Active - Proposal to Strike off
Company Information for SALEHURST TRADING COMPANY LIMITED
STANLEY GIBBONS LIMITED, 399 STRAND, STRAND, LONDON, WC2R 0LX,
|
Company Registration Number
03891455
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SALEHURST TRADING COMPANY LIMITED | |
Legal Registered Office | |
STANLEY GIBBONS LIMITED 399 STRAND STRAND LONDON WC2R 0LX Other companies in WC2N | |
Company Number | 03891455 | |
---|---|---|
Company ID Number | 03891455 | |
Date formed | 1999-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:31:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL GEE |
||
RICHARD KENNETH PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN LAURENCE FLOYD |
Director | ||
JAMES WILLIAM BRAXTON |
Director | ||
MICHAEL CHARLES THOMS |
Director | ||
PETER JOHN LAURENCE FLOYD |
Company Secretary | ||
STEPHEN JOHN KETTELEY |
Company Secretary | ||
DOMINIC BATCHELOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-11-16 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Liquidation | |
SGLB REALISATIONS 2023 LIMITED | Director | 2013-10-01 | CURRENT | 1939-01-04 | In Administration | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-09-28 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Liquidation | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
SGLB REALISATIONS 2023 LIMITED | Director | 1996-10-28 | CURRENT | 1939-01-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
DIRECTOR APPOINTED MR KEVIN FITZPATRICK | ||
Termination of appointment of Kevin Fitzpatrick on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | |
DIRECTOR APPOINTED MR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | |
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 37 Dover Street London W1S 4NJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM 11 Adelphi Terrace London WC2N 6BJ | |
AA01 | Previous accounting period shortened from 30/11/14 TO 31/03/14 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter John Laurence Floyd on 2013-12-05 | |
AA01 | Previous accounting period extended from 31/08/13 TO 30/11/13 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA01 | Previous accounting period shortened from 31/12/12 TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRAXTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS UNITED KINGDOM | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 09/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BRAXTON / 06/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 09/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMS | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 09/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 10 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY PETER FLOYD | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 10/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/01 | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FIGUREGOLD LIMITED CERTIFICATE ISSUED ON 06/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SALEHURST TRADING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |