SALEHURST LIMITED

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

    Company NameSALEHURST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761563
    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 SALEHURST LIMITED?

    • (9999) /

    Where is SALEHURST LIMITED located?

    Registered Office Address
    Brunswick House Regent Park
    299 Kingston Road
    KT22 7LU Leatherhead
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SALEHURST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALEHURST PAPER LIMITEDJul 11, 1994Jul 11, 1994
    SALEHURST PAPER COMPANY LIMITED Jan 31, 1984Jan 31, 1984
    LEGIBUS 375 LIMITEDOct 14, 1983Oct 14, 1983

    What are the latest accounts for SALEHURST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SALEHURST 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

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    legacy

    2 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    3 pages363a

    Amended full accounts made up to Dec 31, 2004

    15 pagesAAMD

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    Full accounts made up to Jan 31, 2004

    17 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages244

    Who are the officers of SALEHURST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCANN, Denise Helen
    29 Gordon Drive
    KT16 9PP Chertsey
    Surrey
    Secretary
    29 Gordon Drive
    KT16 9PP Chertsey
    Surrey
    British22407430001
    BLAKEY, Dominic Karl Kristian
    Albany Mansions
    Albert Bridge Road
    SW11 4PG London
    53
    Uk
    Director
    Albany Mansions
    Albert Bridge Road
    SW11 4PG London
    53
    Uk
    United KingdomBritish65589710005
    CADOT, Daniel Geoffroy
    25 Rue De Tocqueville
    FOREIGN Paris
    75017
    Director
    25 Rue De Tocqueville
    FOREIGN Paris
    75017
    French87983870001
    SPIKESMAN, Roger James
    9 The Copse
    CR3 6DU Caterham
    Surrey
    Director
    9 The Copse
    CR3 6DU Caterham
    Surrey
    United KingdomBritish17563490003
    GOLD, Simon David
    11 Sandy Lodge
    Avenue Road
    N6 5DQ London
    Secretary
    11 Sandy Lodge
    Avenue Road
    N6 5DQ London
    British62560450001
    HODGSON, Philip Bruce
    24a Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Secretary
    24a Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    British44559700001
    JACKSON, Michael Francis
    Higham House
    TN32 5PS Salehurst
    East Sussex
    Secretary
    Higham House
    TN32 5PS Salehurst
    East Sussex
    British25066620001
    MOYS, Peter John
    163 Orchard Row Cottages
    Quality Street
    RH1 3BD Merstham
    Surrey
    Secretary
    163 Orchard Row Cottages
    Quality Street
    RH1 3BD Merstham
    Surrey
    British11116340002
    WALSH, Andrew Jeffrey
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Secretary
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    British42933190001
    BLYTH, Terence Edwin
    Rust En Vrede 4 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    Rust En Vrede 4 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    EnglandBritish14403470001
    DODGE, Kenneth George
    68 Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    Surrey
    Director
    68 Avondale Avenue
    Hinchley Wood
    KT10 0DA Esher
    Surrey
    British36907830002
    FOAKES, David Arthur
    The Old Rectory
    New Church Road West Bergholt
    CO6 3JF Colchester
    Essex
    Director
    The Old Rectory
    New Church Road West Bergholt
    CO6 3JF Colchester
    Essex
    EnglandBritish90351200001
    GOLD, Simon David
    11 Sandy Lodge
    Avenue Road
    N6 5DQ London
    Director
    11 Sandy Lodge
    Avenue Road
    N6 5DQ London
    British62560450001
    HUIE, Joyce
    82 Darcy Road
    SW16 4UA London
    Director
    82 Darcy Road
    SW16 4UA London
    British65589740001
    JACKSON, Michael Francis
    Higham House
    TN32 5PS Salehurst
    East Sussex
    Director
    Higham House
    TN32 5PS Salehurst
    East Sussex
    British25066620001
    MOYS, Peter John
    163 Orchard Row Cottages
    Quality Street
    RH1 3BD Merstham
    Surrey
    Director
    163 Orchard Row Cottages
    Quality Street
    RH1 3BD Merstham
    Surrey
    British11116340002
    MUNDAY, Steven Michael
    The Grange Town Road
    Cliffe
    ME3 7RL Rochester
    Kent
    Director
    The Grange Town Road
    Cliffe
    ME3 7RL Rochester
    Kent
    EnglandBritish79673180001
    PALMER, Christopher Jon
    Cymbeline
    Ellesborough Road
    HP17 0XH Ellesborough
    Buckinghamshire
    Director
    Cymbeline
    Ellesborough Road
    HP17 0XH Ellesborough
    Buckinghamshire
    United KingdomBritish109674220001
    VALENTINE, Matthew
    62 Hodford Road
    NW11 8NJ London
    Director
    62 Hodford Road
    NW11 8NJ London
    United KingdomBritish114122120001
    WALSH, Andrew Jeffrey
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    Director
    5 Thurlow Close
    SG1 4SD Stevenage
    Hertfordshire
    British42933190001

    Does SALEHURST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 25, 2004
    Delivered On Mar 04, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    All assets debenture
    Created On Apr 05, 2001
    Delivered On Apr 06, 2001
    Outstanding
    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 Tsb Commercial Finance Limited
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 17, 1999
    Delivered On Sep 23, 1999
    Partially satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    • Feb 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 14, 1999
    Delivered On Jul 20, 1999
    Partially satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee under the revolving credit facility (as defined) whether pursuant to the guarantee (as defined) or otherwise and on any account whatsoever
    Short particulars
    Land and buildings on the northwest side of morley street l/b of lambeth t/no: tgl 13984 .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1999Registration of a charge (395)
    • Feb 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 29, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book and other debts now and from time to time due or owing to the company and all monies in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1996
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on the north west side of morley street london borough of lambeth t/n tgl 13984.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Book debts debenture deed
    Created On Oct 08, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book and other debts of the company present and future (save for those sold by the company and purchased by the securityholder in accordance with the financing agreement). See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 1992
    Delivered On Mar 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the including goodwill and bookdebts. Undertaking and all property and assets.
    Persons Entitled
    • Nita Christine Jacksongreat Marlborough Street Pension Trustees Limited
    • Michael Francis Jackson
    Transactions
    • Mar 07, 1992Registration of a charge (395)
    • Nov 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 13, 1987
    Delivered On Feb 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1987Registration of a charge
    • Apr 24, 1997Statement 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