SPEED 3969 LIMITED
Overview
| Company Name | SPEED 3969 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02875140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SPEED 3969 LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is SPEED 3969 LIMITED located?
| Registered Office Address | C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPEED 3969 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2019 |
What are the latest filings for SPEED 3969 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 1 pages | AD02 | ||||||||||
Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to 156 Great Charles Street Birmingham B3 3HN on Oct 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jinlong Wang as a director on Nov 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jinlong Wang on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Jinlong Wang on Jul 13, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 25, 2018 | 2 pages | PSC09 | ||||||||||
Who are the officers of SPEED 3969 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Joanne Clare | Secretary | Great Charles Street B3 3HN Birmingham 156 | 280635410001 | |||||||
| BENNETT, Joanne Clare | Director | Great Charles Street B3 3HN Birmingham 156 | England | British | 184759270001 | |||||
| BELLER, Stanley Sherwin | Secretary | 43 Portland Place W1N 3AG London | British | 47914640002 | ||||||
| FREEMAN, Jackie Doreen | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | British | 157126120001 | ||||||
| HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
| HAWKSLEY, Anthony Thomas | Secretary | 74 Hazlewell Road Putney SW15 6UR London | British | 18661780001 | ||||||
| PELLINGTON, Andrew David | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | 190283860001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| 'T HOOFT, Robert Adrian Graham | Director | 91-93 Shuttleworth Road SW11 3DL London | United Kingdom | Dutch | 89287690001 | |||||
| CAMPBELL, David Lachlan | Director | Great Charles Street B3 3HN Birmingham 156 | England | British | 58507320001 | |||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||
| FREEMAN, Jackie Doreen | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | 157126120001 | |||||
| HAWKSLEY, Anthony Thomas | Director | 74 Hazlewell Road Putney SW15 6UR London | British | 18661780001 | ||||||
| HEATH, Chris | Director | 7 Barber Close RG10 0RZ Reading Berkshire | British | 109868920001 | ||||||
| HODGSON, Richard Paul | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | 205795940001 | |||||
| LUYCKX, Charles Francis | Director | 12 Tonsley Street SW18 1BJ London | United Kingdom | Italian | 68802830001 | |||||
| PELLINGTON, Andrew David | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | 191886610001 | |||||
| ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | 78505200003 | |||||
| SMYTH, Harvey John | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | 74178000002 | |||||
| STEEDS, David William Howitt | Director | 1 Littleworth Avenue KT10 9PB Esher Surrey | England | British | 37730950002 | |||||
| SYKES, David John | Director | 93 Brambletye Park Road RH1 6EN Redhill Surrey | Uk | British | 108164570001 | |||||
| SYKES, David John | Director | 93 Brambletye Park Road RH1 6EN Redhill Surrey | Uk | British | 108164570001 | |||||
| WANG, Jinlong | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex United Kingdom | Hong Kong | American | 197805890005 | |||||
| WOOLFSON, Robert Melvyn | Director | 32 Bentley Way HA7 3RP Stanmore Middlesex | British | 1053610001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SPEED 3969 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pizzaexpress (Restaurants) Limited | Apr 06, 2016 | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPEED 3969 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SPEED 3969 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Sep 30, 2003 Delivered On Oct 15, 2003 | Satisfied | Amount secured All monies due or to become due from the any group company or any share company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a 153-155 high street harborne birmingham B17 9QE t/n WM450078, f/h land k/a 3 church street luton LU1 3JE t/n BD231759, f/h land k/a 18 high street slough SL1 7JT t/n BK325314. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 15, 2003 Delivered On Jul 26, 2003 | Satisfied | Amount secured All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land known as 153-155 high street, harborne, birmingham B17 9QE t/n WM450078, f/h land known as 3 church street, luton LU1 3JE t/n BD231759, f/h land known as 18 high street, slough SL1 7JT t/n BK325314 (refer to form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 14, 2001 Delivered On Mar 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 07, 1994 Delivered On Oct 25, 1994 | Satisfied | Amount secured £140,378.63 and all other monies due or to become due from the company tothe chargee under or pursuant to the novation deed and the legal charge | |
Short particulars All property demised by an underlease dated 16 july 1993 with all buildings erections fixtures fittings plant machinery and equipment. Floating charge over all undertaking property and assets.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 21, 1994 Delivered On Mar 01, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SPEED 3969 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