Active - Proposal to Strike off
Company Information for SALISBURY HENDERSON LIMITED
1 WEST STREET, TAVISTOCK, DEVON, PL19 8AD,
|
Company Registration Number
03945894
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SALISBURY HENDERSON LIMITED | ||
Legal Registered Office | ||
1 WEST STREET TAVISTOCK DEVON PL19 8AD Other companies in PL19 | ||
Previous Names | ||
|
Company Number | 03945894 | |
---|---|---|
Company ID Number | 03945894 | |
Date formed | 2000-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 10:14:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL DEREK SALISBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL ENGLAND |
Director | ||
SALLY JANE SALISBURY |
Director | ||
IAN MICHAEL DEREK SALISBURY |
Company Secretary | ||
NICHOLAS DONALD RICHARD HENDERSON |
Director | ||
IAN SALISBURY |
Director | ||
COFORM COMPANY SERVICES LIMITED |
Company Secretary | ||
BRIAN PAGET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 FORE STREET CALLINGTON MANAGEMENT LTD | Director | 2010-11-03 | CURRENT | 2009-06-09 | Dissolved 2015-10-20 |
Date | Document Type | Document Description |
---|---|---|
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002024,PR002204 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY SALISBURY | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY SALISBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ENGLAND | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE SALISBURY / 04/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DEREK SALISBURY / 04/09/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN SALISBURY | |
AR01 | 13/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 30/04/2010 | |
RES04 | NC INC ALREADY ADJUSTED 30/04/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 61000 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE SALISBURY / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ENGLAND / 19/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 20/04/07--------- £ SI 949@1=949 £ IC 51/1000 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 100/51 16/03/07 £ SR 49@1=49 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: LEVANT VELLANOWETH, LUDGVAN PENZANCE CORNWALL TR20 8EW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED EXETER TRAVEL LIMITED CERTIFICATE ISSUED ON 12/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 87,081 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 94,678 |
Creditors Due Within One Year | 2012-05-01 | £ 112,883 |
Creditors Due Within One Year | 2011-05-01 | £ 73,175 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALISBURY HENDERSON LIMITED
Called Up Share Capital | 2012-05-01 | £ 24,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 50,660 |
Cash Bank In Hand | 2011-05-01 | £ 2,600 |
Current Assets | 2012-05-01 | £ 17,962 |
Current Assets | 2011-05-01 | £ 24,822 |
Debtors | 2012-05-01 | £ 17,962 |
Debtors | 2011-05-01 | £ 22,222 |
Fixed Assets | 2012-05-01 | £ 192,070 |
Fixed Assets | 2011-05-01 | £ 193,075 |
Shareholder Funds | 2012-05-01 | £ 10,068 |
Shareholder Funds | 2011-05-01 | £ 50,044 |
Tangible Fixed Assets | 2012-05-01 | £ 192,070 |
Tangible Fixed Assets | 2011-05-01 | £ 193,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SALISBURY HENDERSON LIMITED are:
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. |