GOLFSPEED INTERNATIONAL LIMITED

GOLFSPEED INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLFSPEED INTERNATIONAL LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 04576124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GOLFSPEED INTERNATIONAL LIMITED?

    • (3640) /

    Where is GOLFSPEED INTERNATIONAL LIMITED located?

    Registered Office Address
    HAZLEMS FENTON CHARTERED ACCOUNTANTS
    Palladium House 1-4 Argyll Street
    W1F 7LD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLFSPEED INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2012
    Next Accounts Due OnJul 31, 2013
    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What is the status of the latest confirmation statement for GOLFSPEED INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2016
    Next Confirmation Statement DueDec 22, 2016
    OverdueYes

    What is the status of the latest annual return for GOLFSPEED INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GOLFSPEED INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Dec 08, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2010

    Statement of capital on Mar 18, 2010

    • Capital: GBP 126,185.6
    SH01

    Director's details changed for Andrew Barry Higgs on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Georgina Denise Davis on Oct 01, 2009

    1 pagesCH03

    legacy

    2 pages88(2)

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

    4 pagesAA

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolutions

    Rigths issue approved 30/03/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages287

    legacy

    6 pages363a

    legacy

    2 pages403a

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

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 23, 2007

    8 pages1.3

    legacy

    6 pages363s

    Total exemption small company accounts made up to Oct 31, 2006

    5 pagesAA

    Total exemption full accounts made up to Oct 31, 2005

    12 pagesAA

    legacy

    6 pages363s

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    Total exemption full accounts made up to Oct 31, 2004

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages287

    Who are the officers of GOLFSPEED INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Georgina Denise
    Tower Road
    CM16 5EW Epping
    82
    Essex
    United Kingdom
    Secretary
    Tower Road
    CM16 5EW Epping
    82
    Essex
    United Kingdom
    British51465970001
    HIGGS, Andrew Barry
    Trillick Furzedown Lane
    Amport
    SP11 8BE Andover
    Hampshire
    Director
    Trillick Furzedown Lane
    Amport
    SP11 8BE Andover
    Hampshire
    United KingdomBritish15411180002
    RAMSAY, Michael Anthony
    9 Pennant Way
    BH23 3PW Christchurch
    Dorset
    Secretary
    9 Pennant Way
    BH23 3PW Christchurch
    Dorset
    British86300780001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    RAMSAY, Michael Anthony
    9 Pennant Way
    BH23 3PW Christchurch
    Dorset
    Director
    9 Pennant Way
    BH23 3PW Christchurch
    Dorset
    British86300780001
    REYNOLDS, Martin
    14 Princess Margaret Road
    RH12 3HN Rudgwick
    West Sussex
    Director
    14 Princess Margaret Road
    RH12 3HN Rudgwick
    West Sussex
    British86300840001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does GOLFSPEED INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 06, 2004
    Delivered On Aug 07, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)

    Does GOLFSPEED INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2006Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Stewart Bennett
    Bkl Business Recovery Llp
    35 Ballards Lane
    N3 1XW Finchley
    London
    practitioner
    Bkl Business Recovery Llp
    35 Ballards Lane
    N3 1XW Finchley
    London
    James Bradney
    Bkl Business Recovery Llp
    35 Ballards Lane
    N3 1XW London
    practitioner
    Bkl Business Recovery Llp
    35 Ballards Lane
    N3 1XW London

    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