Company NamePastspeed Limited
DirectorWilliam Robert Banks
Company StatusActive
Company Number00169129
CategoryPrivate Limited Company
Incorporation Date19 July 1920(103 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(85 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr Lawrence Holland
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleEngineer
Correspondence Address35 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HR
Director NameMr John Frederick Matthews
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address14 Booths Hall Grove
Worsley
Manchester
Lancashire
M28 1LQ
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Alistair Rafe Millns
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address40 Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameMr Geoffrey Hedley Waddington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleEngineer
Correspondence Address47 Lea View
Royton
Oldham
Lancashire
OL2 5HE
Secretary NameMr John Frederick Matthews
NationalityBritish
StatusResigned
Appointed27 August 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 Booths Hall Grove
Worsley
Manchester
Lancashire
M28 1LQ
Secretary NameRobert Eric Lyons
NationalityBritish
StatusResigned
Appointed31 January 1994(73 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address9 Thetford Road
New Malden
Surrey
KT3 5DN
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed01 September 1994(74 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(74 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 July 2005)
RoleDirector/Company Secretary
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(74 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Secretary NameJohn Robert Kimber
NationalityBritish
StatusResigned
Appointed22 February 1995(74 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 1997)
RoleDirector/Company Secretary
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed21 April 1997(76 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(85 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusResigned
Appointed08 July 2005(85 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ

Contact

Telephone01257 241206
Telephone regionCoppull

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£986,342
Current Liabilities£1,010,477

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due10 September 2016 (overdue)

Charges

12 January 1989Delivered on: 23 January 1989
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and part l/h north side of crawford street, rochdale, lancs title no gm 232499, la 26415 and la 26414 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (see for 395 and continuation sheets relevant to the charge).
Fully Satisfied
28 October 1987Delivered on: 10 November 1987
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
28 November 1986Delivered on: 3 December 1986
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2019Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 30 September 2019 (2 pages)
17 December 2019Termination of appointment of Alexandra Mary Jane Vaizey as a director on 30 September 2019 (1 page)
17 August 2018Restoration by order of the court (3 pages)
27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2014Restoration by order of the court (3 pages)
27 January 2014Restoration by order of the court (3 pages)
31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
5 March 2007Application for striking-off (1 page)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
27 September 2006Return made up to 27/08/06; full list of members (7 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester GL2 2FR (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester GL2 2FR (1 page)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Return made up to 27/08/05; full list of members (7 pages)
12 September 2005Return made up to 27/08/05; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New secretary appointed;new director appointed (3 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
9 January 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
9 July 2003Full accounts made up to 31 December 2002 (9 pages)
9 July 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
3 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page)
18 September 2001Registered office changed on 18/09/01 from: hempsted lane gloucester GL2 5JB (1 page)
4 September 2001Return made up to 27/08/01; full list of members (6 pages)
4 September 2001Return made up to 27/08/01; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page)
13 October 2000Registered office changed on 13/10/00 from: haleworth house tite hill egham surrey TW20 0LR (1 page)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Return made up to 27/08/99; full list of members (6 pages)
22 September 1999Return made up to 27/08/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
20 August 1998Return made up to 27/08/98; full list of members (6 pages)
20 August 1998Return made up to 27/08/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Return made up to 27/08/97; full list of members (6 pages)
27 August 1997Return made up to 27/08/97; full list of members (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
2 October 1996Return made up to 27/08/96; full list of members (6 pages)
2 October 1996Return made up to 27/08/96; full list of members (6 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1995Return made up to 27/08/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/08/95
(8 pages)
31 August 1995Return made up to 27/08/95; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/08/95
(8 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
29 June 1987Accounting reference date extended from 31/12 to 31/05 (1 page)