SPEEDBOAT HOLDCO LIMITED
Overview
Company Name | SPEEDBOAT HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08075400 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SPEEDBOAT HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SPEEDBOAT HOLDCO LIMITED located?
Registered Office Address | C/O RSM RESTRUCTURING ADVISORY LLP Central Square, 5th Floor, 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDBOAT HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 30, 2020 |
What are the latest filings for SPEEDBOAT HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL to Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL on Oct 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Termination of appointment of Timothy James Whiting as a director on Aug 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2021 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 30, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 01, 2019 | 36 pages | AA | ||||||||||
Termination of appointment of Matthew Lee as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Mar 12, 2020 | 2 pages | PSC09 | ||||||||||
Appointment of Mr David Leslie Cox as a director on Nov 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Power as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 26, 2018 | 34 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with updates | 3 pages | CS01 | ||||||||||
Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 27, 2017 | 34 pages | AA | ||||||||||
Appointment of Clare Elizabeth Urmston as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Whiting as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of SPEEDBOAT HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BREESE, Henry Strother Colquhoun | Director | Pontefract Lane LS9 0DN Leeds Symington's Limited West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 252692550001 | ||||||||
COX, David Leslie | Director | Thornes Farm Business Park LS9 0DN Leeds Symington's West Yorkshire United Kingdom | United Kingdom | British | Cheif Executive Officer | 196418130001 | ||||||||
KNIGHT, Gareth James | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | England | British | Investment Manager | 161924980001 | ||||||||
RODDIS, Simon James Edward | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | United Kingdom | British | Accountant | 187272090001 | ||||||||
KITSON, John Edward | Secretary | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | British | 169893860001 | ||||||||||
BOOTH, Edwin John | Director | Dartmouth Way LS11 5JL Leeds Unit 8 South Forks Industrial Centre Uk | United Kingdom | British | Non Executive Chairman | 169894110001 | ||||||||
KITSON, John Edward | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British | Director | 102500730001 | ||||||||
LEE, Matthew | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | England | British | Chief Commercial Officer | 276195940001 | ||||||||
PADE, Henrik Nygaard | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | Danish | Consultant | 169884340001 | ||||||||
POWER, John | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British | Chief Executive Officer | 216592640001 | ||||||||
SALKELD, David John | Director | Dartmouth Way LS11 5JL Leeds Unit 8 South Fork Industrial Estate Uk | England | British | Chief Executive Officer | 111995510001 | ||||||||
URMSTON, Clare Elizabeth | Director | Pontefract Lane LS9 0DN Leeds Symington's Limited West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 233196110001 | ||||||||
WHITING, Timothy James | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British | Chairman | 44028500003 |
What are the latest statements on persons with significant control for SPEEDBOAT HOLDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 18, 2017 | Mar 11, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SPEEDBOAT HOLDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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