Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALUSALT LIMITED
Company Information for

ALUSALT LIMITED

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR,
Company Registration Number
09233749
Private Limited Company
Liquidation

Company Overview

About Alusalt Ltd
ALUSALT LIMITED was founded on 2014-09-24 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Alusalt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALUSALT LIMITED
 
Legal Registered Office
Anglia House 6 Central Avenue
St. Andrews Business Park
Norwich
NR7 0HR
Other companies in LS1
 
Previous Names
HLWKH 571 LIMITED05/11/2014
Filing Information
Company Number 09233749
Company ID Number 09233749
Date formed 2014-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-08 12:58:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALUSALT LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL PEEL
Director 2015-06-01
JON STEIN PLOETZ
Director 2018-05-29
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEIL CANTWELL
Director 2014-09-24 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL PEEL NORTAL LIMITED Director 2013-03-12 CURRENT 1948-03-09 Liquidation
ALAN MICHAEL PEEL INDUCTELEC LIMITED Director 2013-03-12 CURRENT 1968-03-06 Liquidation
ALAN MICHAEL PEEL HLWKH 517 LIMITED Director 2013-01-04 CURRENT 2012-03-15 Liquidation
ALAN MICHAEL PEEL ALTEK EUROPE HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-13 Active
ALAN MICHAEL PEEL CHANDLER ENTERPRISES LTD. Director 2012-11-23 CURRENT 2012-09-13 Active - Proposal to Strike off
ALAN MICHAEL PEEL BERTH BRIDGE LTD. Director 2012-11-23 CURRENT 2012-09-12 Active - Proposal to Strike off
ALAN MICHAEL PEEL ALTEK EUROPE LIMITED Director 2009-01-01 CURRENT 2007-05-31 Active
JON STEIN PLOETZ ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
JON STEIN PLOETZ HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
JON STEIN PLOETZ ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
JON STEIN PLOETZ NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
JON STEIN PLOETZ INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Notice of members return of final meeting
2022-09-05Voluntary liquidation declaration of solvency
2022-09-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-05Appointment of a voluntary liquidator
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Lakeside House Turnoaks Business Park Chesterfield Derbyshire S40 2UB
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Lakeside House Turnoaks Business Park Chesterfield Derbyshire S40 2UB
2022-09-05600Appointment of a voluntary liquidator
2022-09-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-25
2022-09-05LIQ01Voluntary liquidation declaration of solvency
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HERBERT
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2022-03-14AP01DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-19AP01DIRECTOR APPOINTED MR IAN DAVID LAWRENCE JOHNS
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PEEL
2019-10-25RES01ADOPT ARTICLES 25/10/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-23AD03Registers moved to registered inspection location of Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2019-08-23AD02Register inspection address changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2019-08-22PSC05Change of details for Altek Europe Holdings Limited as a person with significant control on 2019-08-21
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092337490001
2018-09-12PSC05PSC'S CHANGE OF PARTICULARS / ALTEK EUROPE HOLDINGS LIMITED / 06/04/2016
2018-09-12PSC05PSC'S CHANGE OF PARTICULARS / ALTEK EUROPE HOLDINGS LIMITED / 06/04/2016
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED JON STEIN PLOETZ
2018-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092337490001
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR United Kingdom
2015-06-01AP01DIRECTOR APPOINTED MR ALAN MICHAEL PEEL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL CANTWELL
2014-11-05RES15CHANGE OF NAME 04/11/2014
2014-11-05CERTNMCompany name changed hlwkh 571 LIMITED\certificate issued on 05/11/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24NEWINCNew incorporation
2014-09-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALUSALT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-05
Appointment of Liquidators2022-09-05
Fines / Sanctions
No fines or sanctions have been issued against ALUSALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALUSALT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 ALUSALT LIMITED

Intangible Assets
Patents
We have not found any records of ALUSALT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALUSALT LIMITED
Trademarks
We have not found any records of ALUSALT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALUSALT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALUSALT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALUSALT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALUSALT LIMITEDEvent Date2022-08-25
Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALUSALT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALUSALT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.