SALT ENGINEERING LIMITED
LONDON SALT ENGINEERING MIDLANDS LIMITED

Hellopages » Greater London » Westminster » W1B 5NL

Company number 01695453
Status In Administration
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Administrator's progress report to 4 February 2017; Result of meeting of creditors; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016. The most likely internet sites of SALT ENGINEERING LIMITED are www.saltengineering.co.uk, and www.salt-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Salt Engineering Limited is a Private Limited Company. The company registration number is 01695453. Salt Engineering Limited has been working since 28 January 1983. The present status of the company is In Administration. The registered address of Salt Engineering Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . GOULDING, David Phillip is a Director of the company. Secretary JENKINS, Richard Clifford has been resigned. Secretary MOSS, Thomas William has been resigned. Director GILBERT, Nicholas has been resigned. Director HUDSON, Terence Richard has been resigned. Director JENKINS, Kim Teresa has been resigned. Director JENKINS, Richard Clifford has been resigned. Director LIGGINS, Vaughan Stewart has been resigned. Director MOSS, Thomas William has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
GOULDING, David Phillip
Appointed Date: 05 July 2016
87 years old

Resigned Directors

Secretary
JENKINS, Richard Clifford
Resigned: 30 July 2013
Appointed Date: 03 April 2008

Secretary
MOSS, Thomas William
Resigned: 03 April 2008

Director
GILBERT, Nicholas
Resigned: 05 July 2016
Appointed Date: 17 October 2014
53 years old

Director
HUDSON, Terence Richard
Resigned: 17 October 2014
Appointed Date: 03 April 2008
72 years old

Director
JENKINS, Kim Teresa
Resigned: 17 October 2014
Appointed Date: 03 April 2008
66 years old

Director
JENKINS, Richard Clifford
Resigned: 17 October 2014
Appointed Date: 03 April 2008
63 years old

Director
LIGGINS, Vaughan Stewart
Resigned: 25 February 2011
77 years old

Director
MOSS, Thomas William
Resigned: 27 January 2009
87 years old

SALT ENGINEERING LIMITED Events

23 Feb 2017
Administrator's progress report to 4 February 2017
14 Sep 2016
Result of meeting of creditors
08 Sep 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016
07 Sep 2016
Statement of affairs with form 2.14B
25 Aug 2016
Registered office address changed from Unit 4 Macefield Close Aldermans Green Coventry CV2 2PJ to One America Square Crosswall London EC3N 2LB on 25 August 2016
...
... and 93 more events
20 Nov 1987
Accounts for a small company made up to 30 April 1987

06 Jan 1987
Annual return made up to 11/12/86

24 Nov 1986
Accounts for a small company made up to 30 April 1986

12 Jul 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Jan 1983
Incorporation

SALT ENGINEERING LIMITED Charges

6 July 2016
Charge code 0169 5453 0005
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Arden Commercial Finance Limited (Company Number 06812464)
Description: 1. any estate, right or interest in or over land owned by…
17 October 2014
Charge code 0169 5453 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
12 March 1991
Mortgage debenture
Delivered: 14 March 1991
Status: Satisfied on 1 July 2013
Persons entitled: Tsb Bank PLC
Description: Stocks, shares and securities. Fixed and floating charges…
18 December 1985
Debenture
Delivered: 27 December 1985
Status: Satisfied on 28 June 1991
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities.. Fixed and floating…
22 June 1983
Mortgage debenture
Delivered: 24 June 1983
Status: Satisfied on 28 June 1991
Persons entitled: Trustees & Savings Bank of Birmingham and the Midlands
Description: Fixed & floating charge over undertaking and all property…