SPEAKERTONE LIMITED
Overview
| Company Name | SPEAKERTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02588397 |
| 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 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 Address | No |
What are the latest accounts for SPEAKERTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for SPEAKERTONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Francis Nolan as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Jennifer Bodey as a secretary on Jun 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Richard Case as a secretary on Jun 01, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Matthew Arthur Roberts as a director on Feb 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Ian Smith as a director on Feb 23, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Helen Margaret Walker as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Jacques as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 15 pages | AA | ||||||||||
Appointment of Thomas Richard Case as a secretary on Apr 01, 2016 | 3 pages | AP03 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Helen Margaret Walker as a director on Aug 26, 2015 | 3 pages | AP01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to May 31, 2016 | 3 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Amended accounts for a small company made up to Mar 31, 2014 | 6 pages | AAMD | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPEAKERTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BODEY, Jennifer | Secretary | Lower Bristol Road The Sqaure BA2 3BH Bath 2nd Floor St. James House United Kingdom | 247024780001 | |||||||
| ROBERTS, James Matthew Arthur | Director | Lower Bristol Road The Sqaure BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 230810310001 | |||||
| SMITH, Richard Ian | Director | Lower Bristol Road The Sqaure BA2 3BH Bath 2nd Floor St. James House United Kingdom | Wales | British | 105152600001 | |||||
| CASE, Thomas Richard | Secretary | Goodwood Way SN14 0SY Chippenham 20 | 207578770001 | |||||||
| RICHARDSON, Eamonn Anthony | Secretary | Yew Tree Way WA3 3JD Lowton 3 Stone Cross Court Cheshire | British | 18030660005 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| JACQUES, Hazel | Director | Lower Bristol Road The Sqaure BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 111088600001 | |||||
| NOLAN, Michael Francis | Director | Lower Bristol Road The Sqaure BA2 3BH Bath 2nd Floor St. James House United Kingdom | England | British | 12120260001 | |||||
| RICHARDSON, Eamonn Anthony | Director | Yew Tree Way WA3 3JD Lowton 3 Stone Cross Court Cheshire | United Kingdom | British | 18030660005 | |||||
| WALKER, Helen Margaret | Director | Marsh Road BA14 7PR Hilperton 55 Wiltshire United Kingdom | England | British | 134704300001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of SPEAKERTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mh Holdings (Uk) Limited | Apr 06, 2016 | St James House The Square, Lower Bristol Road BA2 3BH Bath 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPEAKERTONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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