Company Information for SALCOTT MANAGEMENT LIMITED
15 Colmore Row, Birmingham, WEST MIDLANDS, B3 2BH,
|
Company Registration Number
05718285
Private Limited Company
Active |
Company Name | |
---|---|
SALCOTT MANAGEMENT LIMITED | |
Legal Registered Office | |
15 Colmore Row Birmingham WEST MIDLANDS B3 2BH Other companies in NN6 | |
Company Number | 05718285 | |
---|---|---|
Company ID Number | 05718285 | |
Date formed | 2006-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2023-10-16 | |
Return next due | 2024-10-30 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 11:43:55 |
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 | ||
---|---|---|---|---|
SALCOTT MANAGEMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ISOBELLA SPIERS |
||
ROLAND CHRISTOPHER SPIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IJOBS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2005-11-08 | Dissolved 2016-11-08 | |
CLARITY INTEGRATION LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2000-09-22 | Dissolved 2015-10-24 | |
ALPHAMIND SOLUTIONS LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
IJOBS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2016-11-08 | |
CLARITY INTEGRATION LIMITED | Director | 2000-09-22 | CURRENT | 2000-09-22 | Dissolved 2015-10-24 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | |
Director's details changed for Mr Roland Christopher Spiers on 2022-10-14 | ||
Change of details for Mr Roland Christopher Spiers as a person with significant control on 2022-10-14 | ||
PSC04 | Change of details for Mr Roland Christopher Spiers as a person with significant control on 2022-10-14 | |
CH01 | Director's details changed for Mr Roland Christopher Spiers on 2022-10-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC04 | Change of details for Mr Roland Christopher Spiers as a person with significant control on 2022-03-29 | |
AA01 | Previous accounting period extended from 31/10/21 TO 31/03/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM C/O Colin Meager & Co Limited 8 Caroline Point 62 Caroline Street Birmingham B3 1UF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA01 | Previous accounting period shortened from 01/11/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/11/17 | |
CH01 | Director's details changed for Mr Roland Christopher Spiers on 2018-05-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ISOBELLA SPIERS on 2018-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/18 FROM Oriel House, School Road Spratton Northamptonshire NN6 8HY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 01/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057182850003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 01/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057182850003 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 01/11/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 01/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 01/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/02/12 FULL LIST | |
AA | 01/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2012 TO 01/11/2011 | |
AA01 | PREVEXT FROM 28/02/2011 TO 30/04/2011 | |
AR01 | 22/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
AR01 | 22/02/09 FULL LIST | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/02/06-22/02/06 £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2018-08-02 |
Petitions | 2018-07-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-11-02 | £ 326,176 |
---|---|---|
Creditors Due Within One Year | 2011-11-02 | £ 357,909 |
Creditors and other liabilities
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 SALCOTT MANAGEMENT LIMITED
Called Up Share Capital | 2011-11-02 | £ 2 |
---|---|---|
Current Assets | 2011-11-02 | £ 223,330 |
Debtors | 2011-11-02 | £ 223,330 |
Fixed Assets | 2011-11-02 | £ 360,000 |
Secured Debts | 2011-11-02 | £ 341,271 |
Shareholder Funds | 2011-11-02 | £ 100,755 |
Tangible Fixed Assets | 2011-11-02 | £ 360,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SALCOTT MANAGEMENT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | SALCOTT MANAGEMENT LIMITED | Event Date | 2018-07-13 |
In the High Court of Justice (Chancery Division) Companies Court No 003527 of 2018 In the Matter of SALCOTT MANAGEMENT LIMITED (Company Number 05718285 ) and in the Matter of the Insolvency Act 1986 A… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | SALCOTT MANAGEMENT LIMITED | Event Date | 2018-04-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 003527 A Petition to wind up the above-named Company, Registration Number 05718285 of ,Oriel House, School Road, Spratton, Northamptonshire, NN6 8HY, presented on 27 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 13 July 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 25 July 2018 . The Petition was dismissed | |||
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. |