SPEED 6060 LIMITED
Overview
Company Name | SPEED 6060 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00840174 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEED 6060 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPEED 6060 LIMITED located?
Registered Office Address | 27 Knightsbridge SW1X 7LY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEED 6060 LIMITED?
Company Name | From | Until |
---|---|---|
CAMELOT BARTHROPP LIMITED | Sep 16, 1986 | Sep 16, 1986 |
CAMELOT CARS COURIERS LIMITED | Mar 08, 1965 | Mar 08, 1965 |
What are the latest accounts for SPEED 6060 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SPEED 6060 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT | 1 pages | AD02 | ||||||||||
Appointment of Mr Fady Bakhos as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Walker as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Carole Walker as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Jude Alden as a director on Jul 21, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SPEED 6060 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKHOS, Fady | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | French | Legal Counsel | 206398350001 | ||||
CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | Director | 198291710001 | ||||
DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | Chartered Accountant | 93945640001 | |||||
EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | Vp Human Resources | 108281650001 | |||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | Accountant | 50060390001 | |||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | Accountant | 50060390001 | |||||
GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | Accountant | 74719200002 | |||||
LEIGH, William Rowland Llewellyn | Secretary | Chancel House Church Street Hadlow TN11 0DB Tonbridge Kent | British | 8674290001 | ||||||
RADCLIFFE, Martin Balfour | Secretary | 34 Lamont Road SW10 London | British | Company Secretary | 7564670001 | |||||
WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | Accountant | 138522860001 | |||||
ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | Ceo | 115411150008 | ||||
ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | Chartered Accountant | 99989350001 | |||||
DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | Company Executive | 93945650001 | ||||
DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | Chartered Accountant | 93945640001 | ||||
EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | Vp Human Resources | 108281650001 | ||||
FORT, Alan James | Director | Woodside Barnet Wood Road BR2 8HJ Bromley Kent | United Kingdom | British | Finance Director | 34604480002 | ||||
FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | Accountant | 50060390001 | ||||
FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | Accountant | 50060390001 | ||||
GATES, Timothy John | Director | 18 Clifton Road TW11 8SW Teddington Middlesex | British | Director Of Human Resources | 66385720001 | |||||
GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | Accountant | 74719200002 | ||||
HAIGH, Peter Ian Hamilton | Director | 11 Lonsdale Road W4 1ND London | England | British | Marketing Director | 38034940001 | ||||
HENNEBRY, Mark Nicholas | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street W1S 3AR Mayfair London | Ireland | Irish | Accountant | 128404490001 | ||||
MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | Ceo | 93995420001 | ||||
MCKENNA, Geraldine | Director | No 3 Birley Street SW11 5XE London | Irish | Marketing Director | 67764270001 | |||||
PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | Hotelier | 45733530002 | |||||
RADCLIFFE, Martin Balfour | Director | 34 Lamont Road SW10 London | British | Director | 7564670001 | |||||
REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | Vp Sales & Marketing | 108281880001 | ||||
ROBERTSON, John Ross | Director | Flat 23 Cornel House SL4 3SQ Windsor Berkshire | British | Operations Director | 23464440001 | |||||
SALTER, James Barrie | Director | 25 Morford Way Eastcote Middlesex | British | Company Director | 27577640001 | |||||
SEELINGER, Lisa Eleonora | Director | C/O Maybourne Hotels Ltd 30 Old Burlington Street W1S 3AR Mayfair London | United Kingdom | American | Group Director Hr | 128749960002 | ||||
SHEPARD, Giles Richard Carless | Director | Wallop House Nether Wallop SO20 8HE Stockbridge Hampshire | British | Managing Director | 3015990001 | |||||
WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | Accountant | 138522860001 | ||||
WINTLE, John Charles | Director | 1 Bray Close Maidenbower RH10 7QW Crawley West Sussex | British | Group Accountant | 59213630001 | |||||
WOOLFSON, Gillian | Director | 10 West End Avenue HA5 1BJ Pinner Middlesex | British | Property Manager | 9166490001 |
Who are the persons with significant control of SPEED 6060 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maybourne Hotels Limited | Apr 06, 2016 | Mayfair W1K 4HJ London 41-43 Brook Street | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPEED 6060 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Aug 17, 1998 Delivered On Aug 22, 1998 | Satisfied | Amount secured All monies due or to become due from the chargers (as therein defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever under the debenture and each finance document (as therein defined) to which any chargor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0