SPEDIVET LIMITED

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

    Company NameSPEDIVET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03150464
    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 SPEDIVET LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPEDIVET LIMITED located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEDIVET LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROCARE HEALTH LIMITEDMay 17, 1996May 17, 1996
    DEPTHDIVE LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for SPEDIVET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for SPEDIVET 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

    Termination of appointment of Karim Bitar as a director on Jun 28, 2016

    1 pagesTM01

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 2,333,334
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Mr Denis Noonan on Aug 10, 2015

    2 pagesCH01

    Registered office address changed from Belvedere House, Basing View Basingstoke Hampshire RG21 4HG to Matrix House Basing View Basingstoke Hampshire RG21 4DZ on Jun 29, 2015

    1 pagesAD01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2,333,334
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2,333,334
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Termination of appointment of Ian Farrelly as a secretary

    1 pagesTM02

    Appointment of Cara Crichton as a secretary

    2 pagesAP03

    Appointment of Mr Stephen David Wilson as a director

    2 pagesAP01

    Termination of appointment of John Worby as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Thomas Acton as a director

    1 pagesTM01

    Who are the officers of SPEDIVET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    184558410001
    NOONAN, Denis
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandIrish126374180003
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritish80682720001
    FAIRALL, David Lawrence
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British66614300001
    FARRELLY, Ian Brian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    RABONE, Robert
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    Secretary
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    British113482740001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ACTON, Thomas Philip
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish25658700001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    BOWEN, Richard James
    4 Lakeside View
    CW5 7GA Nantwich
    Cheshire
    Director
    4 Lakeside View
    CW5 7GA Nantwich
    Cheshire
    EnglandBritish75702570001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Director
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FISHER, Ernest James
    Ryde House
    The Ryde
    YO3 6XY Skelton
    Yorkshire
    Director
    Ryde House
    The Ryde
    YO3 6XY Skelton
    Yorkshire
    British34543990001
    RABONE, Robert
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    Director
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    EnglandBritish113482740001
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Director
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    British59319870004
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    WHETSTONE, Stephen
    The Grange 7 Lakeside Gardens
    Strensall
    YO32 5WB York
    North Yorkshire
    Director
    The Grange 7 Lakeside Gardens
    Strensall
    YO32 5WB York
    North Yorkshire
    EnglandBritish66009420001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish137236910001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does SPEDIVET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of accession (to a composite guarantee and mortgage debenture dated 15 november 1999)
    Created On Dec 09, 1999
    Delivered On Dec 11, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the foreign companies (as defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) (the "security trustee") under or in connection with the financing documents (as defined) and/or 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1999Registration of a charge (395)
    • Mar 24, 2016Satisfaction of a charge (MR04)

    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