SPEDIVET LIMITED
Overview
| Company Name | SPEDIVET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03150464 |
| 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 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 Address | No |
What were the previous names of SPEDIVET LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROCARE HEALTH LIMITED | May 17, 1996 | May 17, 1996 |
| DEPTHDIVE LIMITED | Jan 24, 1996 | Jan 24, 1996 |
What are the latest accounts for SPEDIVET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for SPEDIVET 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 | ||||||||||
Termination of appointment of Karim Bitar as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 28, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Denis Noonan on Aug 10, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Ian Farrelly as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Cara Crichton as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen David Wilson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Worby as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Thomas Acton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SPEDIVET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 184558410001 | |||||||
| NOONAN, Denis | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | Irish | 126374180003 | |||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||
| FAIRALL, David Lawrence | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 66614300001 | ||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||
| RABONE, Robert | Secretary | Walkington Park Little Weighton Road, Walkington HU17 8SP Beverley East Yorkshire | British | 113482740001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VICKERS, Christopher John | Secretary | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | 86434440001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ACTON, Thomas Philip | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 25658700001 | |||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| BOWEN, Richard James | Director | 4 Lakeside View CW5 7GA Nantwich Cheshire | England | British | 75702570001 | |||||
| DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | 95991510001 | |||||
| FAIRALL, Lawrence David | Director | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 41072230001 | ||||||
| FISHER, Ernest James | Director | Ryde House The Ryde YO3 6XY Skelton Yorkshire | British | 34543990001 | ||||||
| RABONE, Robert | Director | Walkington Park Little Weighton Road, Walkington HU17 8SP Beverley East Yorkshire | England | British | 113482740001 | |||||
| ROLLER, Michael Roy David | Director | Hope Cottage Livery Road SP5 1RF Salisbury Wiltshire | British | 59319870004 | ||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| WHETSTONE, Stephen | Director | The Grange 7 Lakeside Gardens Strensall YO32 5WB York North Yorkshire | England | British | 66009420001 | |||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does SPEDIVET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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