Company NameHigh Speed Production (Holdings) Limited
Company StatusDissolved
Company Number02567162
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date16 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameColin Keith Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressEldon Cottage
High Street, Cookham
Maidenhead
Berkshire
SL6 9SF
Director NameMr Martin Philip Bodenham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 1992)
RoleInvestment Banker
Correspondence Address22 Sunningdale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Director NameMichael Ronald Klincke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameMr John Patrick Cooke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Elsenham Street
London
SW18 5NT
Secretary NameJohn Patrick Cooke
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address10 Standish Road
Hammersmith
London
W6 9AL
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 Sonning Meadows
Sonning On Thames
Reading
Berkshire
RG4 6XB
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameAntonino Allenza
NationalityBritish
StatusResigned
Appointed25 August 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Bunte 34
Bentelo
Overijssel 7497 Ml
Netherlands
Director NameBrian McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 May 2002)
RoleCompany Director
Correspondence Address17 Langside Drive
Newlands
Glasgow
Strathclyde
G43 2EP
Scotland
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(10 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,753,000
Current Liabilities£2,753,000

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Secretary resigned;director resigned (1 page)
4 October 2006Appointment of a voluntary liquidator (1 page)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2006Statement of affairs (6 pages)
13 September 2006Registered office changed on 13/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
28 February 2006Return made up to 22/11/05; full list of members (7 pages)
6 October 2005Full accounts made up to 31 August 2004 (14 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005Director resigned (1 page)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
7 October 2004Full accounts made up to 31 August 2003 (14 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 August 2002 (12 pages)
20 December 2002Return made up to 22/11/02; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 August 2001 (13 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
17 May 2002Director resigned (1 page)
28 November 2001Director resigned (1 page)
27 November 2001Return made up to 22/11/01; full list of members (8 pages)
7 November 2001Resolutions
  • RES13 ‐ Indemnities 25/10/01
(4 pages)
19 October 2001Full accounts made up to 31 August 2000 (12 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
19 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
20 March 2000Return made up to 22/11/99; full list of members (6 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 May 1999 (12 pages)
14 October 1999Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
11 December 1998Full accounts made up to 31 May 1998 (12 pages)
25 November 1998Return made up to 22/11/98; no change of members (6 pages)
7 August 1998Auditor's resignation (1 page)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
18 November 1997Return made up to 22/11/97; no change of members (10 pages)
3 July 1997Full accounts made up to 31 May 1996 (14 pages)
21 May 1997Director resigned (1 page)
30 December 1996Return made up to 22/11/96; full list of members (13 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA (1 page)
14 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996New secretary appointed (1 page)
19 February 1996Return made up to 22/11/95; no change of members (9 pages)
19 February 1996Full accounts made up to 31 May 1995 (13 pages)
2 May 1995Full accounts made up to 31 May 1994 (14 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1993Memorandum and Articles of Association (10 pages)
16 September 1993Secretary resigned;new secretary appointed;new director appointed (3 pages)
8 July 1993Director resigned;new director appointed (3 pages)
27 March 1991New director appointed (3 pages)
8 March 1991Company name changed targeteven LIMITED\certificate issued on 11/03/91 (2 pages)
18 February 1991Secretary resigned;new director appointed (2 pages)
9 February 1991Secretary resigned (2 pages)
10 December 1990Incorporation (9 pages)