KURT SALMON ASSOCIATES LIMITED

KURT SALMON ASSOCIATES LIMITED

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

    Company NameKURT SALMON ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641077
    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 KURT SALMON ASSOCIATES LIMITED?

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

    Where is KURT SALMON ASSOCIATES LIMITED located?

    Registered Office Address
    St Paul's House 4th Floor
    10 Warwick Lane
    EC4M 7BP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KURT SALMON ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KURT SALMON ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Michael David Comras as a director on May 09, 2018

    1 pagesTM01

    Confirmation statement made on Oct 11, 2017 with updates

    4 pagesCS01

    Appointment of Mr Michael David Comras as a director on Oct 05, 2017

    2 pagesAP01

    Termination of appointment of Christopher John Povey as a director on Oct 05, 2017

    1 pagesTM01

    Termination of appointment of Charles William Ansley as a director on Oct 04, 2017

    1 pagesTM01

    Termination of appointment of Charles William Ansley as a secretary on Sep 07, 2017

    1 pagesTM02

    Appointment of Mrs Charlotte Kate Partridge as a secretary on Sep 07, 2017

    2 pagesAP03

    Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on Sep 01, 2017

    1 pagesAD01

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

    8 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

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

    10 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Who are the officers of KURT SALMON ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Charlotte Kate
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Secretary
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    237649320001
    STAGG, Nicholas Simon
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    United KingdomBritish153427650001
    ANSLEY, Charles William
    7 Sinclair Gardens
    W14 0AU London
    Secretary
    7 Sinclair Gardens
    W14 0AU London
    British18592040001
    BEDDOWS, John
    1 Marquis Grove
    TS20 1QQ Stockton On Tees
    Cleveland
    Secretary
    1 Marquis Grove
    TS20 1QQ Stockton On Tees
    Cleveland
    British2642150001
    DRAPER, Abigail Sarah
    265 Chester Road, Helsby
    WA6 0PN Frodsham
    Cheshire
    Secretary
    265 Chester Road, Helsby
    WA6 0PN Frodsham
    Cheshire
    British107928180001
    MARSHALL, Arthur
    24 Wheat Moss
    Chelford
    SK11 9SP Macclesfield
    Cheshire
    Secretary
    24 Wheat Moss
    Chelford
    SK11 9SP Macclesfield
    Cheshire
    British16410050001
    SMITH, Anthony Norman
    5 Park Lane
    WA15 9JS Hale
    Cheshire
    Secretary
    5 Park Lane
    WA15 9JS Hale
    Cheshire
    British85430230001
    ANSLEY, Charles William
    7 Sinclair Gardens
    W14 0AU London
    Director
    7 Sinclair Gardens
    W14 0AU London
    United KingdomBritish18592040001
    BEDDOWS, John
    1 Marquis Grove
    TS20 1QQ Stockton On Tees
    Cleveland
    Director
    1 Marquis Grove
    TS20 1QQ Stockton On Tees
    Cleveland
    British2642150001
    BRAITHWAITE, Alan Jeffrey
    The Oaks 87 Park Lane
    CW11 9EG Sandbach
    Cheshire
    Director
    The Oaks 87 Park Lane
    CW11 9EG Sandbach
    Cheshire
    British16410060001
    BROWN, Peter
    77 Ludlowe Road
    New Canaan
    Ct 06840
    Usa
    Director
    77 Ludlowe Road
    New Canaan
    Ct 06840
    Usa
    American86214730001
    COLE, David Andrew
    4690 Paran Valley Nw
    FOREIGN Atlanta
    Georgia 30327
    Usa
    Director
    4690 Paran Valley Nw
    FOREIGN Atlanta
    Georgia 30327
    Usa
    American16410070001
    COMRAS, Michael David
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House
    England
    United KingdomBritish239154950001
    HAWORTH, John
    4 Winton Road
    Bowdon
    WA14 2PG Altrincham
    Cheshire
    Director
    4 Winton Road
    Bowdon
    WA14 2PG Altrincham
    Cheshire
    EnglandBritish34005260001
    MOYLAN, Patrick
    74 Gloucester Street
    GL7 2DR Cirencester
    Gloucestershire
    Director
    74 Gloucester Street
    GL7 2DR Cirencester
    Gloucestershire
    British42304160003
    NEWBERY, Malcolm Robin
    12 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    12 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    British16410090001
    NORRIS, Stephen James
    10 Wainwright Road
    WA14 4BW Altrincham
    Cheshire
    Director
    10 Wainwright Road
    WA14 4BW Altrincham
    Cheshire
    British59358830001
    OLIVER, David Isaac
    Oaklands Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    Director
    Oaklands Hill Waye
    SL9 8BJ Gerrards Cross
    Buckinghamshire
    British50099210001
    PACE, William
    2250 Skyfarm Drive
    Hillsborough
    Ca 94010
    U S A
    Director
    2250 Skyfarm Drive
    Hillsborough
    Ca 94010
    U S A
    American86328940001
    PARRY, Kevin Allen Huw
    85 Cambridge Street
    SW1V 4PY London
    Director
    85 Cambridge Street
    SW1V 4PY London
    United KingdomBritish93039000001
    POVEY, Christopher John
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    Director
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    EnglandBritish127223610001
    SIMONEAU, Jean Louis
    26 Rue De Montval
    78160 Marly Le Roi 78160
    France
    Director
    26 Rue De Montval
    78160 Marly Le Roi 78160
    France
    French86061940001
    SMITH, Anthony Norman
    5 Park Lane
    WA15 9JS Hale
    Cheshire
    Director
    5 Park Lane
    WA15 9JS Hale
    Cheshire
    British85430230001
    SMITH, Craig Harold
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    EnglandBritish67303230002
    SMYTH, Andrew Lawrence Robin
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    Director
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    UkBritish116865940001
    TRAISH, Richard Jacques Theodore
    115 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    Director
    115 Rue De Courcelles
    FOREIGN 75017 Paris
    France
    British10809060003
    WIETECHA, Mark
    110 Gentry Gate
    FOREIGN Alpharetta
    Georgia 30022
    Usa
    Director
    110 Gentry Gate
    FOREIGN Alpharetta
    Georgia 30022
    Usa
    Usa97037780001

    Who are the persons with significant control of KURT SALMON ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Management Consulting Group Plc
    Fleet Place
    EC4M 7RB London
    10
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RB London
    10
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 To 2006
    Place RegisteredThe Registrar Of Companies, Companies House, Cardiff
    Registration Number01000608
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KURT SALMON ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 11, 2001
    Delivered On May 18, 2001
    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
    • First Union National Bank
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Feb 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Sep 27, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee contained in an underlease dated 31 july 1998
    Short particulars
    A cash deposit of £112,212 made pursuant to the terms of the deposit deed dated 27 september 1999 and made between (1) AM0C0 supply & trading co and (2) kurt salmon associates limited.
    Persons Entitled
    • Amoco Supply & Trading Company
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Feb 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Sep 16, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Sep 17, 1998Registration of a charge (395)
    • Dec 12, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabiities
    Created On Apr 06, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    The account with the bank at its altrincham branch in the name of lloyds bank PLC re kurt salmon associates limited denominated in us dollars and now numbered LD80530728CMM. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Feb 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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