Liquidation
Company Information for M R SALVAGE LIMITED
C/O KRE CORPORATE RECOVERY LIMITED, UNIT 8 THE AQUARIUM, READING, BERKSHIRE, RG1 2AN,
|
Company Registration Number
07565005
Private Limited Company
Liquidation |
Company Name | |
---|---|
M R SALVAGE LIMITED | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM READING BERKSHIRE RG1 2AN Other companies in SL8 | |
Company Number | 07565005 | |
---|---|---|
Company ID Number | 07565005 | |
Date formed | 2011-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:38:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M R SALVAGE (PARTNERSHIP) LLP | 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS | Active - Proposal to Strike off | Company formed on the 2004-06-30 | |
M R SALVAGE COMPANY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVIES |
||
DAWN DEVINE |
||
MEYRICK EDWARD FIELD |
||
MARTIN RICHARD SALVAGE |
||
GEOFFREY ROBERT SUTTON |
||
JOHN MURRAY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW SMITH |
Director | ||
ANDREW LEONARD HORTON |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL CARE LIMITED | Director | 2012-05-14 | CURRENT | 1986-09-04 | Active - Proposal to Strike off | |
EGHAMS COURT FINANCIAL PLANNERS LIMITED | Director | 2018-07-03 | CURRENT | 2002-11-28 | Active | |
ORTHO FABRICATION LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
BEAGLE ORTHOPAEDIC LIMITED | Director | 2008-06-02 | CURRENT | 2008-05-14 | Active | |
STORM ASSOCIATES LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-22 | |
Director's details changed for Mr Martin Richard Salvage on 2021-12-15 | ||
Director's details changed for Mrs Dawn Devine on 2021-12-15 | ||
CH01 | Director's details changed for Mr Martin Richard Salvage on 2021-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Mrs Dawn Devine on 2020-12-04 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/05/18 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 620 | |
SH01 | 05/06/18 STATEMENT OF CAPITAL GBP 620.0 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SMITH | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 620 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 620 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Davies on 2016-11-18 | |
AP01 | DIRECTOR APPOINTED MRS DAWN DEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEONARD HORTON | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW SMITH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 620 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Geoffrey Robert Sutton on 2011-11-09 | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 620 | |
AA01 | Current accounting period extended from 31/03/12 TO 30/04/12 | |
SH02 | Sub-division of shares on 2011-03-15 | |
RES01 | ADOPT ARTICLES 15/03/2011 | |
RES13 | SUBDIVIDED 15/03/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVIES | |
AP01 | DIRECTOR APPOINTED MR ANDREW LEONARD HORTON | |
AP01 | DIRECTOR APPOINTED MR MEYRICK EDWARD FIELD | |
AP01 | DIRECTOR APPOINTED GEOFFREY ROBERT SUTTON | |
AP01 | DIRECTOR APPOINTED MR JOHN MURRAY TAYLOR | |
AP01 | DIRECTOR APPOINTED MARTIN RICHARD SALVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-04-27 |
Appointmen | 2021-04-27 |
Notices to | 2021-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M R SALVAGE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as M R SALVAGE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | M R SALVAGE LIMITED | Event Date | 2021-04-27 |
Initiating party | Event Type | Appointmen | |
Defending party | M R SALVAGE LIMITED | Event Date | 2021-04-27 |
Name of Company: M R SALVAGE LIMITED Company Number: 07565005 Nature of Business: Accounting and auditing activities Registered office: c/o KRE Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 Ki… | |||
Initiating party | Event Type | Notices to | |
Defending party | M R SALVAGE LIMITED | Event Date | 2021-04-27 |
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. |