SPEAKERTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPEAKERTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02588397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEAKERTONE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SPEAKERTONE LIMITED located?

    Registered Office Address
    2nd Floor St. James House Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEAKERTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for SPEAKERTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Francis Nolan as a director on Jul 01, 2018

    1 pagesTM01

    Appointment of Jennifer Bodey as a secretary on Jun 01, 2018

    2 pagesAP03

    Termination of appointment of Thomas Richard Case as a secretary on Jun 01, 2018

    1 pagesTM02

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Matthew Arthur Roberts as a director on Feb 23, 2018

    2 pagesAP01

    Appointment of Mr Richard Ian Smith as a director on Feb 23, 2018

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Termination of appointment of Helen Margaret Walker as a director on May 18, 2017

    1 pagesTM01

    Termination of appointment of Hazel Jacques as a director on Mar 24, 2017

    1 pagesTM01

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    15 pagesAA

    Appointment of Thomas Richard Case as a secretary on Apr 01, 2016

    3 pagesAP03

    Annual return made up to Feb 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 9.81
    SH01

    Appointment of Helen Margaret Walker as a director on Aug 26, 2015

    3 pagesAP01

    Current accounting period extended from Mar 31, 2016 to May 31, 2016

    3 pagesAA01

    Registered office address changed from 3 Stone Cross Court, Yew Tree Way Golborne Warrington Cheshire WA3 3JD to 2nd Floor St. James House Lower Bristol Road the Sqaure Bath BA2 3BH on Sep 04, 2015

    2 pagesAD01

    Memorandum and Articles of Association

    12 pagesMA

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Amended accounts for a small company made up to Mar 31, 2014

    6 pagesAAMD

    Annual return made up to Feb 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 9.81
    SH01

    Who are the officers of SPEAKERTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODEY, Jennifer
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Secretary
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    247024780001
    ROBERTS, James Matthew Arthur
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish230810310001
    SMITH, Richard Ian
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    WalesBritish105152600001
    CASE, Thomas Richard
    Goodwood Way
    SN14 0SY Chippenham
    20
    Secretary
    Goodwood Way
    SN14 0SY Chippenham
    20
    207578770001
    RICHARDSON, Eamonn Anthony
    Yew Tree Way
    WA3 3JD Lowton
    3 Stone Cross Court
    Cheshire
    Secretary
    Yew Tree Way
    WA3 3JD Lowton
    3 Stone Cross Court
    Cheshire
    British18030660005
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    JACQUES, Hazel
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish111088600001
    NOLAN, Michael Francis
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    Director
    Lower Bristol Road
    The Sqaure
    BA2 3BH Bath
    2nd Floor St. James House
    United Kingdom
    EnglandBritish12120260001
    RICHARDSON, Eamonn Anthony
    Yew Tree Way
    WA3 3JD Lowton
    3 Stone Cross Court
    Cheshire
    Director
    Yew Tree Way
    WA3 3JD Lowton
    3 Stone Cross Court
    Cheshire
    United KingdomBritish18030660005
    WALKER, Helen Margaret
    Marsh Road
    BA14 7PR Hilperton
    55
    Wiltshire
    United Kingdom
    Director
    Marsh Road
    BA14 7PR Hilperton
    55
    Wiltshire
    United Kingdom
    EnglandBritish134704300001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of SPEAKERTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mh Holdings (Uk) Limited
    St James House
    The Square, Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    Apr 06, 2016
    St James House
    The Square, Lower Bristol Road
    BA2 3BH Bath
    2nd Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08178168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPEAKERTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 2013
    Delivered On Mar 30, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets of the borrower whatsoever and wheresoever present and future as more particularly specified below together with covenants by restrictions on the borrower which protect and further define the charges and must be read as one with the charges see image for full details.
    Persons Entitled
    • The North West Fund for Business Loans LP
    Transactions
    • Mar 30, 2013Registration of a charge (MG01)
    Legal mortgage
    Created On Feb 06, 2003
    Delivered On Feb 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings lying to the north west of wallgate t/no GM605038. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Sep 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 27, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a part land and buildings on the north side of east lancashire road lowton LGM868488. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Sep 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    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