GLEN SALVESEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLEN SALVESEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00841330
    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 GLEN SALVESEN LIMITED?

    • (7450) /

    Where is GLEN SALVESEN LIMITED located?

    Registered Office Address
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLEN SALVESEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GLEN SALVESEN 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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2011

    Statement of capital on Apr 07, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Nicholas Paul Henry on Jan 01, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 quoted 02/02/2011
    RES13

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Michael Shields as a director

    2 pagesTM01

    Appointment of Mr Stuart Charles Kilpatrick as a director

    3 pagesAP01

    Appointment of Jonathan Procter Vick as a secretary

    3 pagesAP03

    Termination of appointment of Justin Tyler as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Justin John Blakeney Tyler on Jan 01, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Who are the officers of GLEN SALVESEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICK, Jonathan Procter
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British154037080001
    HENRY, Nicholas Paul
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector102250610003
    KILPATRICK, Stuart Charles
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector109536720001
    CASEBOW, Ethel Annie
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    Secretary
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    British400640003
    MITCHELL, Reginald Arthur
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    Secretary
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    British23132170002
    ROPER, Stephen Dawson
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Secretary
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    British52304290002
    TYLER, Justin John Blakeney
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British116694740001
    CASEBOW, Ethel Annie
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    Director
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    BritishDirector Of Companies400640003
    EVERARD, Frederick Michael
    Windy Ridge
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    Windy Ridge
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    EnglandUnited KingdomCommercial Director8637510001
    EVERARD, William Derek
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    EnglandBritishNaval Architect8079410001
    SHIELDS, Michael John
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    Director
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    EnglandBritishDirector12781030001
    SHOTTON, Rosemary Ann
    Pennis House
    Pennis Lane Fawkham
    DA3 8LZ Longfield
    Kent
    Director
    Pennis House
    Pennis Lane Fawkham
    DA3 8LZ Longfield
    Kent
    United KingdomBritishDirector Of Companies55366380001

    Does GLEN SALVESEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment in relation to M.V. 'supremity'
    Created On Sep 28, 2007
    Delivered On Oct 16, 2007
    Satisfied
    Amount secured
    An amount not exceeding $50,400,000 and all other monies due or to become due
    Short particulars
    All the right title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 16, 2007Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 13, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    An amount not exceeding $50,400,00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The insurances.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    The aggregate from time ot time not exceeding $50,400,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest, in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On May 08, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due not exceeding $50,400,000 and all other monies payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 09, 2006Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Mar 31, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due not exceeding $50,400,000 and all other monies payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Mar 31, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due not exceeding $50,400,000 and all other monies payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Nov 26, 2011Statement 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