SPEED 8599 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPEED 8599 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01006781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEED 8599 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPEED 8599 LIMITED located?

    Registered Office Address
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEED 8599 LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.W.S. DENTAL LABORATORY LIMITEDApr 02, 1971Apr 02, 1971

    What are the latest accounts for SPEED 8599 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for SPEED 8599 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2024

    What are the latest filings for SPEED 8599 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Tom Riall as a director on Aug 16, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD03

    Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD02

    Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Apr 29, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    10 pagesAA

    Director's details changed for Mr Tom Riall on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nilesh Kundanlal Pandya as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Leo Damian Carroll as a secretary on Jan 31, 2020

    1 pagesTM02

    Who are the officers of SPEED 8599 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    268081930001
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    STORAH, Richard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish257331590001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish314569080001
    CARROLL, Leo Damian
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    236744620001
    CUNLIFFE, Peter Robin
    184 Grove Park
    WA16 8QE Knutsford
    Cheshire
    Secretary
    184 Grove Park
    WA16 8QE Knutsford
    Cheshire
    British15717470001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    MARKHAM, David
    199 Cox Green Road
    Egerton
    BL7 9UZ Bolton
    Lancashire
    Secretary
    199 Cox Green Road
    Egerton
    BL7 9UZ Bolton
    Lancashire
    British12536920001
    MCDONALD, Elizabeth
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    British173787500001
    MORRIS, Andrew
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    Secretary
    68 South Drive
    Chorlton
    M21 8FB Manchester
    Lancashire
    British112601110001
    PALMER, Amanda
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    Secretary
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    British50714710001
    PERKIN, Jeremy
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    British166235170001
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    192588630001
    SEEKINGS, Mark
    4 Woodstock Drive
    Worsley
    M28 2WW Manchester
    Secretary
    4 Woodstock Drive
    Worsley
    M28 2WW Manchester
    British61124970001
    UTTLEY, Robert David
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    Secretary
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    British37892760001
    VICARY, Gary Kevin
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    Secretary
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    British18943850001
    BLEAKLEY, Clifford John
    191 Houghfold Way
    Harwood
    BL2 3LR Bolton
    Greater Manchester
    Director
    191 Houghfold Way
    Harwood
    BL2 3LR Bolton
    Greater Manchester
    British33170810001
    CUNLIFFE, Peter Robin
    184 Grove Park
    WA16 8QE Knutsford
    Cheshire
    Director
    184 Grove Park
    WA16 8QE Knutsford
    Cheshire
    British15717470001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    FRENCH, Colin
    10 Marlcroft Avenue
    Heaton Moor
    SK4 3LZ Stockport
    Cheshire
    Director
    10 Marlcroft Avenue
    Heaton Moor
    SK4 3LZ Stockport
    Cheshire
    British38263080001
    GINN, David Edward
    51 Trimingham Drive
    Brandlesholme Road
    BL8 1HA Bury
    Greater Manchester
    Director
    51 Trimingham Drive
    Brandlesholme Road
    BL8 1HA Bury
    Greater Manchester
    British33170790001
    HALE, Richard William, Dr
    2 Midland Road
    SK5 6PY Stockport
    Cheshire
    Director
    2 Midland Road
    SK5 6PY Stockport
    Cheshire
    United KingdomBritish167695670001
    HIBBERT, Mark Stephen
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    Director
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    British77032620001
    HUDALY, David Nathan
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    Director
    1 Acrefield Park
    L25 6JX Liverpool
    Merseyside
    UkBritish3622700003
    LEE, Colin George
    208 Slater Lane
    Leyland
    PR5 3SH Preston
    Lancashire
    Director
    208 Slater Lane
    Leyland
    PR5 3SH Preston
    Lancashire
    EnglandBritish5258150001
    LEE, Ivan Alan Peter
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    Director
    150 Whalley Road
    Wilpshire
    BB1 9LJ Blackburn
    Lancashire
    British70165640002
    LEWIS, Simon Richard
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    Director
    Hapenny Field Noctorum Lane
    Noctorum
    L43 9UE Birkenhead
    Merseyside
    EnglandBritish3622680001
    MARKHAM, David
    199 Cox Green Road
    Egerton
    BL7 9UZ Bolton
    Lancashire
    Director
    199 Cox Green Road
    Egerton
    BL7 9UZ Bolton
    Lancashire
    British12536920001
    MORGAN, George Henry
    1c Old Sirs
    Daisy Hill Westhoughton
    BL5 2ED Bolton
    Greater Manchester
    Director
    1c Old Sirs
    Daisy Hill Westhoughton
    BL5 2ED Bolton
    Greater Manchester
    British33170800001
    MORRIS, Andrew
    South Drive
    Chorlton
    M21 8FB Manchester
    68
    Lancashire
    Director
    South Drive
    Chorlton
    M21 8FB Manchester
    68
    Lancashire
    UkBritish112601110001
    PALMER, Amanda
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    Director
    Sun Cottage
    2 Tanners Street
    BL0 9ES Ramsbottom
    Lancashire
    British50714710001
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British47002780001
    RIALL, Tom
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish57803420002
    RUTHERFORD, Alan Joseph
    64 Judeland
    Astley Village
    PR7 1XJ Chorley
    Lancashire
    Director
    64 Judeland
    Astley Village
    PR7 1XJ Chorley
    Lancashire
    Scottish33170820001

    Who are the persons with significant control of SPEED 8599 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number01771172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPEED 8599 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2025Due to be dissolved on
    May 07, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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