About

Registered Number: 02395362
Date of Incorporation: 15/06/1989 (35 years ago)
Company Status: Liquidation
Registered Address: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Prosalt Ltd was registered on 15 June 1989 and are based in Chatham, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOW, James Andrew Derrik 23 August 2019 - 1
BISS, Adele 01 September 1995 17 November 1999 1
BRITTON, Barry Reginald N/A 21 March 1993 1
BROOK, Joel David 15 June 2006 19 January 2010 1
BUCKLEY, Peter Richard N/A 18 November 1992 1
COLLINS, Miles Eric 17 October 2006 19 January 2010 1
CROSS, Garry Anthony 06 May 2004 17 January 2008 1
CROWLEY, Thomas Edward 16 December 2016 23 August 2019 1
D'CRUZ, Simon Nicholas 04 January 2018 23 August 2019 1
EDWARDS, Graham 31 March 2012 14 August 2018 1
FRANKLIN, William James 16 December 2016 19 January 2018 1
GLANCY, Michael John 31 March 2012 31 January 2017 1
KEEGANS, Peter 04 March 2003 30 June 2005 1
KINLOCH, David Oliphant, Sir 28 November 1991 07 June 1995 1
MERRYWEATHER, Carol Kathleen N/A 23 April 1997 1
RAINBOW, Mark 17 October 2006 19 January 2010 1
RICHARDSON, Richard William N/A 06 February 2001 1
SCOTT, Russell 09 April 1992 04 July 1997 1
TEIXEIRA, Joaquim Rocha 01 September 2011 16 December 2016 1
WORRELL, Roger Arthur 15 June 2006 25 November 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Lorraine Olga 23 August 2019 - 1
PALMER, Christopher Stephen 02 February 2016 01 June 2016 1

Filing History

Document Type Date
NDISC - N/A 18 September 2020
NDISC - N/A 14 September 2020
NDISC - N/A 14 September 2020
NDISC - N/A 14 September 2020
NDISC - N/A 14 September 2020
NDISC - N/A 14 September 2020
AD01 - Change of registered office address 08 September 2020
RESOLUTIONS - N/A 03 September 2020
RESOLUTIONS - N/A 01 April 2020
MR05 - N/A 01 April 2020
MR01 - N/A 03 February 2020
CH01 - Change of particulars for director 23 December 2019
PSC05 - N/A 18 November 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 05 October 2019
AP03 - Appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AD01 - Change of registered office address 06 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 04 September 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 12 April 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 August 2017
AD01 - Change of registered office address 07 April 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 July 2016
TM02 - Termination of appointment of secretary 01 June 2016
AD01 - Change of registered office address 13 April 2016
AP03 - Appointment of secretary 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 April 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 August 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 24 January 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 07 December 2011
AP03 - Appointment of secretary 20 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 26 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 15 September 2011
AD04 - Change of location of company records to the registered office 15 September 2011
AP01 - Appointment of director 15 September 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
TM01 - Termination of appointment of director 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AR01 - Annual Return 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
AA01 - Change of accounting reference date 26 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AP01 - Appointment of director 12 May 2010
AUD - Auditor's letter of resignation 17 February 2010
AD01 - Change of registered office address 11 February 2010
AP01 - Appointment of director 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2010
TM01 - Termination of appointment of director 25 January 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 06 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
CH01 - Change of particulars for director 17 October 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
363a - Annual Return 10 June 2009
RESOLUTIONS - N/A 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
123 - Notice of increase in nominal capital 10 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 09 May 2007
353 - Register of members 09 May 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
395 - Particulars of a mortgage or charge 30 October 2006
RESOLUTIONS - N/A 25 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
CERT10 - Re-registration of a company from public to private 11 July 2006
MAR - Memorandum and Articles - used in re-registration 11 July 2006
53 - Application by a public company for re-registration as a private company 11 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363a - Annual Return 08 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 01 July 2003
363a - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 03 July 2002
363a - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 24 September 2001
363a - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
353 - Register of members 05 July 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
SA - Shares agreement 26 July 2000
AA - Annual Accounts 02 June 2000
AUD - Auditor's letter of resignation 22 March 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
MEM/ARTS - N/A 19 October 1999
CERT19 - Certificate of registration of order of court on reduction of share premium account 26 July 1999
OC - Order of Court 26 July 1999
363s - Annual Return 14 July 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
RESOLUTIONS - N/A 10 May 1999
AA - Annual Accounts 27 April 1999
SA - Shares agreement 02 February 1999
88(2)P - N/A 02 February 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
363s - Annual Return 09 July 1998
RESOLUTIONS - N/A 05 May 1998
RESOLUTIONS - N/A 05 May 1998
AA - Annual Accounts 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
363s - Annual Return 16 July 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
MEM/ARTS - N/A 09 May 1997
AA - Annual Accounts 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 17 May 1996
RESOLUTIONS - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
288 - N/A 08 December 1995
RESOLUTIONS - N/A 23 June 1995
RESOLUTIONS - N/A 23 June 1995
RESOLUTIONS - N/A 23 June 1995
363s - Annual Return 22 June 1995
288 - N/A 12 June 1995
AA - Annual Accounts 11 April 1995
PROSP - Prospectus 07 April 1995
AA - Annual Accounts 28 November 1994
288 - N/A 07 July 1994
363s - Annual Return 03 July 1994
RESOLUTIONS - N/A 27 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
AA - Annual Accounts 26 April 1994
395 - Particulars of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 13 August 1993
363s - Annual Return 02 July 1993
288 - N/A 24 June 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
MEM/ARTS - N/A 27 April 1993
AA - Annual Accounts 16 April 1993
288 - N/A 23 November 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 04 August 1992
288 - N/A 22 May 1992
288 - N/A 08 May 1992
MEM/ARTS - N/A 30 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
395 - Particulars of a mortgage or charge 04 April 1992
AA - Annual Accounts 12 March 1992
288 - N/A 19 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 07 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
288 - N/A 07 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1990
SA - Shares agreement 18 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 April 1990
88(2)P - N/A 02 April 1990
88(2)P - N/A 02 April 1990
288 - N/A 29 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1989
395 - Particulars of a mortgage or charge 14 November 1989
395 - Particulars of a mortgage or charge 14 November 1989
395 - Particulars of a mortgage or charge 11 November 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 08 November 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 November 1989
PROSP - Prospectus 08 November 1989
CERTNM - Change of name certificate 17 October 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
287 - Change in situation or address of Registered Office 15 September 1989
NEWINC - New incorporation documents 15 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

Legal charge 05 February 2013 Fully Satisfied

N/A

Debenture 05 February 2013 Fully Satisfied

N/A

Rent deposit deed 18 July 2011 Fully Satisfied

N/A

Trust deed 23 July 2010 Outstanding

N/A

Composite guarantee and debenture 20 January 2010 Outstanding

N/A

Debenture 17 December 2009 Fully Satisfied

N/A

Deed of accession and charge to a principal deed 13 October 2006 Fully Satisfied

N/A

Legal charge 17 June 2002 Fully Satisfied

N/A

Legal charge 11 August 1993 Fully Satisfied

N/A

Legal charge 11 August 1993 Fully Satisfied

N/A

Debenture 27 March 1992 Fully Satisfied

N/A

Composite guarantee & debenture 03 November 1989 Fully Satisfied

N/A

Composite guarantee and debenture 03 November 1989 Fully Satisfied

N/A

Composite guarantee & debenture 03 November 1989 Fully Satisfied

N/A

Composite guarantee & debenture 03 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.