SALOP TEXTILE SOLUTIONS LIMITED

SALOP TEXTILE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSALOP TEXTILE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00219552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALOP TEXTILE SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SALOP TEXTILE SOLUTIONS LIMITED located?

    Registered Office Address
    1 Knightsbridge
    SW1X 7LX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SALOP TEXTILE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALOP LAUNDRY TEXTILE RENTAL SERVICES LTDOct 13, 1995Oct 13, 1995
    SALOP LAUNDRY & CLEANERS LIMITEDFeb 10, 1927Feb 10, 1927

    What are the latest accounts for SALOP TEXTILE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SALOP TEXTILE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Lesley Anne Batty as a director on Oct 31, 2017

    2 pagesAP01

    Termination of appointment of Kevin Quinn as a director on Oct 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of David Andrew Lawler as a secretary on Sep 08, 2017

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 01/08/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 19, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 16, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David Andrew Lawler on Apr 26, 2017

    1 pagesCH03

    Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on Apr 26, 2017

    1 pagesAD01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Annual return made up to Sep 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of SALOP TEXTILE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Lesley Anne
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritishFinance Director196974110001
    SOUTH, Mark
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    United KingdomBritishDirector221291190001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    HOWARD, Julia Lockhart
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    Secretary
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    British19420550001
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221203990001
    MORRIS, Arthur Frederick
    3 Brookfield
    Bayston Hill
    SY3 0LQ Shrewsbury
    Salop
    Secretary
    3 Brookfield
    Bayston Hill
    SY3 0LQ Shrewsbury
    Salop
    British19420530001
    BETHELL, Paul William
    Banavie Hollins Lane
    Tilstock
    SY13 3NT Whitchurch
    Salop
    Director
    Banavie Hollins Lane
    Tilstock
    SY13 3NT Whitchurch
    Salop
    BritishSales And Marketing32313420001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritishDirector12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritishDirector38003430003
    HOWARD, Clifford Robert Charles
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    Shropshire
    Director
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    Shropshire
    United KingdomBritishCompany Director182212460002
    HOWARD, Julia Lockhart
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    Director
    Oaklands
    Sutton Road
    SY2 6DH Shrewsbury
    British19420550001
    JONES, Ernest Brian
    191 Teagues Crescent
    Trench
    TF2 6RA Telford
    Salop
    Director
    191 Teagues Crescent
    Trench
    TF2 6RA Telford
    Salop
    BritishManager67716180001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritishDirector89902020003
    RAINES, Grahame Allan
    The Coppice Tilstock Lane
    Prees Heath
    SY13 3JS Whitchurch
    Salop
    Director
    The Coppice Tilstock Lane
    Prees Heath
    SY13 3JS Whitchurch
    Salop
    BritishProduction Transport32313430001

    Who are the persons with significant control of SALOP TEXTILE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7DL London
    4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number228604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SALOP TEXTILE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Apr 28, 1986
    Delivered On May 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 1986Registration of a charge
    • Feb 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0