SALTON UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSALTON UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04205946
    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 SALTON UK?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SALTON UK located?

    Registered Office Address
    Regent Mill Fir Street
    Failsworth
    M35 0HS Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SALTON UK?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SALTON UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Apr 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andreas Rouve as a director on Apr 01, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend, share transfer, assignment etc 30/09/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 3 in full

    6 pagesMR04

    Annual return made up to Apr 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 18,001,000
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Director's details changed for Andreas Rouve on Dec 05, 2012

    2 pagesCH01

    Director's details changed for Anja Krueger on Dec 05, 2012

    2 pagesCH01

    Secretary's details changed for Mr Andrew David Streets on Nov 13, 2012

    2 pagesCH03

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Apr 25, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mr Andrew David Streets on May 08, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Who are the officers of SALTON UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREETS, Andrew David
    Carr Lane
    HX7 8NR Hebden Bridge
    Wentwood House
    West Yorkshire
    United Kingdom
    Secretary
    Carr Lane
    HX7 8NR Hebden Bridge
    Wentwood House
    West Yorkshire
    United Kingdom
    British1683370001
    BERRY, Christopher
    5 Saddleback Close
    Worsley
    M28 1UU Manchester
    Lancashire
    Director
    5 Saddleback Close
    Worsley
    M28 1UU Manchester
    Lancashire
    EnglandBritish19889530001
    KRUEGER, Anja
    Failsworth
    M35 0HS Manchester
    Regent Mill Fir Street
    United Kingdom
    Director
    Failsworth
    M35 0HS Manchester
    Regent Mill Fir Street
    United Kingdom
    GermanyGerman112776970001
    WRIGHT, Timothy John
    Fir Street
    Failsworth
    M35 0HS Manchester
    Regent Mill
    England
    Director
    Fir Street
    Failsworth
    M35 0HS Manchester
    Regent Mill
    England
    EnglandBritish155370890001
    LEVENSTEIN, Marc
    2500 North Lakeview
    Unit 701 & 702
    FOREIGN Chicago
    Illinois 60014
    Usa
    Secretary
    2500 North Lakeview
    Unit 701 & 702
    FOREIGN Chicago
    Illinois 60014
    Usa
    American76331250001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    BURNS, Martin John
    9 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    Director
    9 Kerwin Close
    Dore
    S17 3DF Sheffield
    South Yorkshire
    EnglandIrish77542060001
    DREIMANN, Leonard
    1285 Loch Lane
    Lake Forest
    Illinois 60045
    Usa
    Director
    1285 Loch Lane
    Lake Forest
    Illinois 60045
    Usa
    American76120900001
    LUTZ, William
    5705 Bridlewood Court
    Columbia
    Missouri Mo-65203
    United States
    Director
    5705 Bridlewood Court
    Columbia
    Missouri Mo-65203
    United States
    American125871080001
    ROUVE, Andreas
    Failsworth
    M35 0HS Manchester
    Regent Mill Fir Street
    United Kingdom
    Director
    Failsworth
    M35 0HS Manchester
    Regent Mill Fir Street
    United Kingdom
    GermanyGerman112777940001
    RUE, William
    617 Bridle Court
    Libertyville
    Illinois 60048
    Usa
    Director
    617 Bridle Court
    Libertyville
    Illinois 60048
    Usa
    American76120800001
    SABIN, David
    210 Mayflower
    Lake Forest
    Illinois 60045
    Usa
    Director
    210 Mayflower
    Lake Forest
    Illinois 60045
    Usa
    American75809860001
    THOMPSON, John
    2405 Limerick Lane
    Columbia
    Missouri 65203
    Usa
    Director
    2405 Limerick Lane
    Columbia
    Missouri 65203
    Usa
    American75809810001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Does SALTON UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Nov 17, 2005
    Delivered On Dec 01, 2005
    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
    A security interest in and security title to, all the following property, any right, title or interest in the pledged interests being any additional equity interests, including without limitation, any additional equity interests representing a dividend or a distribution. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York (In Its Capacity as Administrative Agent and Collateral Agent for Thesecured Parties the Agent)
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Jun 28, 2005
    Delivered On Jul 14, 2005
    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
    All of its right title and interest in and to all equity interests owned in the pledged company. See the mortgage charge document for full details.
    Persons Entitled
    • Wells Fargo Foothill, Inc. (The Agent)
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    • Sep 17, 2014Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilites
    Created On May 31, 2001
    Delivered On Jun 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 05, 2001Registration of a charge (395)
    • Nov 10, 2015Satisfaction of a charge (MR04)

    Does SALTON UK have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Dec 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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