Liquidation
Company Information for SALUDA LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
09479401
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SALUDA LIMITED | ||
Legal Registered Office | ||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | ||
Previous Names | ||
|
Company Number | 09479401 | |
---|---|---|
Company ID Number | 09479401 | |
Date formed | 2015-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 13:36:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SALUDA ACQUISITION CORPORATION | North Carolina | Unknown | ||
Saluda Apartments Gp, LLC | Delaware | Unknown | ||
Saluda Apartments LP | Delaware | Unknown | ||
Saluda Auto Group, Inc. | 211 RUTHERS RD STE 101 RICHMOND VA 23235 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2002-10-04 | |
Saluda Building Maintenance And Carpet Cleaning Service Inc | Maryland | Unknown | ||
SALUDA BY THE SEA INCORPORATED | North Carolina | Unknown | ||
SALUDA CABINET WORKS LLC | North Carolina | Unknown | ||
SALUDA CEMETERY ASSOCIATON, INC. | 7421 NE US HWY 301 HAWTHORNE FL 32640 | Active | Company formed on the 1984-04-09 | |
SALUDA CENTER INC | North Carolina | Unknown | ||
Saluda Chambliss Investment Corporation | 2042 BRIANS LANE SUFFOLK VA 23434 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2014-03-10 | |
SALUDA CITIZENS HOUSING CORPORATION | North Carolina | Unknown | ||
SALUDA COMMUNITY HELP INC | North Carolina | Unknown | ||
SALUDA COMMUNITY LAND TRUST INC | North Carolina | Unknown | ||
SALUDA CONSTRUCTION INC. | NV | Permanently Revoked | Company formed on the 2005-03-02 | |
SALUDA CONSULTING SERVICES LLC | Georgia | Unknown | ||
SALUDA CONSULTING GROUP INC | Georgia | Unknown | ||
SALUDA CONSTRUCTION COMPANY INC | North Carolina | Unknown | ||
SALUDA CONSTRUCTION COMPANY LLC | North Carolina | Unknown | ||
SALUDA CONSULTING GROUP INC | Georgia | Unknown | ||
SALUDA CONSULTING SERVICES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ROLAND LEVETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART LEES |
Director | ||
JAMES HENRY PASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARILIS LIMITED | Director | 2018-06-25 | CURRENT | 2011-07-18 | Active | |
NEWCELLS BIOTECH LIMITED | Director | 2018-06-20 | CURRENT | 2015-01-15 | Active | |
CHANNEL MUM LIMITED | Director | 2016-08-18 | CURRENT | 2014-11-18 | Liquidation | |
NV3 CP LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Dissolved 2018-06-26 | |
INTUITIVE HOLDING LIMITED | Director | 2015-04-28 | CURRENT | 2012-11-14 | Active | |
GRAZA LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
OCEANOS LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-09 | Liquidation | |
TURBINIA LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-09 | Liquidation | |
SEAWISE LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
HUNLEY LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
NV2 CP LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
NV2 NOMINEE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
NORTHERN VENTURE TRUST PLC | Director | 2013-02-13 | CURRENT | 1995-08-11 | Active | |
NV1 GP LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
NV1 CP LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
PROJECT NVM LIMITED | Director | 2009-12-03 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
NORTHERN VENTURE MANAGERS LIMITED | Director | 2007-01-29 | CURRENT | 2006-07-27 | Active | |
NVM NOMINEES LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
NVM GROUP LIMITED | Director | 2003-10-30 | CURRENT | 2003-09-23 | Active - Proposal to Strike off | |
NORTHERN 3 VCT PLC | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
NORTHERN VCT MANAGERS LIMITED | Director | 1999-01-29 | CURRENT | 1999-01-11 | Active - Proposal to Strike off | |
NVM PE LIMITED | Director | 1993-02-12 | CURRENT | 1987-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4SN UNITED KINGDOM | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/06/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LEES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094794010001 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 650 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/16 FULL LIST | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | COMPANY NAME CHANGED CROSSCO (1390) LIMITED CERTIFICATE ISSUED ON 12/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 650 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 650.00 | |
RES01 | ADOPT ARTICLES 01/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094794010001 | |
AP01 | DIRECTOR APPOINTED MR STUART LEES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PASS | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 500 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-16 |
Appointmen | 2017-06-16 |
Resolution | 2017-06-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SALUDA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SALUDA LIMITED | Event Date | 2017-06-05 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 5 June 2017 , are required, on or before 5 August 2017 to send their full names and addresses together with full particulars of their debts or claims to Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 5 June 2017 Office Holder Details: Gordon Smythe Goldie (IP No. 5799 ) and Andrew Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS For further details contact: Kimberley Beetham on Tel: 0191 285 0321 or by email at kimberley.beetham@taitwalker.co.uk Ag JF30826 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SALUDA LIMITED | Event Date | 2017-06-05 |
Office Holder Details: Gordon Smythe Goldie (IP No. 5799 ) and Andrew Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Ag JF30826 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SALUDA LIMITED | Event Date | 2017-06-05 |
In lieu of a formal meeting, the following written resolutions were passed on 5 June 2017 , as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Gordon Smythe Goldie (IP No. 5799 ) and Andrew Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Kimberley Beetham on Tel: 0191 285 0321 or by email at kimberley.beetham@taitwalker.co.uk Ag JF30826 | |||
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. |