Company NameSalop Developments Limited
Company StatusDissolved
Company Number09045516
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 11 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2014(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Montagu House Greenside Road
London
W12 9JG
Director NameMr Kaushik Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sandhurst Road
London
NW9 9LP
Director NameMr Alan Walker Hay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Audley House
9 North Audley Street
London
W1K 6ZD
Secretary NameMr Kaushik Patel
StatusResigned
Appointed09 October 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address67 Sandhurst Road
London
NW9 9LP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Robin Fell
100.00%
Ordinary

Financials

Year2014
Net Worth£71,587
Cash£89,827
Current Liabilities£18,340

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 April 2015Delivered on: 30 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1) By way of legal mortgage the property known as unit 2, plot 33, shrewsbury business park, shrewsbury SY2 6LG as shown edged red on the plan attached being part of the property known as plot 23, shrewsbury business park, shrewsbury and registered at the land registry under title number SL208158 (‘the property’).. 2) by way of fixed charge:. I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. Ii) all fixtures and fittings from time to time attached to the property;. Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. V) all rents receivable from any lease granted of the property; and. Vi) all the goodwill of the borrower’s business carried on at the property.
Outstanding

Filing History

11 April 2022Final Gazette dissolved following liquidation (1 page)
11 January 2022Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2021Liquidators' statement of receipts and payments to 29 October 2021 (11 pages)
8 March 2021Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 March 2021 (2 pages)
2 December 2020Declaration of solvency (5 pages)
2 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
2 December 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Registered office address changed from Suite 6 Audley House 9 North Audley Street London W1K 6ZD England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 23 November 2020 (2 pages)
3 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 March 2020Change of details for Mr Robin Wallace Fell as a person with significant control on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Robin Wallace Fell on 18 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Robin Wallace Fell on 18 March 2020 (2 pages)
19 March 2020Change of details for Mr Robin Wallace Fell as a person with significant control on 18 March 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 December 2019Termination of appointment of Alan Walker Hay as a director on 6 December 2019 (1 page)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 April 2019Termination of appointment of Kaushik Patel as a secretary on 1 April 2019 (1 page)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
3 January 2017Director's details changed for Mr Alan Walker Hay on 1 December 2016 (2 pages)
3 January 2017Director's details changed for Mr Alan Walker Hay on 1 December 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
18 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Suite 6 Audley House 9 North Audley Street London W1K 6ZD on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Suite 6 Audley House 9 North Audley Street London W1K 6ZD on 18 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages)
21 May 2015Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page)
21 May 2015Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page)
21 May 2015Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page)
30 April 2015Registration of charge 090455160001, created on 28 April 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
30 April 2015Registration of charge 090455160001, created on 28 April 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
14 October 2014Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages)
14 October 2014Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages)
2 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(35 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
(35 pages)