SPEEDBOAT ACQUISITIONCO LIMITED

SPEEDBOAT ACQUISITIONCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPEEDBOAT ACQUISITIONCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08075568
    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 SPEEDBOAT ACQUISITIONCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SPEEDBOAT ACQUISITIONCO LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEEDBOAT ACQUISITIONCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 30, 2020

    What are the latest filings for SPEEDBOAT ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from Unit 8 South Fork Industrial Estate Dartmouth Way Garnet Road Leeds LS11 5JL to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on Sep 24, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 15, 2021

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 080755680002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2020

    17 pagesAA

    Full accounts made up to Sep 01, 2019

    17 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Lee as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr David Leslie Cox as a director on Nov 04, 2019

    2 pagesAP01

    Termination of appointment of John Power as a director on Sep 27, 2019

    1 pagesTM01

    Full accounts made up to Aug 26, 2018

    16 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    3 pagesCS01

    Appointment of Henry Strother Colquhoun Breese as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of Clare Elizabeth Urmston as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2017

    15 pagesAA

    Appointment of Clare Elizabeth Urmston as a director on May 26, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    6 pagesCS01

    Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017

    1 pagesTM01

    Termination of appointment of John Edward Kitson as a director on Feb 24, 2017

    1 pagesTM01

    Who are the officers of SPEEDBOAT ACQUISITIONCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BREESE, Henry Strother Colquhoun
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant252692550001
    COX, David Leslie
    Thornes Farm Business Park
    LS9 0DN Leeds
    Symington's
    West Yorkshire
    United Kingdom
    Director
    Thornes Farm Business Park
    LS9 0DN Leeds
    Symington's
    West Yorkshire
    United Kingdom
    United KingdomBritishCheif Executive Officer196418130001
    KITSON, John Edward
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Secretary
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    British169884890001
    KITSON, John Edward
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    United KingdomBritishFinance Director102500730001
    KNIGHT, Gareth James
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    Director
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    EnglandBritishInvestment Manager161924980001
    LEE, Matthew
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    EnglandBritishChief Commercial Officer276195940001
    PADE, Henrik Nygaard
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    United KingdomDanishConsultant169884340001
    POWER, John
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Thornes Farm Business Park
    United Kingdom
    United KingdomBritishChief Executive Officer216592640001
    RODDIS, Simon James Edward
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    Director
    South Fork Industrial Estate
    Dartmouth Way Garnet Road
    LS11 5JL Leeds
    Unit 8
    United Kingdom
    United KingdomBritishAccountant187272090001
    SALKELD, David John
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    Uk
    Director
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    Uk
    EnglandBritishChief Executive Officer111995510001
    URMSTON, Clare Elizabeth
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    Director
    Pontefract Lane
    LS9 0DN Leeds
    Symington's Limited
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant233196110001

    Who are the persons with significant control of SPEEDBOAT ACQUISITIONCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    South Fork Industrial Estate
    Dartmouth Way
    LS11 5JL Leeds
    Unit 8
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8075551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SPEEDBOAT ACQUISITIONCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017Sep 05, 2016The 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

    Does SPEEDBOAT ACQUISITIONCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 09, 2016
    Satisfied
    Brief description
    Fixed charge over all the assets and undertaking of the company, present and future, as further described in clause 3 of the debenture. For more details please refer to instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 09, 2016Registration of a charge (MR01)
    • Aug 20, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured 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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Aug 20, 2021Satisfaction of a charge (MR04)

    Does SPEEDBOAT ACQUISITIONCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Feb 07, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Van Lockwood
    Rsm Restructuring Advisory Llp 5th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Rsm Restructuring Advisory Llp 5th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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