S.A.L. Holdings Limited

DataGardener
s.a.l. holdings limited
in liquidation
Micro

S.a.l. Holdings Limited

01389907Private Limited With Share Capital

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

20/09/1978

Company Age

47 years

Directors

2

Employees

6

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

S.a.l. Holdings Limited (01389907) is a private limited with share capital incorporated on 20/09/1978 (47 years old) and registered in birmingham, B25PP. The company operates under SIC code 70100 - activities of head offices.

S.a.l. holdings limited is a company based out of 10 waterside house maritime business park, hessle, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 20/09/1978
B25PP
6 employees

Financial Overview

Total Assets

£9.72M

Liabilities

£580.7K

Net Assets

£9.13M

Cash

£4.36M

Key Metrics

6

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

60

Registered

4

Outstanding

0

Part Satisfied

56

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-08-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2021
Resolution
Category:Resolution
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:14-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:14-05-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:23-09-2007
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Mortgage
Date:09-01-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:31-07-2006
Legacy
Category:Annual Return
Date:30-06-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:28-07-2005
Legacy
Category:Annual Return
Date:15-04-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2004
Legacy
Category:Annual Return
Date:19-03-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-08-2003
Legacy
Category:Annual Return
Date:29-07-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:16-08-2002
Legacy
Category:Annual Return
Date:29-07-2002
Accounts With Made Up Date
Category:Accounts
Date:31-07-2001
Legacy
Category:Annual Return
Date:26-03-2001
Legacy
Category:Mortgage
Date:05-12-2000
Legacy
Category:Mortgage
Date:05-12-2000
Legacy
Category:Mortgage
Date:27-09-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:24-07-2000
Legacy
Category:Annual Return
Date:19-04-2000
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:17-06-1999
Legacy
Category:Address
Date:04-06-1999
Legacy
Category:Annual Return
Date:25-03-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:13-07-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date30/03/2022
Latest Accounts31/03/2021

Trading Addresses

155 Kingston Road, Willerby, Hull, North Humberside, HU106AL
Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Related Companies

1

Contact

01482646400
goldentouch.uk.com
Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP