SPEED 2010 LIMITED
Overview
Company Name | SPEED 2010 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03066333 |
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 SPEED 2010 LIMITED?
- (7415) /
Where is SPEED 2010 LIMITED located?
Registered Office Address | 800 Field End Road South Ruislip HA4 0QH Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEED 2010 LIMITED?
Company Name | From | Until |
---|---|---|
LEFTFIELD GROUP LIMITED | May 26, 2009 | May 26, 2009 |
SPEED 5019 LIMITED | Jun 09, 1995 | Jun 09, 1995 |
What are the latest accounts for SPEED 2010 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for SPEED 2010 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Raymond Francis Flynn on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Marcus John Shannon on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Certificate of change of name Company name changed speed 5019 LIMITED\certificate issued on 26/05/09 | 3 pages | CERTNM | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2006 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of SPEED 2010 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAVENDER, Michael David | Secretary | Forty Hill House EN2 9EU Forty Hill Middlesex | British | 149181030001 | ||||||
FLYNN, Raymond Francis | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | Northern Ireland | British | Director | 119131330001 | ||||
SHANNON, Marcus John | Director | 48 Loughanmore Road BT41 2HN Dunadry County Antrim N Ireland | United Kingdom | British | Director | 108366960001 | ||||
COLLINS, Andrew John | Secretary | 84 Stanlake Road W12 7HJ London | British | 4006390001 | ||||||
JONES, Michael Adrian | Secretary | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | British | Chartered Accountant | 77984700001 | |||||
O'CONNOR, Timothy Paul | Secretary | 69 Andover Road SO22 6AU Winchester Hampshire | British | Accountant | 80032590002 | |||||
RAWORTH, Paul John Basil | Secretary | 1 Brandy Mount Cheriton SO24 0QQ Alresford Hampshire | British | Finance Director/Co Secretary | 3381910002 | |||||
BRADMOUNT INVESTMENTS LIMITED | Secretary | 25 Upper Brook Street Mayfair W1K 7QD London | 95190940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BRADSHAW, Adrian Effland | Director | 1 Lion Gate Gardens TW9 2DF Richmond Surrey | United Kingdom | British | Director | 74991310001 | ||||
CHISNALL OBE, David Peter | Director | 3 Langley Lodge Gardens Blackfield SO45 1FZ Southampton Hampshire | United Kingdom | British | Managing Director | 173112920001 | ||||
JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | Chartered Accountant | 77984700001 | ||||
O'CONNOR, Timothy Paul | Director | 69 Andover Road SO22 6AU Winchester Hampshire | United Kingdom | British | Accountant | 80032590002 | ||||
PAPWORTH, Graham Charles | Director | 5 West Pallant PO19 1TD Chichester West Sussex | England | British | Director | 7096960001 | ||||
RAWORTH, Paul John Basil | Director | 1 Brandy Mount Cheriton SO24 0QQ Alresford Hampshire | British | Finance Director/Co Secretary | 3381910002 | |||||
WIGHTMAN, Timothy Redmayne | Director | Arden House 7 Rowley Crescent CV37 6UT Stratford Upon Avon Warwickshire | United Kingdom | British | Director | 8610650001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does SPEED 2010 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture relating to series b pari passu loan notes 2003 | Created On Mar 20, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge the undertaking all other property assets rights of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 20, 2002 Delivered On Mar 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Sep 06, 1995 Delivered On Sep 16, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of assurance issued by commercial union life assurance co. Limited under policy number A11368991P and all money that may become payable under that policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of life policy | Created On Sep 06, 1995 Delivered On Sep 16, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of assurance issued by commercial union life assurance co. Limited under policy number A11368990K and all money that may become payable under that policy. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 13, 1995 Delivered On Jul 20, 1995 | 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
| ||||
Fixed and floating charge | Created On Jul 13, 1995 Delivered On Jul 15, 1995 | Outstanding | 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 uncalled capital goodwill bookdebts and patents. | ||||
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