PROSALT LIMITED

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

    Company NamePROSALT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02395362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROSALT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is PROSALT LIMITED located?

    Registered Office Address
    Montague Place, Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSALT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRY RAMSDEN'S LIMITEDJul 11, 2006Jul 11, 2006
    HARRY RAMSDEN'S PUBLIC LIMITED COMPANYOct 17, 1989Oct 17, 1989
    ABLESERVE PUBLIC LIMITED COMPANYJun 15, 1989Jun 15, 1989

    What are the latest accounts for PROSALT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PROSALT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 06, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 06, 2021

    18 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ England to Montague Place, Quayside Chatham Maritime Chatham Kent ME4 4QU on Sep 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 07, 2020

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Part of the property or undertaking has been released and no longer forms part of charge 023953620017

    1 pagesMR05

    Registration of charge 023953620017, created on Jan 27, 2020

    59 pagesMR01

    Director's details changed for Mr James Andrew Derrik Low on Dec 23, 2019

    2 pagesCH01

    Change of details for Hrfc Limited as a person with significant control on Aug 23, 2019

    3 pagesPSC05

    Registration of charge 023953620016, created on Oct 14, 2019

    34 pagesMR01

    Full accounts made up to Dec 30, 2018

    36 pagesAA

    Appointment of Ms Lorraine Olga Mills as a secretary on Aug 23, 2019

    2 pagesAP03

    Termination of appointment of Simon Nicholas D'cruz as a director on Aug 23, 2019

    1 pagesTM01

    Termination of appointment of Thomas Edward Crowley as a director on Aug 23, 2019

    1 pagesTM01

    Registered office address changed from 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England to Chapter House 33 London Road Reigate Surrey RH2 9HZ on Sep 06, 2019

    1 pagesAD01

    Who are the officers of PROSALT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Lorraine Olga
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place, Quayside
    Kent
    Secretary
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place, Quayside
    Kent
    262142460001
    LOW, James Andrew Derrik
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place, Quayside
    Kent
    Director
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place, Quayside
    Kent
    EnglandBritish96486570001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    British105387490001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PALMER, Christopher Stephen
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    Secretary
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    204859550001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Secretary
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    British11951620004
    TEIXEIRA, Joaquim Rocha
    Quality Court
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Secretary
    Quality Court
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Portuguese163068240001
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritish11951630001
    BISS, Adele
    7 Elsworthy Road
    NW3 3DS London
    Director
    7 Elsworthy Road
    NW3 3DS London
    EnglandBritish4429990001
    BRITTON, Barry Reginald
    115 Barkham Ride
    RG11 4EP Wokingham
    Berkshire
    Director
    115 Barkham Ride
    RG11 4EP Wokingham
    Berkshire
    British11951640001
    BROOK, Joel David
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritish106107520001
    BUCKLEY, Peter Richard
    21 Larch Way
    GU14 0QN Farnborough
    Hampshire
    Director
    21 Larch Way
    GU14 0QN Farnborough
    Hampshire
    British11951650001
    COLLINS, Miles Eric
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritish64044840005
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    British34372930002
    CROSS, Garry Anthony
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    Director
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    United KingdomBritish44725730002
    CROWLEY, Thomas Edward
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    United KingdomBritish221043750001
    D'CRUZ, Simon Nicholas
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Director
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    United KingdomBritish242723610001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritish105387490001
    EDWARDS, Graham
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    Director
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    EnglandBritish168112440001
    FRANKLIN, William James
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    Director
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    United KingdomBritish221044010001
    GAMMELL, Maurice
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    Director
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    United KingdomBritish59425140002
    GLANCY, Michael John
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    Director
    5-9 Quality Court
    Chancery Lane
    WC2A 1HP London
    Quality House
    England
    EnglandBritish76479300001
    GREENALL, John Desmond Thomas
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    Director
    Lagg House
    Dunure
    KA7 4LE Ayrshire
    United KingdomBritish32756950001
    JONES, Nigel Richard Ifor
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Director
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    EnglandBritish69526300002
    KEATING, Anthony John
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritish114037820001
    KEEGANS, Peter
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    EnglandBritish90793120002
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    KLAUBER, Peter Arthur
    Quality Court
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Director
    Quality Court
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    United KingdomBritish133070060001
    MACLEOD, Duncan James
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    Director
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    ScotlandBritish291270001
    MERRYWEATHER, Carol Kathleen
    Quennells
    Old Lane Hatchford End
    KT11 1NE Cobham
    Surrey
    Director
    Quennells
    Old Lane Hatchford End
    KT11 1NE Cobham
    Surrey
    British11460660001
    MOSS, Timothy Charles
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    Director
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    United KingdomBritish47152260002
    PARR, Graham Thomas
    Bemersyde Holmefield Avenue
    Thornton
    FY5 2QR Cleveleys
    Lancashire
    Director
    Bemersyde Holmefield Avenue
    Thornton
    FY5 2QR Cleveleys
    Lancashire
    British2262200001
    PRYNN, Robert James
    14 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Director
    14 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    United KingdomBritish46311970003

    Who are the persons with significant control of PROSALT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    Apr 06, 2016
    33 London Road
    RH2 9HZ Reigate
    Chapter House
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07106656
    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 PROSALT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 27, 2020
    Delivered On Feb 03, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2020Registration of a charge (MR01)
    • Apr 01, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 14, 2019
    Delivered On Oct 14, 2019
    Outstanding
    Brief description
    The quaterdeck complex. East beach. Bornemouth. Title number: DT228067.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 2019Registration of a charge (MR01)
    Legal charge
    Created On Feb 05, 2013
    Delivered On Feb 09, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The quarterdeck complex east beach bournemouth t/n DT228067 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2013Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 05, 2013
    Delivered On Feb 09, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2013Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 18, 2011
    Delivered On Jul 27, 2011
    Satisfied
    Amount secured
    £63,750.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    The account and deposit fund.
    Persons Entitled
    • Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    • Apr 12, 2019Satisfaction of a charge (MR04)
    Trust deed
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Outstanding
    Amount secured
    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
    By way of fixed charge all the interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account see image for full details.
    Persons Entitled
    • Henderson UK Om (LP2) (Gp) Limited, Henderson UK Om (LP2) Limited
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Jan 20, 2010
    Delivered On Jan 23, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, the insurances and all proceeds of the insurances, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Boparan Ventures Limited
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD.
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge to a principal deed
    Created On Oct 13, 2006
    Delivered On Oct 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and buildings. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 30, 2006Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 17, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    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
    10-12 marine parade,great yarmouth,norfolk; nk 82107; floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Treasure World Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Feb 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at white cross, guiseley, leeds, west yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 11, 1993
    Delivered On Aug 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land and buildings on the north east side of bradford road guiseley near leeds west yorkshire t/n wyk 458650.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 27, 1992
    Delivered On Apr 04, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee & debenture
    Created On Nov 03, 1989
    Delivered On Nov 14, 1989
    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 under a loan agreement dated 3RD november 1989 and this charge
    Short particulars
    (See doc M183 for full details). 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
    • Chemical Bank
    Transactions
    • Nov 14, 1989Registration of a charge
    Composite guarantee and debenture
    Created On Nov 03, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from theco. And/or all or any of the other companies named therein to the chargee on anyaccount whatsoever under a loan agreement dated 3/1/89 and this charge.
    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 doc M183 for full details).
    Persons Entitled
    • Chemical Bank
    Transactions
    • Nov 14, 1989Registration of a charge
    Composite guarantee & debenture
    Created On Nov 03, 1989
    Delivered On Nov 14, 1989
    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 under a loan agreement dated 3RD november 1989 and this charge
    Short particulars
    (See doc M192 for full details). 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
    • Chemical Bank
    Transactions
    • Nov 14, 1989Registration of a charge
    Composite guarantee & debenture
    Created On Nov 03, 1989
    Delivered On Nov 11, 1989
    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 under the terms of this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (see doc M363C for full details).
    Persons Entitled
    • Associated Fisheries PLC
    Transactions
    • Nov 11, 1989Registration of a charge

    Does PROSALT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2020Commencement of winding up
    Nov 26, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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