to 01/03/02; full list of members (5 pages)
7 January 2002Full accounts made up to 30 September 2001 (18 pages)
7 January 2002Full accounts made up to 30 September 2001 (18 pages)
28 March 2001Return made up to 01/03/01; full list of members (5 pages)
28 March 2001Return made up to 01/03/01; full list of members (5 pages)
6 March 2001Full accounts made up to 30 September 2000 (17 pages)
6 March 2001Full accounts made up to 30 September 2000 (17 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
10 October 2000Particulars of mortgage/charge (11 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2000Declaration of assistance for shares acquisition (11 pages)
5 October 2000Declaration of assistance for shares acquisition (11 pages)
21 March 2000Return made up to 01/03/00; full list of members (7 pages)
21 March 2000Return made up to 01/03/00; full list of members (7 pages)
6 March 2000Full accounts made up to 30 September 1999 (34 pages)
6 March 2000Full accounts made up to 30 September 1999 (34 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 March 1999Return made up to 01/03/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 September 1998 (19 pages)
15 February 1999Full accounts made up to 30 September 1998 (19 pages)
8 April 1998Location of register of members (1 page)
8 April 1998Return made up to 01/03/98; full list of members (6 pages)
8 April 1998Return made up to 01/03/98; full list of members (6 pages)
8 April 1998Location of register of members (1 page)
23 February 1998Full accounts made up to 30 September 1997 (17 pages)
23 February 1998Full accounts made up to 30 September 1997 (17 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
6 May 1997Return made up to 01/03/97; full list of members (6 pages)
6 May 1997Return made up to 01/03/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 September 1996 (17 pages)
26 February 1997Full accounts made up to 30 September 1996 (17 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
26 March 1996Return made up to 01/03/96; no change of members (6 pages)
26 March 1996Return made up to 01/03/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (18 pages)
28 February 1996Full accounts made up to 30 September 1995 (18 pages)
13 December 1995Director's particulars changed (4 pages)
13 December 1995Director's particulars changed (4 pages)
21 August 1995New director appointed (6 pages)
21 August 1995New director appointed (6 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
27 March 1995Return made up to 01/03/95; full list of members (18 pages)
27 March 1995Return made up to 01/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 January 1993Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/12/92
(1 page)
19 January 1993Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/12/92
(1 page)
14 April 1992Accounts for a small company made up to 30 September 1991 (18 pages)
14 April 1992Accounts for a small company made up to 30 September 1991 (18 pages)
23 April 1991Full accounts made up to 30 September 1990 (19 pages)
23 April 1991Full accounts made up to 30 September 1990 (19 pages)
2 November 1990Full accounts made up to 30 September 1989 (17 pages)
2 November 1990Full accounts made up to 30 September 1989 (17 pages)
20 July 1989Full accounts made up to 30 September 1988 (12 pages)
20 July 1989Full accounts made up to 30 September 1988 (12 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1987Memorandum and Articles of Association (5 pages)
4 November 1987Memorandum and Articles of Association (5 pages)
4 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1987Company name changed globeridge LIMITED\certificate issued on 19/10/87 (2 pages)
19 October 1987Company name changed globeridge LIMITED\certificate issued on 19/10/87 (2 pages)
2 October 1987Incorporation (13 pages)
2 October 1987Incorporation (13 pages)