SAL FOOD LIMITED

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

    Company NameSAL FOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07293734
    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 SAL FOOD LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SAL FOOD LIMITED located?

    Registered Office Address
    Heritage House
    Church Road
    TW20 9QD Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAL FOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    JMWCO 101 LIMITEDJun 23, 2010Jun 23, 2010

    What are the latest accounts for SAL FOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SAL FOOD 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

    1 pagesDS01

    Notification of Cls Analytics Limited as a person with significant control on Dec 16, 2020

    2 pagesPSC02

    Cessation of Concept Life Sciences Analytical & Development Services Limited as a person with significant control on Dec 16, 2020

    1 pagesPSC07

    Termination of appointment of Matthew James Hanson as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of Mr Steven Francis Axtell Horder as a director on Sep 18, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Heritage House Church Road Egham TW20 9QD on Jul 31, 2020

    1 pagesAD01

    Confirmation statement made on Jun 23, 2020 with updates

    5 pagesCS01

    Termination of appointment of Paul Mccluskey as a director on Dec 31, 2019

    1 pagesTM01

    Change of details for Scientific Analysis Laboratories Limited as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Memorandum and Articles of Association

    25 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    1 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAA

    Appointment of Dr Mark Carnegie-Brown as a director on Aug 05, 2019

    2 pagesAP01

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Appointment of Matthew James Hanson as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Mark Calderbank as a director on Jun 14, 2019

    1 pagesTM01

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

    10 pagesAA

    Appointment of Mark Calderbank as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Michael John Fort as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of SAL FOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritishPresident224430380001
    HORDER, Steven Francis Axtell
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    EnglandBritishDirector271429910001
    MCCLUSKEY, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    British191387560001
    BLYTH, David
    Hadfield Street
    M16 9FE Manchester
    9
    England
    Director
    Hadfield Street
    M16 9FE Manchester
    9
    England
    EnglandBritishNone14725400005
    CALDERBANK, Mark
    19 Spring Gardens
    M2 1FB Manchester
    C/O 1st Floor
    United Kingdom
    Director
    19 Spring Gardens
    M2 1FB Manchester
    C/O 1st Floor
    United Kingdom
    United KingdomBritishChief Financial Officer250111160001
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishCompany Director189303790003
    HANSON, Matthew James
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    United KingdomBritishChief Financial Officer, Concept Life Sciences276583410001
    MCCLUSKEY, Paul
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishConsultant156519370001
    MORGAN, Alan Stuart
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritishChief Operating Officer72916280001
    MOSS, Karl Alan
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritishDirector126779970001
    PARR, Victor Carl
    Hadfield Street
    M16 9FE Manchester
    9
    England
    Director
    Hadfield Street
    M16 9FE Manchester
    9
    England
    EnglandBritishNone14725380001
    WOOD, David
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    EnglandBritishNone24194630001

    Who are the persons with significant control of SAL FOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Dec 16, 2020
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12699842
    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.
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Aug 01, 2016
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02514788
    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 SAL FOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2014
    Delivered On Jul 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Equistone Partners Europe Limited as Security Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Jul 10, 2014Registration of a charge (MR01)
    • Feb 06, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 05, 2014
    Delivered On Jul 08, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 08, 2014Registration of a charge (MR01)
    • Feb 06, 2018Satisfaction of a charge (MR04)

    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