Company NameSalvi's Ltd
Company StatusDissolved
Company Number07707321
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Claire Suzanne Wheeler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Hopwood Manor
126-128 Manchester Road
Heywood
Lancashire
OL10 2NN
Director NameMr Maurizio Cecco
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Claire Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£64,834
Cash£8,678
Current Liabilities£59,397

Accounts

Latest Accounts30 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Charges

10 November 2015Delivered on: 17 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Bona Vacantia disclaimer (1 page)
12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Administrator's progress report (28 pages)
12 December 2020Notice of move from Administration to Dissolution (28 pages)
4 August 2020Statement of affairs with form AM02SOA (8 pages)
15 July 2020Administrator's progress report (29 pages)
17 January 2020Notice of deemed approval of proposals (3 pages)
7 January 2020Statement of administrator's proposal (65 pages)
2 January 2020Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
2 January 2020Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
31 December 2019Appointment of an administrator (3 pages)
14 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
5 July 2019Unaudited abridged accounts made up to 30 July 2018 (7 pages)
20 May 2019Appointment of Mr Maurizio Cecco as a director on 20 May 2019 (2 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Registration of charge 077073210001, created on 10 November 2015 (26 pages)
17 November 2015Registration of charge 077073210001, created on 10 November 2015 (26 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
15 July 2011Incorporation (20 pages)
15 July 2011Incorporation (20 pages)