SALCO HOMES LIMITED

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

    Company NameSALCO HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03410643
    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 SALCO HOMES LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is SALCO HOMES LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of SALCO HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIGHTPLACE LIMITEDJul 28, 1997Jul 28, 1997

    What are the latest accounts for SALCO HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SALCO HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 15, 2021

    25 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Dec 31, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2020

    LRESSP

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Notification of System Cycle Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Amended full accounts made up to Mar 31, 2016

    21 pagesAAMD

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of SALCO HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmericanInvestment Professional193738080002
    SMITH, Philip Antony
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritishCompany Director168800430001
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179584530001
    KERRISON, Sylvia Mary
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    Secretary
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    BritishCompany Director54571230001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    BritishSecretary68971040002
    PEAK, Katherine Elizabeth
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Secretary
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    BritishSolicitor50240700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritishAccountant139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritishProfessional Interim Director183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    United KingdomBritishDirector48281920002
    KERRISON, Dennis Leonard
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    Director
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    BritishCompany Director54571180001
    KERRISON, Hannah Zoe
    Faceby Grange
    Faceby Carlton
    TS9 7DS Middlesbrough
    Cleveland
    Director
    Faceby Grange
    Faceby Carlton
    TS9 7DS Middlesbrough
    Cleveland
    BritishCompany Director84623800001
    KERRISON, Sylvia Mary
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    Director
    Faceby Grange Faceby
    Carlton
    TS9 7DS Middlesbrough
    Cleveland
    BritishCompany Director54571230001
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritishDirector138904530001
    PEAK, Katherine Elizabeth
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Director
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    BritishSolicitor50240700001
    WEST, Adrian John
    28 Lister Court
    High Street
    HU1 1NH Hull
    East Yorkshire
    Director
    28 Lister Court
    High Street
    HU1 1NH Hull
    East Yorkshire
    BritishTrainee Solicitor56936450001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SALCO HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    System Cycle Limited
    Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    Apr 06, 2016
    Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03047307
    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 SALCO HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 06, 2006
    Delivered On Jun 09, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 05, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and system cycle limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a evergreen care home and land hemlington road middlesborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 29, 1997
    Delivered On Oct 07, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 07, 1997Registration of a charge (395)
    • May 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Does SALCO HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2020Commencement of winding up
    Jun 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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