Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSALT LIMITED
Company Information for

PROSALT LIMITED

MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
02395362
Private Limited Company
Liquidation

Company Overview

About Prosalt Ltd
PROSALT LIMITED was founded on 1989-06-15 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Prosalt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROSALT LIMITED
 
Legal Registered Office
MONTAGUE PLACE, QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in WC2A
 
Previous Names
HARRY RAMSDEN'S LIMITED01/04/2020
Filing Information
Company Number 02395362
Company ID Number 02395362
Date formed 1989-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB281656188  
Last Datalog update: 2023-12-05 16:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSALT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROSALT LIMITED
The following companies were found which have the same name as PROSALT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSALT LIMITED Unknown

Company Officers of PROSALT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD CROWLEY
Director 2016-12-16
SIMON NICHOLAS D’CRUZ
Director 2018-01-04
GRAHAM EDWARDS
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2016-12-16 2018-01-19
MICHAEL JOHN GLANCY
Director 2012-03-31 2017-01-31
CHRISTOPHER STEPHEN PALMER
Company Secretary 2016-02-02 2016-06-01
JOAQUIM ROCHA TEIXEIRA
Company Secretary 2011-10-20 2016-02-02
PETER ARTHUR KLAUBER
Director 2011-10-05 2012-03-31
JONATHAN OWEN DAVIES
Company Secretary 2006-06-15 2010-01-19
JOEL DAVID BROOK
Director 2006-06-15 2010-01-19
MILES ERIC COLLINS
Director 2006-10-17 2010-01-19
JONATHAN OWEN DAVIES
Director 2006-10-17 2010-01-19
ANTHONY JOHN KEATING
Director 2006-06-15 2010-01-19
MARK RAINBOW
Director 2006-10-17 2010-01-19
GARRY ANTHONY CROSS
Director 2004-05-06 2008-01-17
TIMOTHY CHARLES MASON
Company Secretary 2001-01-15 2006-06-15
TIMOTHY CHARLES MOSS
Director 2001-11-13 2006-06-15
ROBERT JAMES PRYNN
Director 2001-11-13 2006-06-15
CHRISTOPHER CHARLES JAMES COPNER
Director 2004-09-10 2005-09-20
PETER KEEGANS
Director 2003-03-04 2005-06-30
CHRISTOPHER CHARLES JAMES COPNER
Director 2001-01-15 2004-09-06
MAURICE GAMMELL
Director 1998-10-15 2003-07-31
STEPHEN MARK ANTHONY CRITOPH
Director 2000-08-08 2003-03-04
NIGEL RICHARD IFOR JONES
Director 2001-11-05 2001-11-13
RICHARD WILLIAM RICHARDSON
Director 1991-06-15 2001-02-06
RICHARD MANN TAYLOR
Company Secretary 1991-06-15 2001-01-31
MICHAEL JOHN BARNES
Director 1991-06-15 2000-12-22
ADELE BISS
Director 1995-09-01 1999-11-17
DUNCAN JAMES MACLEOD
Director 1991-06-15 1999-11-17
GRAHAM THOMAS PARR
Director 1991-09-26 1999-11-17
CAROL KATHLEEN MERRYWEATHER
Director 1991-06-15 1997-04-23
DAVID OLIPHANT KINLOCH
Director 1991-11-28 1995-06-07
BARRY REGINALD BRITTON
Director 1991-06-15 1993-03-21
PETER RICHARD BUCKLEY
Director 1991-06-15 1992-11-18
JOHN DESMOND THOMAS GREENALL
Director 1991-06-15 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD CROWLEY GOURMET BURGER KITCHEN (UK) LIMITED Director 2016-12-16 CURRENT 2009-01-26 Active
THOMAS EDWARD CROWLEY HRFC LIMITED Director 2016-12-16 CURRENT 2009-12-16 Active
THOMAS EDWARD CROWLEY COLDRAW SERVICES LIMITED Director 2016-12-16 CURRENT 1993-09-21 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY CHIDO SOUTH LIMITED Director 2016-12-16 CURRENT 2015-06-25 Active
THOMAS EDWARD CROWLEY D J H LEISURE LIMITED Director 2016-12-16 CURRENT 1982-09-28 Active
THOMAS EDWARD CROWLEY HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2016-12-16 CURRENT 1930-12-10 Active - Proposal to Strike off
THOMAS EDWARD CROWLEY DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2016-12-16 CURRENT 2005-10-19 Active
SIMON NICHOLAS D’CRUZ GOURMET BURGER KITCHEN (UK) LIMITED Director 2018-01-04 CURRENT 2009-01-26 Active
SIMON NICHOLAS D’CRUZ HRFC LIMITED Director 2018-01-04 CURRENT 2009-12-16 Active
SIMON NICHOLAS D’CRUZ COLDRAW SERVICES LIMITED Director 2018-01-04 CURRENT 1993-09-21 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ CHIDO SOUTH LIMITED Director 2018-01-04 CURRENT 2015-06-25 Active
SIMON NICHOLAS D’CRUZ D J H LEISURE LIMITED Director 2018-01-04 CURRENT 1982-09-28 Active
SIMON NICHOLAS D’CRUZ HARRY RAMSDEN'S (RESTAURANT) LIMITED Director 2018-01-04 CURRENT 1930-12-10 Active - Proposal to Strike off
SIMON NICHOLAS D’CRUZ DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2018-01-04 CURRENT 2005-10-19 Active
GRAHAM EDWARDS GOURMET BURGER KITCHEN (UK) LIMITED Director 2012-03-31 CURRENT 2009-01-26 Active
GRAHAM EDWARDS HRFC LIMITED Director 2012-03-31 CURRENT 2009-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-26Final Gazette dissolved via compulsory strike-off
2023-08-26Voluntary liquidation. Return of final meeting of creditors
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-08-06
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-06
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2020-10-22600Appointment of a voluntary liquidator
2020-09-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Chapter House 33 London Road Reigate Surrey RH2 9HZ England
2020-09-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-07
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-04-01MR05
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023953620017
2019-12-23CH01Director's details changed for Mr James Andrew Derrik Low on 2019-12-23
2019-11-18PSC05Change of details for Hrfc Limited as a person with significant control on 2019-08-23
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023953620016
2019-10-05AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-06AP03Appointment of Ms Lorraine Olga Mills as company secretary on 2019-08-23
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD CROWLEY
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
2019-09-06AP01DIRECTOR APPOINTED MR JAMES ANDREW DERRIK LOW
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2018-01-17AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D’CRUZ
2017-10-09AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP England
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GLANCY
2016-12-20AP01DIRECTOR APPOINTED MR WILLIAM JAMES FRANKLIN
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROWLEY
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIM ROCHA TEIXEIRA
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 13122370.2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-06-01TM02Termination of appointment of Christopher Stephen Palmer on 2016-06-01
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 5-9 Quality Court Quality Court London WC2A 1HP
2016-02-04AP03Appointment of Mr Christopher Stephen Palmer as company secretary on 2016-02-02
2016-02-04TM02Termination of appointment of Joaquim Rocha Teixeira on 2016-02-02
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JOAQUIM ROCHA TEIXEIRA on 2011-11-14
2015-09-10AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 13122370.2
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 13122370.2
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOAQUIM ROCHA TEIXEIRA on 2014-03-19
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-08-12AR0130/07/13 FULL LIST
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-01-24AAFULL ACCOUNTS MADE UP TO 01/01/12
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-09-12AR0130/07/12 FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR GRAHAM EDWARDS
2012-04-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN GLANCY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLAUBER
2011-12-07AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-10-20AP03SECRETARY APPOINTED MR JOAQUIM ROCHA TEIXEIRA
2011-10-05AP01DIRECTOR APPOINTED MR PETER ARTHUR KLAUBER
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIJA SIMOVIC
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM COLMORE COURT 9 COLMORE ROW BIRMINGHAM B3 2BJ
2011-09-15AR0130/07/11 FULL LIST
2011-09-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 743-REG DEB
2011-09-15AP01DIRECTOR APPOINTED MR JOAQUIM ROCHA TEIXEIRA
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SILK
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-27AR0130/07/10 FULL LIST
2010-08-26AD02SAIL ADDRESS CHANGED FROM: COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ
2010-08-26AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-15AR0107/05/10 FULL LIST
2010-07-15AD02SAIL ADDRESS CHANGED FROM: 1 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLLINS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK
2010-05-12AP01DIRECTOR APPOINTED MARIJA SIMOVIC
2010-02-17AUDAUDITOR'S RESIGNATION
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, 169 EUSTON ROAD, LONDON, NW1 2AE
2010-02-11AP01DIRECTOR APPOINTED FRANCES SILK
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-25TM01TERMINATE DIR APPOINTMENT
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES
2010-01-22TM01TERMINATE DIR APPOINTMENT
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PROSALT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-09-17
Appointmen2020-08-20
Resolution2020-08-20
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against PROSALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-07-27 Outstanding STRATFORD CITY DEVELOPMENTS LIMITED AS TRUSTEE FOR AND ON BEHALF OF STRATFORD CITY SHOPPING CENTRE (NO.1) LIMITED PARTNERSHIP
TRUST DEED 2010-08-04 Outstanding HENDERSON UK OM (LP2) (GP) LIMITED, HENDERSON UK OM (LP2) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-23 Outstanding BOPARAN VENTURES LIMITED
DEBENTURE 2009-12-17 Satisfied MIZUHO CORPORATE BANK, LTD.
DEED OF ACCESSION AND CHARGE TO A PRINCIPAL DEED 2006-10-13 Satisfied MIZUHO CORPORATION BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2002-06-17 Satisfied TREASURE WORLD LIMITED
LEGAL CHARGE 1993-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE & DEBENTURE 1989-11-03 Satisfied ASSOCIATED FISHERIES PLC
COMPOSITE GUARANTEE & DEBENTURE 1989-11-03 Satisfied CHEMICAL BANK
COMPOSITE GUARANTEE AND DEBENTURE 1989-11-03 Satisfied CHEMICAL BANK
COMPOSITE GUARANTEE & DEBENTURE 1989-11-03 Satisfied CHEMICAL BANK
Intangible Assets
Patents
We have not found any records of PROSALT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSALT LIMITED
Trademarks
We have not found any records of PROSALT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROSALT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £302 519-Adult Services
Nottingham City Council 2015-2 GBP £10 519-Adult Services
Nottingham City Council 2015-1 GBP £21 519-Adult Services
Nottingham City Council 2014-12 GBP £5 519-Adult Services
Nottingham City Council 2014-9 GBP £30
Nottingham City Council 2014-7 GBP £83
Nottingham City Council 2014-6 GBP £91
Nottingham City Council 2014-4 GBP £52
Nottingham City Council 2014-3 GBP £26
Nottingham City Council 2014-2 GBP £38
Nottingham City Council 2014-1 GBP £14
Nottingham City Council 2013-12 GBP £16
Nottingham City Council 2013-11 GBP £28
Nottingham City Council 2013-10 GBP £17
Nottingham City Council 2013-9 GBP £8
Nottingham City Council 2013-5 GBP £70
Nottingham City Council 2013-3 GBP £15
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £15 PRACTICAL SOCIAL TRAINING
Nottingham City Council 2012-12 GBP £50
Nottingham City Council 2012-11 GBP £103
Nottingham City Council 2012-10 GBP £26
Nottingham City Council 2012-9 GBP £43
Nottingham City Council 2012-8 GBP £47

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROSALT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPROSALT LIMITEDEvent Date2020-09-17
On 1 April 2020, the above named company changed its name from Harry Ramsdens Limited to Prosalt Limited. On 7 August 2020, the above named company entered into insolvent liquidation. On 10 September 2020, an order was granted pursuant to Section 216(3) of the Insolvency Act permitting James Andrew Derrik Low to be a director including being concerned in the promotion, formation and management of Deep Blue Restaurants Limited (trading as Harry Ramsdens) (company number 04452665) and Deep Blue Restaurants Holdings Ltd (trading as Harry Ramsdens) (company number 05597459). Should creditors have any queries please contact Stevens & Bolton LLP via Yasmin.curry@stevens-bolton.com .
 
Initiating party Event TypeAppointmen
Defending partyPROSALT LIMITEDEvent Date2020-08-20
Name of Company: PROSALT LIMITED Company Number: 02395362 Trading Name: Harry Ramsden’s Nature of Business: Hospitality Previous Name of Company: Harry Ramsden’s Limited Registered office: Montague Pl…
 
Initiating party Event TypeResolution
Defending partyPROSALT LIMITEDEvent Date2020-08-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyHARRY RAMSDEN'S LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSALT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSALT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.