SPEEDFIT LIMITED
Overview
Company Name | SPEEDFIT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05156671 |
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 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 Address | No |
What are the latest accounts for SPEEDFIT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for SPEEDFIT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 051566710010 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Sure Maintenance Group Limited as a person with significant control on Apr 13, 2020 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Patrick Joseph Coleman as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Appointment of Mr Peter David Mawby Smith as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Mcmahon as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Stephen Cornes as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 051566710009 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 051566710010, created on Dec 19, 2018 | 69 pages | MR01 | ||||||||||||||
Appointment of Mr John William Charles Charlton as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy John Cobbett Simpson as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Who are the officers of SPEEDFIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, John William Charles | Secretary | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | 230717980001 | |||||||
CHARLTON, John William Charles | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Company Secretary | 119598150002 | ||||
COLEMAN, Patrick Joseph | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Company Director | 259978320001 | ||||
SMITH, Peter David Mawby | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Chief Financial Officer | 159286600001 | ||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
HAYES, Chris | Secretary | Windsor Road PR9 9DB Southport 49 Merseyside Uk | British | Accountant | 135198810001 | |||||
HOWELL, Simon John | Secretary | King George Close RM7 7LS Romford 1 Essex United Kingdom | 202440460001 | |||||||
JONES, Mark Andrew | Secretary | 13 Rutters Lane Hazel Grove SK7 5AY Stockport Cheshire | British | Accountant | 122429790001 | |||||
KERRY, Simon | Secretary | St Kenelm Court Steelpark Road B62 8HD Halesowen 4 West Midlands England | 150202190001 | |||||||
LLEWELLYN, Mark Stephen | Secretary | 21 High Street Tutbury DE13 9LS Burton-On-Trent Robinia House Staffordshire | English | Accountant | 201025330001 | |||||
MCCURDY, Barry James Joseph | Secretary | 21 Claremont Drive WA8 9LX Widnes Cheshire | British | 80677910002 | ||||||
SILK, Frances | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | 94515450002 | ||||||
BIRRANE, Sean Thomas | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | England | British | Director | 101296120004 | ||||
BLACK, Stuart John | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Director | 49053310001 | ||||
CORNES, Paul Stephen | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | England | British | Director | 155586570001 | ||||
CUNNINGHAM, Darren | Director | Fairways Walker Lane Fulwood PR2 7AP Preston Lancashire | United Kingdom | British | Marketing | 66265530004 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
JONES, Mark Andrew | Director | 13 Rutters Lane Hazel Grove SK7 5AY Stockport Cheshire | United Kingdom | British | Accountant | 122429790001 | ||||
KERRY, Simon | Director | St. Kenelm Court Steelpark Road B62 8HD Halesowen 4 West Midlands England | England | British | Director | 147820500001 | ||||
LLEWELLYN, Mark Stephen | Director | 21 High Street Tutbury DE13 9LS Burton-On-Trent Robinia House Staffordshire | England | English | Accountant | 201025330001 | ||||
MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | Company Director | 173928090001 | ||||
SHAH, Bharat Chimanlal | Director | 45 Dene Road HA6 2DD Northwood Middlesex | United Kingdom | British | Director | 92761250002 | ||||
SILK, Frances | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | Finance Director | 94515450002 | ||||
SIMPSON, Jeremy John Cobbett | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Company Director | 187009310001 | ||||
VIITIKKO, Heikki Kalevi | Director | 4 Aynsley Court WA9 5GE St. Helens | Finnish | Managing Director | 72705340002 | |||||
WINKS, Nicholas Paul David | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | United Kingdom | British | Director | 151282040001 |
Who are the persons with significant control of SPEEDFIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sure Maintenance Group Limited | Jun 30, 2016 | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPEEDFIT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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