SM CLASSIC CARS LIMITED

SM CLASSIC CARS LIMITED

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

    Company NameSM CLASSIC CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05060858
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SM CLASSIC CARS LIMITED?

    • (5010) /

    Where is SM CLASSIC CARS LIMITED located?

    Registered Office Address
    c/o BWC BUSINESS SOLUTIONS LIMITED
    8 Park Place
    LS1 2RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SM CLASSIC CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDMASTER LIMITEDMar 02, 2004Mar 02, 2004

    What are the latest accounts for SM CLASSIC CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2007

    What are the latest filings for SM CLASSIC CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 29, 2011

    16 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Certificate of change of name

    Company name changed speedmaster LIMITED\certificate issued on 24/07/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Registered office address changed from Speedmaster Conference Centre Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on Jul 13, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 30, 2010

    LRESEX

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement section 175(5) 12/01/2009
    RES13

    legacy

    2 pages288a

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pages123

    Full accounts made up to Feb 28, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of SM CLASSIC CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWELL, Amanda Louise
    Nora Place
    LS13 3JE Leeds
    15
    West Yorkshire
    United Kingdom
    Secretary
    Nora Place
    LS13 3JE Leeds
    15
    West Yorkshire
    United Kingdom
    British139321130001
    HANSON, James Andrew
    Friars Hill Owler Park Road
    LS29 0BH Ilkley
    West Yorkshire
    Director
    Friars Hill Owler Park Road
    LS29 0BH Ilkley
    West Yorkshire
    United KingdomBritish45783810001
    HANSON, John Andrew Jonas
    Friars Hill Owler Park Road
    Ilkley
    LS29 0BH Leeds
    West Yorkshire
    Director
    Friars Hill Owler Park Road
    Ilkley
    LS29 0BH Leeds
    West Yorkshire
    EnglandBritish1748690001
    HANSON, Paul Henry Thorarinn
    Felliscliffe House
    Grayston Plain Lane Felliscliffe
    HG3 2LY Harrogate
    North Yorkshire
    Director
    Felliscliffe House
    Grayston Plain Lane Felliscliffe
    HG3 2LY Harrogate
    North Yorkshire
    United KingdomBritish50633020001
    ATKINSON, Lorna Maureen
    5 Weeton Terrace
    Weeton
    LS17 0BB Leeds
    Secretary
    5 Weeton Terrace
    Weeton
    LS17 0BB Leeds
    British126519630001
    HANSON, James Andrew
    Friars Hill Owler Park Road
    LS29 0BH Ilkley
    West Yorkshire
    Secretary
    Friars Hill Owler Park Road
    LS29 0BH Ilkley
    West Yorkshire
    British45783810001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    SCATCHARD, Malcolm Patrick
    Croft Cottage
    5 Butler Fold Micklethwaite
    BD16 3HX Bingley
    West Yorkshire
    Director
    Croft Cottage
    5 Butler Fold Micklethwaite
    BD16 3HX Bingley
    West Yorkshire
    British96841430002
    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 SM CLASSIC CARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Nov 03, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goddard bentley reg no HT9029 chassis number 458, sunbeam reg no sv-7968 engine number 5, scirocco brm chassis number 2-63 and surtees T59B chassis NUMBER006. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    • May 24, 2006Statement of satisfaction of a charge in full or part (403a)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 01, 2005
    Delivered On Nov 03, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)

    Does SM CLASSIC CARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2011Dissolved on
    Jun 30, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary E Blackburn
    8 Park Place
    LS1 2RU Leeds
    practitioner
    8 Park Place
    LS1 2RU Leeds
    Paul Andrew Whitwam
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds
    practitioner
    Bwc Business Solutions
    8 Park Place
    LS1 2RU Leeds

    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