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

P & S SALSBURY LTD

ST ALBANS, HERTS, AL1,
Company Registration Number
04639267
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About P & S Salsbury Ltd
P & S SALSBURY LTD was founded on 2003-01-16 and had its registered office in St Albans. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
P & S SALSBURY LTD
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 04639267
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-01-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:39:10
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 P & S SALSBURY LTD

Current Directors
Officer Role Date Appointed
PETER LESLIE SALSBURY
Company Secretary 2003-01-16
PETER LESLIE SALSBURY
Director 2003-01-16
SUSAN ELIZABETH SALSBURY
Director 2003-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-01-16 2003-01-16
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-01-16 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH SALSBURY S & P SALSBURY LIMITED Director 2015-06-15 CURRENT 2015-05-28 Active

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 63 SAINT JOHNS AVENUE PUTNEY LONDON SW15 6AL
2015-12-294.70DECLARATION OF SOLVENCY
2015-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-22AR0116/01/15 FULL LIST
2014-04-14AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-29AR0116/01/14 FULL LIST
2013-05-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-18AR0116/01/13 FULL LIST
2012-04-10AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-19AR0116/01/12 FULL LIST
2011-05-31AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-18AR0116/01/11 FULL LIST
2010-01-25AR0116/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SALSBURY / 16/01/2010
2009-12-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-18363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-01-23363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-01-28363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-23363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-17225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-02-1288(2)RAD 03/02/03--------- £ SI 699@1=699 £ IC 1/700
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bSECRETARY RESIGNED
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to P & S SALSBURY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-23
Appointment of Liquidators2015-12-17
Notices to Creditors2015-12-17
Resolutions for Winding-up2015-12-17
Fines / Sanctions
No fines or sanctions have been issued against P & S SALSBURY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P & S SALSBURY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-09-30 £ 10,885
Creditors Due Within One Year 2012-09-30 £ 14,351
Creditors Due Within One Year 2012-09-30 £ 14,351
Creditors Due Within One Year 2011-09-30 £ 18,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 P & S SALSBURY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 56,698
Cash Bank In Hand 2012-09-30 £ 53,924
Cash Bank In Hand 2012-09-30 £ 53,924
Cash Bank In Hand 2011-09-30 £ 44,449
Current Assets 2012-09-30 £ 53,924
Current Assets 2011-09-30 £ 47,599
Debtors 2011-09-30 £ 3,150
Shareholder Funds 2013-09-30 £ 45,813
Shareholder Funds 2012-09-30 £ 39,573
Shareholder Funds 2012-09-30 £ 39,573
Shareholder Funds 2011-09-30 £ 29,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & S SALSBURY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P & S SALSBURY LTD
Trademarks
We have not found any records of P & S SALSBURY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & S SALSBURY LTD. 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 (70229 - Management consultancy activities other than financial management) as P & S SALSBURY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where P & S SALSBURY LTD 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 TypeFinal Meetings
Defending partyP & S SALSBURY LIMITEDEvent Date2016-08-23
The Company was placed into members' voluntary liquidation on 7 December 2015 when Phillip Anthony Roberts (IP Number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on 30 September 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve the books and records of the Company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk Phillip Anthony Roberts , Liquidator Dated: 22 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP & S SALSBURY LTDEvent Date2015-12-07
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyP & S SALSBURY LTDEvent Date2015-12-07
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 21st day of January 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 7 December 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP & S SALSBURY LTDEvent Date2015-12-07
At a General Meeting of the above named Company, duly convened, and held on 7 December 2015 at 63 St Johns Avenue, Putney, London, SW15 6AL, the subjoined RESOLUTIONS were duly passed, viz:. RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated l July 2015. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 7 December 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Peter Leslie Salsbury , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & S SALSBURY LTD 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 P & S SALSBURY LTD 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.