SALPREP LIMITED

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

    Company NameSALPREP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00898929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SALPREP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SALPREP LIMITED located?

    Registered Office Address
    C/O Tc Bulley Limited 1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SALPREP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERPLAS LTDFeb 12, 1988Feb 12, 1988
    PERFORMANCE PLASTICS LIMITEDFeb 23, 1967Feb 23, 1967

    What are the latest accounts for SALPREP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SALPREP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on Jul 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2023

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on May 27, 2022

    1 pagesAD01

    Termination of appointment of Jennifer Chase as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Mr Frederik Christoffel De Jongh as a director on Apr 25, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of David John Mark Blizzard as a secretary on Sep 30, 2021

    1 pagesTM02

    Appointment of Ms Maria Luina Garton as a secretary on Sep 30, 2021

    2 pagesAP03

    Appointment of Mr John Angus Smith as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of David John Mark Blizzard as a director on Sep 30, 2021

    1 pagesTM01

    Director's details changed for Jennifer Chase on Sep 16, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Change of details for Bba Aviation Plc as a person with significant control on Nov 22, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Who are the officers of SALPREP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARTON, Maria Luina
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    Secretary
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    287963240001
    DE JONGH, Frederik Christoffel
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    Director
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    United StatesAmericanAccountant295088060001
    SMITH, John Angus
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    Director
    1-4 London Road
    Spalding
    PE11 2TA Lincolnshire
    C/O Tc Bulley Limited
    United KingdomBritishManaging Director, Signature Emea111098710003
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    175484320001
    DEAN, Gregory Arthur
    25 Thorns Close
    Astley Bridge
    BL1 6PE Bolton
    Lancashire
    Secretary
    25 Thorns Close
    Astley Bridge
    BL1 6PE Bolton
    Lancashire
    BritishFinance Director29255680001
    DRACUP, Keith Michael
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    Secretary
    174 Towngate
    Clifton
    HD6 4HH Brighouse
    West Yorkshire
    British40692890001
    HARTLEY, Colin
    Marshfields House Marsh Lane
    Southowray
    HX3 9UF Halifax
    West Yorkshire
    Secretary
    Marshfields House Marsh Lane
    Southowray
    HX3 9UF Halifax
    West Yorkshire
    British42747010001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Secretary
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    BritishSolicitor55643660001
    BLIZZARD, David John Mark
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Secretary/Barrister197464610001
    BOOTH, Robin
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    Director
    Tykes
    2 Mancroft Road
    LU1 4EL Caddington
    Bedfordshire
    BritishDirector72419900001
    BRISTLIN, Anthony John
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishGroup Financial Controller151069580001
    CHASE, Jennifer Marianne Alison
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Bba Aviation Plc
    United Kingdom
    United KingdomBritishChartered Accountant245067350002
    DEAN, Gregory Arthur
    25 Thorns Close
    Astley Bridge
    BL1 6PE Bolton
    Lancashire
    Director
    25 Thorns Close
    Astley Bridge
    BL1 6PE Bolton
    Lancashire
    BritishFinance Director29255680001
    GILL, Matthew Clement Hugh
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant296377270001
    GREEN, Stuart John
    10 Burnley Road
    Cliviger
    BB10 4SN Burnley
    Lancashire
    Director
    10 Burnley Road
    Cliviger
    BB10 4SN Burnley
    Lancashire
    BritishCompany Director13559970001
    HARTLEY, Colin
    Marshfields House Marsh Lane
    Southowray
    HX3 9UF Halifax
    West Yorkshire
    Director
    Marshfields House Marsh Lane
    Southowray
    HX3 9UF Halifax
    West Yorkshire
    BritishCompany Director42747010001
    HILL, Brian George
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    Director
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    BritishCompany Director425510001
    HOAD, Mark
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    Director
    Cherry House
    72 Updown Hill
    GU20 6DT Windlesham
    Surrey
    EnglandBritishGroup Financial Controller115632270001
    ROBSON, James Richard Watson
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishAccountant197961350001
    SHAW, Sarah Margaret
    26 Hamilton Road
    W5 2EH London
    Director
    26 Hamilton Road
    W5 2EH London
    BritishCompany Secretary53688190001
    SIMM, Iain David Cameron
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    3rd Floor
    United Kingdom
    United KingdomBritishSolicitor108238440002
    SMITH, Philip Abbott
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    Director
    128 Huddersfield Road
    HD6 3RT Brighouse
    West Yorkshire
    BritishCompany Secretary824190001
    SNOOK, Paul Cecil
    Sevenoaks 10 Coiners Fold
    Rogergate Mytholmroyd
    HX7 5BS Hebden Bridge
    West Yorkshire
    Director
    Sevenoaks 10 Coiners Fold
    Rogergate Mytholmroyd
    HX7 5BS Hebden Bridge
    West Yorkshire
    BritishCompany Director12476230001
    STENTON, John
    230 Todmorden Road
    BB11 3EZ Burnley
    Lancashire
    Director
    230 Todmorden Road
    BB11 3EZ Burnley
    Lancashire
    BritishCompany Director38627190001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Director
    34 Meadow Road
    SW19 2ND London
    United KingdomBritishSolicitor55643660001
    THOMPSON, William Anthony
    16 Highfields
    Westoning
    MK45 5EN Bedford
    Director
    16 Highfields
    Westoning
    MK45 5EN Bedford
    BritishDirector52847740001
    WALSH, Patrick William
    32 St Teresas Close
    HP27 0JH Princes Risborough
    Buckinghamshire
    Director
    32 St Teresas Close
    HP27 0JH Princes Risborough
    Buckinghamshire
    BritishCompany Director12481310001
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritishChief Executive43077420001

    Who are the persons with significant control of SALPREP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number53688
    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 SALPREP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2024Due to be dissolved on
    Jul 06, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Limited Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    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