SPEEDFIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPEEDFIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05156671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPEEDFIT LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is SPEEDFIT LIMITED located?

    Registered Office Address
    Unit 1 Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEEDFIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for SPEEDFIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 051566710010 in full

    1 pagesMR04

    Statement of capital on Sep 28, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 17/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Change of details for Sure Maintenance Group Limited as a person with significant control on Apr 13, 2020

    2 pagesPSC05

    Appointment of Mr Patrick Joseph Coleman as a director on Mar 10, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Paul Stephen Cornes as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on Apr 09, 2019

    1 pagesAD01

    Satisfaction of charge 051566710009 in full

    1 pagesMR04

    Registration of charge 051566710010, created on Dec 19, 2018

    69 pagesMR01

    Appointment of Mr John William Charles Charlton as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018

    1 pagesTM01

    Confirmation statement made on Jun 13, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR on May 11, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Who are the officers of SPEEDFIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Secretary
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    230717980001
    CHARLTON, John William Charles
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishCompany Secretary119598150002
    COLEMAN, Patrick Joseph
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishCompany Director259978320001
    SMITH, Peter David Mawby
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishChief Financial Officer159286600001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    HAYES, Chris
    Windsor Road
    PR9 9DB Southport
    49
    Merseyside
    Uk
    Secretary
    Windsor Road
    PR9 9DB Southport
    49
    Merseyside
    Uk
    BritishAccountant135198810001
    HOWELL, Simon John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    202440460001
    JONES, Mark Andrew
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    Secretary
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    BritishAccountant122429790001
    KERRY, Simon
    St Kenelm Court
    Steelpark Road
    B62 8HD Halesowen
    4
    West Midlands
    England
    Secretary
    St Kenelm Court
    Steelpark Road
    B62 8HD Halesowen
    4
    West Midlands
    England
    150202190001
    LLEWELLYN, Mark Stephen
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    Secretary
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    EnglishAccountant201025330001
    MCCURDY, Barry James Joseph
    21 Claremont Drive
    WA8 9LX Widnes
    Cheshire
    Secretary
    21 Claremont Drive
    WA8 9LX Widnes
    Cheshire
    British80677910002
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    British94515450002
    BIRRANE, Sean Thomas
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    EnglandBritishDirector101296120004
    BLACK, Stuart John
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishDirector49053310001
    CORNES, Paul Stephen
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    EnglandBritishDirector155586570001
    CUNNINGHAM, Darren
    Fairways
    Walker Lane Fulwood
    PR2 7AP Preston
    Lancashire
    Director
    Fairways
    Walker Lane Fulwood
    PR2 7AP Preston
    Lancashire
    United KingdomBritishMarketing66265530004
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    JONES, Mark Andrew
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    Director
    13 Rutters Lane
    Hazel Grove
    SK7 5AY Stockport
    Cheshire
    United KingdomBritishAccountant122429790001
    KERRY, Simon
    St. Kenelm Court
    Steelpark Road
    B62 8HD Halesowen
    4
    West Midlands
    England
    Director
    St. Kenelm Court
    Steelpark Road
    B62 8HD Halesowen
    4
    West Midlands
    England
    EnglandBritishDirector147820500001
    LLEWELLYN, Mark Stephen
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    Director
    21 High Street
    Tutbury
    DE13 9LS Burton-On-Trent
    Robinia House
    Staffordshire
    EnglandEnglishAccountant201025330001
    MCMAHON, Michael
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Director
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    United KingdomBritishCompany Director173928090001
    SHAH, Bharat Chimanlal
    45 Dene Road
    HA6 2DD Northwood
    Middlesex
    Director
    45 Dene Road
    HA6 2DD Northwood
    Middlesex
    United KingdomBritishDirector92761250002
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritishFinance Director94515450002
    SIMPSON, Jeremy John Cobbett
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishCompany Director187009310001
    VIITIKKO, Heikki Kalevi
    4 Aynsley Court
    WA9 5GE St. Helens
    Director
    4 Aynsley Court
    WA9 5GE St. Helens
    FinnishManaging Director72705340002
    WINKS, Nicholas Paul David
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    United Kingdom
    United KingdomBritishDirector151282040001

    Who are the persons with significant control of SPEEDFIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    Jun 30, 2016
    Yardley Business Park
    Luckyn Lane
    SS14 3BZ Basildon
    Unit 1
    Essex
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5319177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPEEDFIT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2018
    Delivered On Dec 24, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • May 21, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2015
    Delivered On Dec 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)
    • Feb 20, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 29, 2012
    Delivered On Mar 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Graphite Capital Management LLP (Security Trustee)
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    A supplemental debenture
    Created On Mar 18, 2010
    Delivered On Mar 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The new loan notes are deemed to form part of the A1 loan notes for the purposes of the debenture see image for full details.
    Persons Entitled
    • Graphite Capital Management LLP (Security Trustee)
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2009
    Delivered On Jun 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders (or any of them) or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Graphite Capital Management LLP as Security Trustee for the Noteholders
    Transactions
    • Jun 03, 2009Registration of a charge (395)
    • Nov 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On May 21, 2009
    Delivered On Jun 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 22, 2005
    Delivered On Mar 24, 2005
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Mortgage of a life policy to secure own liabilities of a company
    Created On Mar 22, 2005
    Delivered On Mar 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money, including bonuses, that has accrued or may become payable under the pheikki viitikko, date of policy: 15/10/04, insurer: st. James's place, policy number: 43C03P00, sum assured: £550,000 term date: 4 years; heikki viitikko, date of policy: 15/10/04, insurer: st. James's place, policy number: 43C36J57, sum assured: £1.8M term date: 2 years;. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Mar 22, 2005
    Delivered On Mar 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2004
    Delivered On Jul 23, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Mar 31, 2005Statement of satisfaction of a charge in full or part (403a)

    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