SPEEDWELL IMAGE DATA SERVICES LIMITED

SPEEDWELL IMAGE DATA SERVICES LIMITED

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

    Company NameSPEEDWELL IMAGE DATA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04439915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPEEDWELL IMAGE DATA SERVICES LIMITED?

    • (7222) /

    Where is SPEEDWELL IMAGE DATA SERVICES LIMITED located?

    Registered Office Address
    Unit 3a Crome Lea Business Park
    Madingley Road
    CB23 7PH Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEEDWELL IMAGE DATA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C CHARLIE LIMITEDMay 16, 2002May 16, 2002

    What are the latest accounts for SPEEDWELL IMAGE DATA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SPEEDWELL IMAGE DATA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Certificate that Creditors have been paid in full

    2 pages4.51

    Liquidators' statement of receipts and payments to Feb 02, 2013

    13 pages4.68

    Statement of affairs with form 4.19

    4 pages4.20

    Registered office address changed from Denny Lodge Business Park Ely Road Chittering Cambridge Cambridgeshire CB25 9PH on Feb 10, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 03, 2012

    LRESEX

    Termination of appointment of John Penrose as a director

    1 pagesTM01

    Termination of appointment of Simon Mead as a director

    1 pagesTM01

    Annual return made up to May 16, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2011

    Statement of capital on May 31, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael Dethridge as a director

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to May 16, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for John Penrose on May 16, 2010

    2 pagesCH01

    Director's details changed for Nicholas Charles Lawrence Barker on May 16, 2010

    2 pagesCH01

    Director's details changed for Michael Victor Dethridge on May 16, 2010

    2 pagesCH01

    Director's details changed for Joseph Barry Goodison on May 16, 2010

    2 pagesCH01

    Director's details changed for John Penrose on Dec 08, 2009

    3 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    7 pages363a

    Who are the officers of SPEEDWELL IMAGE DATA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Nicholas Charles Lawrence
    Tatton Raod
    Rd9
    Whangarei 017
    201
    New Zealand
    Director
    Tatton Raod
    Rd9
    Whangarei 017
    201
    New Zealand
    EnglandBritishCompany Director10939990003
    BIRR-PIXTON, Julian Walter William
    11 Asplins Avenue
    PE27 4SX Needingworth
    Cambridgeshire
    Director
    11 Asplins Avenue
    PE27 4SX Needingworth
    Cambridgeshire
    EnglandBritishCompany Director73050470001
    DAISH, Gerald William
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    Director
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    EnglandBritishCompany Director123289620001
    DETHERIDGE, Tina Anita
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    Director
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    EnglandBritishCompany Director21602610001
    GOODISON, Joseph Barry
    Spencer Parade
    Stanwick
    NN9 6QJ Wellingborough
    38
    Northamptonshire
    England
    Director
    Spencer Parade
    Stanwick
    NN9 6QJ Wellingborough
    38
    Northamptonshire
    England
    EnglandBritishDirector37083890006
    WILLIAMS, Eric
    10 Asplins Avenue
    PE27 4SX Hollywell Cum Needingworth
    Cambridgeshire
    Director
    10 Asplins Avenue
    PE27 4SX Hollywell Cum Needingworth
    Cambridgeshire
    EnglandBritishCompany Director73799720001
    CADMAN, Adrian Olaf
    17 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    Secretary
    17 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    BritishComputer Software37083900001
    DAISH, Gerald William
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    Secretary
    3 Spring Lane
    Bottisham
    CB25 9BL Cambridge
    Cambridgeshire
    BritishCompany Director123289620001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    CADMAN, Adrian Olaf
    17 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    Director
    17 Parklands
    Great Linford
    MK14 5DZ Milton Keynes
    Buckinghamshire
    United KingdomBritishComputer Software37083900001
    COLLIER, Peter James
    Rossbrook House
    New Line
    OL13 0BY Bacup
    Lancashire
    Director
    Rossbrook House
    New Line
    OL13 0BY Bacup
    Lancashire
    BritishComputer Systems83335550001
    DETHRIDGE, Michael Victor
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    Director
    102 Radford Road
    CV31 1LF Leamington Spa
    Warwickshire
    EnglandBritishCompany Director123822440001
    MEAD, Simon David
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    Director
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    EnglandBritishManaging Director99491060001
    PENROSE, John David
    Church Lane
    BS25 1BX Winscombe
    The Old Vicarage
    Avon
    England
    Director
    Church Lane
    BS25 1BX Winscombe
    The Old Vicarage
    Avon
    England
    EnglandBritishCompany Director165187630002
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Does SPEEDWELL IMAGE DATA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2014Dissolved on
    Feb 03, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Mary Ann Currie-Smith
    Begbies Traynor (Central) Llp Unit 3a Crome Lea Business Park
    Madingley Road
    CB23 7PH Cambridge
    practitioner
    Begbies Traynor (Central) Llp Unit 3a Crome Lea Business Park
    Madingley Road
    CB23 7PH Cambridge

    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