SPEED 8600 LIMITED
Overview
| Company Name | SPEED 8600 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01673880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPEED 8600 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPEED 8600 LIMITED located?
| Registered Office Address | Landmark St Peter's Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEED 8600 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PWS DENTAL LABORATORY (CARLISLE) LIMITED | Oct 26, 1982 | Oct 26, 1982 |
What are the latest accounts for SPEED 8600 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for SPEED 8600 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 12, 2023 |
What are the latest filings for SPEED 8600 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jan 24, 2024 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tom Riall on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nilesh Kundanlal Pandya as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Leo Damian Carroll as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Roseby as a secretary on Jan 31, 2020 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mohammed Omar Shafi Khan as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Storah as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Mohammed Omar Shafi Khan as a director on Oct 16, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SPEED 8600 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268081920001 | |||||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750001 | |||||
| RIALL, Tom | Director | Stoneclough Road Kearsley M26 1GG Manchester Europa House Europa Trading Estate United Kingdom | England | British | 177307320003 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 236610240001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236747190001 | |||||||
| EARNSHAW, Jeremy Waring | Secretary | 5 Thorntons Dale Newlaithes Road Horsforth LS18 4UW Leeds West Yorkshire | British | 47388900001 | ||||||
| MARKHAM, David | Secretary | 199 Cox Green Road Egerton BL7 9UZ Bolton Lancashire | British | 12536920001 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173787830001 | ||||||
| MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | 112601110001 | ||||||
| PALMER, Amanda | Secretary | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166235080001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192588680001 | |||||||
| SEEKINGS, Mark | Secretary | 4 Woodstock Drive Worsley M28 2WW Manchester | British | 61124970001 | ||||||
| VICARY, Gary Kevin | Secretary | 481 Didsbury Road Heaton Mersey SK3 3AY Stockport Cheshire | British | 18943850001 | ||||||
| EARNSHAW, Jeremy Waring | Director | 5 Thorntons Dale Newlaithes Road Horsforth LS18 4UW Leeds West Yorkshire | British | 47388900001 | ||||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| LEE, Colin George | Director | 208 Slater Lane Leyland PR5 3SH Preston Lancashire | England | British | 5258150001 | |||||
| LEE, Ivan Alan Peter | Director | 150 Whalley Road Wilpshire BB1 9LJ Blackburn Lancashire | British | 70165640002 | ||||||
| LEWIS, Simon Richard | Director | Hapenny Field Noctorum Lane Noctorum L43 9UE Birkenhead Merseyside | England | British | 3622680001 | |||||
| MARKHAM, David | Director | 199 Cox Green Road Egerton BL7 9UZ Bolton Lancashire | British | 12536920001 | ||||||
| MORRIS, Andrew | Director | Sunset Business Park Manchester Road BL4 8RH Kearsley Integrated Dental House Bolton | Uk | British | 112601110001 | |||||
| PALMER, Amanda | Director | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
| PARKER, John Francis | Director | Beck House 10 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | British | 47002780001 | ||||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 185155550001 | |||||
| SEEKINGS, Mark | Director | 4 Woodstock Drive Worsley M28 2WW Manchester | British | 61124970001 | ||||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | Uk | British | 162888930001 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 236434000001 | |||||
| WILLIAMS, Stephen Robert | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152452100001 |
Who are the persons with significant control of SPEED 8600 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Euriopa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Speed 8599 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPEED 8600 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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