PROSALT LIMITED
Overview
| Company Name | PROSALT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02395362 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROSALT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRY RAMSDEN'S LIMITED | Jul 11, 2006 | Jul 11, 2006 |
| HARRY RAMSDEN'S PUBLIC LIMITED COMPANY | Oct 17, 1989 | Oct 17, 1989 |
| ABLESERVE PUBLIC LIMITED COMPANY | Jun 15, 1989 | Jun 15, 1989 |
What are the latest accounts for PROSALT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PROSALT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2022 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 06, 2021 | 18 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 023953620017 | 1 pages | MR05 | ||||||||||
Registration of charge 023953620017, created on Jan 27, 2020 | 59 pages | MR01 | ||||||||||
Director's details changed for Mr James Andrew Derrik Low on Dec 23, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Hrfc Limited as a person with significant control on Aug 23, 2019 | 3 pages | PSC05 | ||||||||||
Registration of charge 023953620016, created on Oct 14, 2019 | 34 pages | MR01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 36 pages | AA | ||||||||||
Appointment of Ms Lorraine Olga Mills as a secretary on Aug 23, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Nicholas D'cruz as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Crowley as a director on Aug 23, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of PROSALT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Lorraine Olga | Secretary | Chatham Maritime ME4 4QU Chatham Montague Place, Quayside Kent | 262142460001 | |||||||
| LOW, James Andrew Derrik | Director | Chatham Maritime ME4 4QU Chatham Montague Place, Quayside Kent | England | British | 96486570001 | |||||
| DAVIES, Jonathan Owen | Secretary | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | British | 105387490001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| PALMER, Christopher Stephen | Secretary | 5-9 Quality Court Chancery Lane WC2A 1HP London Quality House England | 204859550001 | |||||||
| TAYLOR, Richard Mann | Secretary | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | British | 11951620004 | ||||||
| TEIXEIRA, Joaquim Rocha | Secretary | Quality Court Quality Court WC2A 1HP London 5-9 United Kingdom | Portuguese | 163068240001 | ||||||
| BARNES, Michael John | Director | 28 Old Lane Bramhope LS16 9AZ Leeds West Yorkshire | England | British | 11951630001 | |||||
| BISS, Adele | Director | 7 Elsworthy Road NW3 3DS London | England | British | 4429990001 | |||||
| BRITTON, Barry Reginald | Director | 115 Barkham Ride RG11 4EP Wokingham Berkshire | British | 11951640001 | ||||||
| BROOK, Joel David | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | Great Britain | British | 106107520001 | |||||
| BUCKLEY, Peter Richard | Director | 21 Larch Way GU14 0QN Farnborough Hampshire | British | 11951650001 | ||||||
| COLLINS, Miles Eric | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | 64044840005 | |||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||
| CROSS, Garry Anthony | Director | Bramber Cottage The Avenue SL6 8HG Maidenhead Berkshire | United Kingdom | British | 44725730002 | |||||
| CROWLEY, Thomas Edward | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | United Kingdom | British | 221043750001 | |||||
| D'CRUZ, Simon Nicholas | Director | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | United Kingdom | British | 242723610001 | |||||
| DAVIES, Jonathan Owen | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | United Kingdom | British | 105387490001 | |||||
| EDWARDS, Graham | Director | 53-64 Chancery Lane WC2A 1QS London 1st Floor (North), Chancery House England | England | British | 168112440001 | |||||
| FRANKLIN, William James | Director | 53-64 Chancery Lane WC2A 1QS London 1st Floor (North), Chancery House England | United Kingdom | British | 221044010001 | |||||
| GAMMELL, Maurice | Director | 68 Bell Lane Brookmans Park AL9 7AY Hatfield Hertfordshire | United Kingdom | British | 59425140002 | |||||
| GLANCY, Michael John | Director | 5-9 Quality Court Chancery Lane WC2A 1HP London Quality House England | England | British | 76479300001 | |||||
| GREENALL, John Desmond Thomas | Director | Lagg House Dunure KA7 4LE Ayrshire | United Kingdom | British | 32756950001 | |||||
| JONES, Nigel Richard Ifor | Director | 123 Windingbrook Lane Collingtree Park NN4 0XN Northampton | England | British | 69526300002 | |||||
| KEATING, Anthony John | Director | The Heights, Brooklands Weybridge KT13 0NY Surrey 1 United Kingdom | England | British | 114037820001 | |||||
| KEEGANS, Peter | Director | 8 Midhurst Avenue Muswell Hill N10 3EN London | England | British | 90793120002 | |||||
| KINLOCH, David Oliphant, Sir | Director | 29 Walpole Street SW3 4QS London | British | 806370001 | ||||||
| KLAUBER, Peter Arthur | Director | Quality Court Quality Court WC2A 1HP London 5-9 United Kingdom | United Kingdom | British | 133070060001 | |||||
| MACLEOD, Duncan James | Director | Monkredding House KA13 7QN Kilwinning Ayrshire | Scotland | British | 291270001 | |||||
| MERRYWEATHER, Carol Kathleen | Director | Quennells Old Lane Hatchford End KT11 1NE Cobham Surrey | British | 11460660001 | ||||||
| MOSS, Timothy Charles | Director | 5 Trowley Heights AL3 8DE Flamstead Hertfordshire | United Kingdom | British | 47152260002 | |||||
| PARR, Graham Thomas | Director | Bemersyde Holmefield Avenue Thornton FY5 2QR Cleveleys Lancashire | British | 2262200001 | ||||||
| PRYNN, Robert James | Director | 14 Tuffnells Way AL5 3HQ Harpenden Hertfordshire | United Kingdom | British | 46311970003 |
Who are the persons with significant control of PROSALT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hrfc Limited | Apr 06, 2016 | 33 London Road RH2 9HZ Reigate Chapter House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROSALT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PROSALT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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