Company NameSalvus Inspections Limited
Company StatusDissolved
Company Number07299923
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)
Dissolution Date16 March 2021 (3 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 Dan Snowdon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 day after company formation)
Appointment Duration10 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 East Park
Old Harlow
Essex
CM17 0SA
Director NameMr Darren George Edmonston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Toddbrook Barn Miles Close
Harlow
Essex
CM19 4DX
Director NameMr Johan Cloete
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2010(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chamberlain Close
Church Langley
Harlow
Essex
CM17 9QP
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2010(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Contact

Websitesalvusinspections.co.uk

Location

Registered AddressUnit 4 Woodside
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

100 at £1Dan Snowdon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,037
Cash£9,281
Current Liabilities£75,746

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

14 February 2019Delivered on: 6 March 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
1 December 2016Delivered on: 15 December 2016
Persons entitled: Gapcap LTD

Classification: A registered charge
Outstanding

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (1 page)
26 May 2020Satisfaction of charge 072999230002 in full (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 March 2019Registration of charge 072999230002, created on 14 February 2019 (25 pages)
9 November 2018Satisfaction of charge 072999230001 in full (1 page)
25 July 2018Confirmation statement made on 30 June 2018 with updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 December 2016Registration of charge 072999230001, created on 1 December 2016 (13 pages)
15 December 2016Registration of charge 072999230001, created on 1 December 2016 (13 pages)
13 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 30 June 2015
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 30 June 2015
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Termination of appointment of Johan Cloete as a director (1 page)
28 March 2013Termination of appointment of Johan Cloete as a director (1 page)
11 March 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 11 March 2013 (1 page)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mr Johan Cloete on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Johan Cloete on 14 August 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages)
16 July 2010Termination of appointment of Darren Edmonston as a director (1 page)
16 July 2010Termination of appointment of 1St Nominees Limited as a director (1 page)
16 July 2010Appointment of Mr Johan Cloete as a director (2 pages)
16 July 2010Termination of appointment of 1St Nominees Limited as a director (1 page)
16 July 2010Appointment of Mr Dan Snowdon as a director (2 pages)
16 July 2010Termination of appointment of Darren Edmonston as a director (1 page)
16 July 2010Appointment of Mr Johan Cloete as a director (2 pages)
16 July 2010Appointment of Mr Dan Snowdon as a director (2 pages)
30 June 2010Incorporation (44 pages)
30 June 2010Incorporation (44 pages)