Company NameSalmon Property Trading (Liverpool) Ltd
Company StatusDissolved
Company Number08270449
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Simon Christopher Brock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Festing Grove
Southsea
Hampshire
PO4 9QE

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Gnh Investco LTD
40.00%
Ordinary
30 at £1Graham Hazell
30.00%
Ordinary
30 at £1Simon Christopher Brock
30.00%
Ordinary

Financials

Year2014
Net Worth£828,517
Cash£133,382
Current Liabilities£776,038

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 April 2015Delivered on: 2 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H preston court 30-32 upper avenue eastbourne east sussex.
Outstanding
4 July 2014Delivered on: 10 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 80 apartments and 132 car parking spaces at 11 and 15 mann island liverpool. Please see image for details of further land (including buildings) charged.
Outstanding
28 June 2013Delivered on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 50 car parking spaces at 14 plaza boulevard liverpool merseyside (l/h tenure). Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 78 flats at 14 plaza boulevard liverpool merseyside. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 2 July 2013
Persons entitled: Graham Nicholas Hazell

Classification: A registered charge
Particulars: Apartment 1 14 plaza boulevard liverpool, apartment 2 14 plaza boulevard liverpool, apartment 3 14 plaza boulevard liverpool (for further details of property charged please refer to form MR01). Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
13 December 2018Registered office address changed from First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY England to Bridge House London Bridge London SE1 9QR on 13 December 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-15
(1 page)
11 December 2018Appointment of a voluntary liquidator (4 pages)
11 December 2018Declaration of solvency (5 pages)
2 March 2018Registered office address changed from Unit 1B St. Georges Square Portsmouth PO1 3EY England to First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY on 2 March 2018 (1 page)
27 February 2018Satisfaction of charge 082704490006 in full (1 page)
27 February 2018Satisfaction of charge 082704490001 in full (1 page)
27 February 2018Satisfaction of charge 082704490005 in full (1 page)
27 February 2018Registered office address changed from 77 Festing Grove Southsea Hampshire PO4 9QE to Unit 1B St. Georges Square Portsmouth PO1 3EY on 27 February 2018 (1 page)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Satisfaction of charge 082704490004 in full (4 pages)
6 June 2017Satisfaction of charge 082704490002 in full (4 pages)
6 June 2017Satisfaction of charge 082704490004 in full (4 pages)
6 June 2017Satisfaction of charge 082704490002 in full (4 pages)
6 June 2017Satisfaction of charge 082704490003 in full (4 pages)
6 June 2017Satisfaction of charge 082704490003 in full (4 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 May 2015Registration of charge 082704490006, created on 30 April 2015 (9 pages)
2 May 2015Registration of charge 082704490006, created on 30 April 2015 (9 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Registration of charge 082704490005, created on 4 July 2014 (19 pages)
10 July 2014Registration of charge 082704490005, created on 4 July 2014 (19 pages)
10 July 2014Registration of charge 082704490005, created on 4 July 2014 (19 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
9 July 2013Registration of charge 082704490004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
9 July 2013Registration of charge 082704490004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
9 July 2013Registration of charge 082704490003 (18 pages)
9 July 2013Registration of charge 082704490003 (18 pages)
2 July 2013Registration of charge 082704490002 (60 pages)
2 July 2013Registration of charge 082704490002 (60 pages)
30 May 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
30 May 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
2 May 2013Registration of charge 082704490001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(5 pages)
2 May 2013Registration of charge 082704490001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)