SPEEDBOAT ACQUISITIONCO LIMITED
Overview
Company Name | SPEEDBOAT ACQUISITIONCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08075568 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPEEDBOAT ACQUISITIONCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 30, 2020 |
What are the latest filings for SPEEDBOAT ACQUISITIONCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Satisfaction of charge 080755680002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 30, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Sep 01, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Lee as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Full accounts made up to Aug 26, 2018 | 16 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 no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 27, 2017 | 15 pages | AA | ||||||||||
Appointment of Clare Elizabeth Urmston as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Henrik Nygaard Pade as a director on Feb 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Kitson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of SPEEDBOAT ACQUISITIONCO 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 | ||||||||
KITSON, John Edward | Secretary | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | British | 169884890001 | ||||||||||
KITSON, John Edward | Director | Pontefract Lane LS9 0DN Leeds Thornes Farm Business Park United Kingdom | United Kingdom | British | Finance Director | 102500730001 | ||||||||
KNIGHT, Gareth James | Director | South Fork Industrial Estate Dartmouth Way Garnet Road LS11 5JL Leeds Unit 8 United Kingdom | England | British | Investment Manager | 161924980001 | ||||||||
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 | ||||||||
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 | ||||||||
SALKELD, David John | Director | South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds Unit 8 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 |
Who are the persons with significant control of SPEEDBOAT ACQUISITIONCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Speedboat Midco Limited | Apr 06, 2016 | South Fork Industrial Estate Dartmouth Way LS11 5JL Leeds Unit 8 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SPEEDBOAT ACQUISITIONCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 18, 2017 | Sep 05, 2016 | 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 |
Does SPEEDBOAT ACQUISITIONCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPEEDBOAT ACQUISITIONCO 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