SCRUTTON SPEED LIMITED

SCRUTTON SPEED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCRUTTON SPEED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00985851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCRUTTON SPEED LIMITED?

    • (7499) /

    Where is SCRUTTON SPEED LIMITED located?

    Registered Office Address
    25 Moorgate
    London
    EC2R 6AY
    Undeliverable Registered Office AddressNo

    What were the previous names of SCRUTTON SPEED LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITHOSPEED LIMITEDJul 31, 1970Jul 31, 1970

    What are the latest accounts for SCRUTTON SPEED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for SCRUTTON SPEED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 25, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2008

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Sp.res. "In specie"
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    1 pages244

    legacy

    1 pages288b

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SCRUTTON SPEED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITTORINI, Ronald Joseph
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    Secretary
    1350 North Lake
    Shore Drive/1906
    Illinois 60610
    Usa
    American104666070001
    SARKISIAN, Azad Alex
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    Director
    1310 Elmwood
    Wilmette
    Illinois 60091
    Usa
    United StatesAmerican102625550001
    SCHAWK, David Andrew
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    Director
    1089 Glencrest Drive
    Barrington
    Illinios 60010
    Usa
    UsaAmerican102625220003
    CANNON, Christina Margaret
    25 Truro Crescent
    SS6 9RU Rayleigh
    Essex
    Secretary
    25 Truro Crescent
    SS6 9RU Rayleigh
    Essex
    British41214190001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Secretary
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    NOBLE, Garry Grant
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    Secretary
    Invermore
    High Road, Fobbing
    SS17 9HT Stanford Le Hope
    Essex
    British65816630002
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Secretary
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    DRASNER, Fred
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    Director
    Waldorf Towers
    100 East 50th Street Apt 32h
    10022 New York
    New York
    Usa
    American62767000001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    FOX, Kevin John
    17 Lassa Road
    Eltham
    SE9 6PU London
    Director
    17 Lassa Road
    Eltham
    SE9 6PU London
    British21819580001
    HARRIS, John
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    Director
    2808 Mckinney Avenue
    Suite 220
    75201 Dallas
    Texas Tx 75204
    Usa
    American71254900001
    HARRISON, Sheila
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    Director
    3 Graces Mews
    St Johns Wood
    NW8 9AL London
    British40742580013
    HOLMES, Roy Leslie
    St Cleres Hall Main Road
    Danbury
    CM3 4AS Chelmsford
    Essex
    Director
    St Cleres Hall Main Road
    Danbury
    CM3 4AS Chelmsford
    Essex
    British21375800001
    KRALL, Martin
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    Director
    785 Fifth Avenue
    New York
    USA New York
    10022
    Usa
    American64702830001
    LACOVARA, Christopher
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    Director
    65 Central Park West
    Penthouse G
    New York
    10023
    America
    UsaAmerican95253230001
    MCGRATH, Brian
    10 Langley Hall
    BT37 0FB Jordanstown
    Director
    10 Langley Hall
    BT37 0FB Jordanstown
    Northern IrelandBritish114381990002
    NUDD, Ronald
    53 The Green
    Ewell
    KT17 3JU Epsom
    Surrey
    Director
    53 The Green
    Ewell
    KT17 3JU Epsom
    Surrey
    British43929920001
    POST, Lawrence Edward
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    Director
    95 Ermine Street
    Caxton
    CB3 8PQ Cambridge
    British51293510001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    SALAMONE JNR, Louis
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    Director
    221 Woods End
    New Jersey
    07920 Basking Ridge
    07920
    Usa
    American64703540001
    STONEBRIDGE, Paul William
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    Director
    6 Drivers End
    SG4 8TR Codicote
    Hertfordshire
    United KingdomBritish97803360001
    VECCHIOLLA, Joseph
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    Director
    2707 Royal Latham Court
    Saint Charles
    Illinois 60174
    Usa
    American75651800001
    WILLIAMS, Peter Owen
    33 Marble House
    W9 3PS London
    Director
    33 Marble House
    W9 3PS London
    British2060480001
    WOODWARD, Gordon
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    Director
    32 Bretton Ridge Road
    Bedford Corners Ny 10549
    New York
    Usa
    American92727570001

    Does SCRUTTON SPEED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel charge
    Created On Apr 01, 1985
    Delivered On Apr 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    S1/3 scanner interface facility supplier: crosfield electronics limited.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Apr 03, 1985Registration of a charge
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1983
    Delivered On May 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h properties present and future with fixtures (inc trade fixtures) fixed plant and machinery goodwiil and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland fixed and floating charge (please see doc M37).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1983Registration of a charge
    • Aug 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 14, 1982
    Delivered On Oct 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of assignment (1) 550 magnascan digital colour scanner serial no 55505 (2) 570 magna-scan page composition off line and ol/1 off line facility serial no 58013 togther with all ancillary equipment, additions, accessories etc plus benefit of any obligations warranties and maintenance agreements (see doc M36).
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Oct 16, 1982Registration of a charge
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Aug 20, 1982
    Delivered On Aug 26, 1982
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee suplemental to a debenture and an agreement for secured loan and share option both dated 23-2-82
    Short particulars
    All bookdebts & other debts due and owing to the company present & future by way of fixed charge.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Aug 26, 1982Registration of a charge
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1982
    Delivered On Feb 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stock in trade, work in progress, prepayments investments, cash of the company. Tog-with all fixtures (incl trade fixtures) fixed plant & machinery (see doc M34).
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Feb 24, 1982Registration of a charge
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1975
    Delivered On Oct 24, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges (see doc 1723).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 24, 1975Registration of a charge
    • Feb 10, 1998Statement of satisfaction of a charge in full or part (403a)

    Does SCRUTTON SPEED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2007Commencement of winding up
    Jul 06, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Anthony Cliff Spicer
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London
    practitioner
    Smith & Williamson Limited
    25 Moorgate
    EC2R 6AY London

    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