SPEEDMADE LIMITED
Overview
Company Name | SPEEDMADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03270142 |
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 SPEEDMADE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SPEEDMADE LIMITED located?
Registered Office Address | North West House 17 Pennine Parade NW2 1NT Pennine Drive London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDMADE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for SPEEDMADE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Barry Robinson as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Barry Robinson as a person with significant control on Oct 29, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Gwyneth Margaret Robinson as a person with significant control on Oct 29, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Gwyneth Margaret Robinson as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of SPEEDMADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Gwyneth Margaret | Secretary | 2 Winslow Close NW10 0NF London | British | 30893350002 | ||||||
ROBINSON, Gwyneth Margaret | Director | North West House 17 Pennine Parade NW2 1NT Pennine Drive London | United Kingdom | British | Director | 279935680001 | ||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ROBINSON, Barry | Director | The Birches Megg Lane WD4 9JW Chipperfield Hertfordshire | United Kingdom | British | Director | 33511480001 | ||||
ROBINSON, John Eugene | Director | 2 Winslow Close NW10 0NF London | United Kingdom | Irish | Director | 68955550001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SPEEDMADE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Gwyneth Margaret Robinson | Oct 29, 2020 | North West House 17 Pennine Parade NW2 1NT Pennine Drive London | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Barry Robinson | Oct 28, 2016 | Megg Lane Chipperfield WD4 9JW Kings Langley The Birches England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does SPEEDMADE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jun 15, 2006 Delivered On Jun 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property known as 57 59 & builders yard ingestre street harwich essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 19, 2005 Delivered On Sep 01, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property known as land at egerton street and toward road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 19, 2005 Delivered On Sep 01, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property at toward road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2005 Delivered On Jul 21, 2005 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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