Company NameSaltco Ltd
Company StatusDissolved
Company Number03148070
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neil Brian Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stambourne Way Upper Norwood
London
SE19 2PY
Director NameMr Paul John Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wicksteed Close
Bexley
Kent
DA5 2BZ
Secretary NameMr Paul John Kelly
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wicksteed Close
Bexley
Kent
DA5 2BZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Cornerstone Business Recovery
Suite 3 87a Old Church Road
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Financials

Year2013
Net Worth-£504,053
Cash£14,432
Current Liabilities£1,327,632

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 February 2014Delivered on: 13 February 2014
Persons entitled:
Neil Kelly
Paul Kelly

Classification: A registered charge
Particulars: The leasehold land and interest in unit 2, bellingdon road business centre, london, SE15 4RF and all and any intellectual property (including goodwill) which the company owns or in which it has an interest. Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled:
Neil Kelly
Paul Kelly
Saltco Directors Pension Scheme
Neil Brian Kelly
Paul John Kelly

Classification: A registered charge
Particulars: Company assets. Notification of addition to or amendment of charge.
Outstanding
3 April 2008Delivered on: 11 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2006Delivered on: 3 October 2006
Satisfied on: 13 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Notice of automatic end of Administration (22 pages)
16 June 2015Notice of automatic end of Administration (22 pages)
13 January 2015Administrator's progress report to 4 December 2014 (22 pages)
13 January 2015Administrator's progress report to 4 December 2014 (22 pages)
13 January 2015Administrator's progress report to 4 December 2014 (22 pages)
23 September 2014Statement of affairs with form 2.14B (6 pages)
23 September 2014Statement of affairs with form 2.14B (6 pages)
29 August 2014Result of meeting of creditors (2 pages)
29 August 2014Result of meeting of creditors (2 pages)
4 August 2014Statement of administrator's proposal (46 pages)
4 August 2014Statement of administrator's proposal (46 pages)
18 June 2014Registered office address changed from Unit 2 Bellingdon Road Business Centre London SE15 4RF on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Cornerstone Business Recovery Suite 3 87a Old Church Road London E4 6ST on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from C/O Cornerstone Business Recovery Suite 3 87a Old Church Road London E4 6ST on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Unit 2 Bellingdon Road Business Centre London SE15 4RF on 18 June 2014 (1 page)
17 June 2014Appointment of an administrator (1 page)
17 June 2014Appointment of an administrator (1 page)
13 February 2014Registration of charge 031480700004 (20 pages)
13 February 2014Satisfaction of charge 1 in full (2 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2014Registration of charge 031480700004 (20 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 February 2014Satisfaction of charge 1 in full (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
25 May 2013Registration of charge 031480700003 (17 pages)
25 May 2013Registration of charge 031480700003 (17 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Director's details changed for Mr Neil Brian Kelly on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Neil Brian Kelly on 10 September 2010 (2 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 18/01/09; full list of members (4 pages)
24 March 2009Return made up to 18/01/09; full list of members (4 pages)
23 March 2009Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page)
23 March 2009Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page)
23 March 2009Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page)
23 March 2009Director and secretary's change of particulars / paul kelly / 25/02/2008 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Return made up to 18/01/08; full list of members (3 pages)
7 February 2008Return made up to 18/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 February 2007Return made up to 18/01/07; full list of members (3 pages)
15 February 2007Return made up to 18/01/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
13 February 2006Return made up to 18/01/06; no change of members (2 pages)
13 February 2006Return made up to 18/01/06; no change of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
27 January 2004Return made up to 18/01/04; full list of members (5 pages)
27 January 2004Return made up to 18/01/04; full list of members (5 pages)
3 July 2003Location of register of members (1 page)
3 July 2003Location of register of members (1 page)
27 February 2003Return made up to 18/01/03; full list of members (5 pages)
27 February 2003Return made up to 18/01/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 February 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Return made up to 18/01/02; full list of members (5 pages)
24 January 2002Return made up to 18/01/02; full list of members (5 pages)
31 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Return made up to 18/01/01; full list of members (5 pages)
28 January 2001Return made up to 18/01/01; full list of members (5 pages)
27 November 2000Return made up to 18/01/00; full list of members (6 pages)
27 November 2000Director's particulars changed (2 pages)
27 November 2000Return made up to 18/01/00; full list of members (6 pages)
27 November 2000Director's particulars changed (2 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Return made up to 18/01/99; full list of members (5 pages)
5 May 1999Return made up to 18/01/99; full list of members (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Registered office changed on 09/02/98 from: 1 cresswell road south norwood london SE25 4LS (1 page)
9 February 1998Registered office changed on 09/02/98 from: 1 cresswell road south norwood london SE25 4LS (1 page)
4 February 1998Return made up to 18/01/98; full list of members (5 pages)
4 February 1998Return made up to 18/01/98; full list of members (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Location of register of members (1 page)
27 March 1997Return made up to 18/01/97; full list of members (5 pages)
27 March 1997Location of register of members (1 page)
27 March 1997Return made up to 18/01/97; full list of members (5 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 152 city road london EC1V 2NX (1 page)
12 April 1996Registered office changed on 12/04/96 from: 152 city road london EC1V 2NX (1 page)
11 April 1996Ad 04/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Accounting reference date notified as 31/03 (1 page)
11 April 1996Ad 04/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
18 January 1996Incorporation (10 pages)
18 January 1996Incorporation (10 pages)