SPEED 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSPEED 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03066333
    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 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 AddressNo

    What were the previous names of SPEED 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEFTFIELD GROUP LIMITEDMay 26, 2009May 26, 2009
    SPEED 5019 LIMITEDJun 09, 1995Jun 09, 1995

    What are the latest accounts for SPEED 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for SPEED 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2010

    Statement of capital on Jun 15, 2010

    • Capital: GBP 75,601
    SH01

    Director's details changed for Raymond Francis Flynn on Jun 09, 2010

    2 pagesCH01

    Director's details changed for Marcus John Shannon on Jun 09, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed speed 5019 LIMITED\certificate issued on 26/05/09
    3 pagesCERTNM

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Who are the officers of SPEED 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVENDER, Michael David
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    Secretary
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    British149181030001
    FLYNN, Raymond Francis
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Northern IrelandBritishDirector119131330001
    SHANNON, Marcus John
    48 Loughanmore Road
    BT41 2HN Dunadry
    County Antrim
    N Ireland
    Director
    48 Loughanmore Road
    BT41 2HN Dunadry
    County Antrim
    N Ireland
    United KingdomBritishDirector108366960001
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Secretary
    84 Stanlake Road
    W12 7HJ London
    British4006390001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Secretary
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    BritishChartered Accountant77984700001
    O'CONNOR, Timothy Paul
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    Secretary
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    BritishAccountant80032590002
    RAWORTH, Paul John Basil
    1 Brandy Mount
    Cheriton
    SO24 0QQ Alresford
    Hampshire
    Secretary
    1 Brandy Mount
    Cheriton
    SO24 0QQ Alresford
    Hampshire
    BritishFinance Director/Co Secretary3381910002
    BRADMOUNT INVESTMENTS LIMITED
    25 Upper Brook Street
    Mayfair
    W1K 7QD London
    Secretary
    25 Upper Brook Street
    Mayfair
    W1K 7QD London
    95190940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRADSHAW, Adrian Effland
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    Director
    1 Lion Gate Gardens
    TW9 2DF Richmond
    Surrey
    United KingdomBritishDirector74991310001
    CHISNALL OBE, David Peter
    3 Langley Lodge Gardens
    Blackfield
    SO45 1FZ Southampton
    Hampshire
    Director
    3 Langley Lodge Gardens
    Blackfield
    SO45 1FZ Southampton
    Hampshire
    United KingdomBritishManaging Director173112920001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishChartered Accountant77984700001
    O'CONNOR, Timothy Paul
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    Director
    69 Andover Road
    SO22 6AU Winchester
    Hampshire
    United KingdomBritishAccountant80032590002
    PAPWORTH, Graham Charles
    5 West Pallant
    PO19 1TD Chichester
    West Sussex
    Director
    5 West Pallant
    PO19 1TD Chichester
    West Sussex
    EnglandBritishDirector7096960001
    RAWORTH, Paul John Basil
    1 Brandy Mount
    Cheriton
    SO24 0QQ Alresford
    Hampshire
    Director
    1 Brandy Mount
    Cheriton
    SO24 0QQ Alresford
    Hampshire
    BritishFinance Director/Co Secretary3381910002
    WIGHTMAN, Timothy Redmayne
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    Director
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    United KingdomBritishDirector8610650001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does SPEED 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Ventures (UK) Limited
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Apr 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Apr 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 16, 1995Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Sep 16, 1995Registration of a charge (395)
    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
    • 3I Group PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Nov 06, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 15, 1995Registration of a charge (395)

    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