Company NameBelton Woods Hotel Limited
DirectorsGareth Jones and Manish Mansukhlal Gudka
Company StatusLiquidation
Company Number03901980
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameSpeed 8014 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration7 years (resigned 24 January 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration7 years (resigned 24 January 2007)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 January 2007)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed24 January 2007(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Telephone08709041122
Telephone regionUnknown

Location

Registered Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Stratton Point 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,381,000
Gross Profit£1,381,000
Net Worth£9,706,000
Current Liabilities£9,608,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2018 (6 years, 3 months ago)
Next Return Due18 January 2019 (overdue)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H and l/h property k/a the belton woods hotel belton grantham t/no LL94737. Please see image for details of further property charged.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: L/H belton woods hotel to the north of belton lane great gonerby t/n LL28565.
Outstanding
8 March 2010Delivered on: 21 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. 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.
Fully Satisfied
22 November 2010Delivered on: 6 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A security accession deed
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

19 September 2023Liquidators' statement of receipts and payments to 11 July 2023 (10 pages)
12 September 2022Liquidators' statement of receipts and payments to 11 July 2022 (10 pages)
16 November 2021Liquidators' statement of receipts and payments to 11 July 2021 (10 pages)
25 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (11 pages)
12 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (11 pages)
5 September 2019Satisfaction of charge 039019800007 in full (1 page)
31 July 2018Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 31 July 2018 (2 pages)
28 July 2018Appointment of a voluntary liquidator (3 pages)
28 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
28 July 2018Declaration of solvency (5 pages)
4 April 2018Satisfaction of charge 039019800006 in full (4 pages)
4 April 2018Satisfaction of charge 039019800005 in full (4 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
21 December 2017Registration of charge 039019800007, created on 20 December 2017 (105 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
5 October 2017Satisfaction of charge 039019800004 in full (4 pages)
5 October 2017Satisfaction of charge 039019800004 in full (4 pages)
5 October 2017Registration of charge 039019800006, created on 27 September 2017 (100 pages)
5 October 2017Registration of charge 039019800006, created on 27 September 2017 (100 pages)
4 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 039019800005, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 039019800005, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
20 April 2017Full accounts made up to 1 January 2017 (19 pages)
20 April 2017Full accounts made up to 1 January 2017 (19 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (20 pages)
10 August 2016Full accounts made up to 3 January 2016 (20 pages)
20 April 2016Satisfaction of charge 039019800003 in full (4 pages)
20 April 2016Satisfaction of charge 039019800003 in full (4 pages)
20 April 2016Registration of charge 039019800004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Registration of charge 039019800004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
27 July 2015Full accounts made up to 31 December 2014 (18 pages)
27 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 March 2015Auditor's resignation (3 pages)
3 March 2015Auditor's resignation (3 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
11 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1B 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1B 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
25 November 2014Registration of charge 039019800003, created on 20 November 2014 (40 pages)
25 November 2014Registration of charge 039019800003, created on 20 November 2014 (40 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
13 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 4 January 2014
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed speed 8014 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Company name changed speed 8014 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
20 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (14 pages)
2 June 2007New director appointed (13 pages)
2 June 2007New director appointed (13 pages)
2 June 2007New director appointed (5 pages)
2 June 2007New director appointed (12 pages)
2 June 2007New director appointed (14 pages)
2 June 2007New director appointed (12 pages)
2 June 2007New director appointed (5 pages)
23 May 2007Return made up to 04/01/07; full list of members (7 pages)
23 May 2007Return made up to 04/01/07; full list of members (7 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
7 March 2006Return made up to 04/01/06; full list of members (7 pages)
7 March 2006Return made up to 04/01/06; full list of members (7 pages)
16 June 2005Accounts for a dormant company made up to 26 September 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 26 September 2004 (1 page)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
16 July 2004Accounts for a dormant company made up to 28 September 2003 (2 pages)
9 January 2004Return made up to 04/01/04; full list of members (7 pages)
9 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (2 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (2 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
7 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2001New director appointed (6 pages)
5 October 2001New director appointed (6 pages)
29 July 2001Registered office changed on 29/07/01 from: wilderspool house greenall avenue warrington cheshire WA4 6RH (1 page)
29 July 2001Registered office changed on 29/07/01 from: wilderspool house greenall avenue warrington cheshire WA4 6RH (1 page)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (1 page)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (1 page)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
5 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
5 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
15 February 2000New director appointed (8 pages)
15 February 2000New director appointed (8 pages)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2000New secretary appointed (14 pages)
3 February 2000New director appointed (14 pages)
3 February 2000New secretary appointed (14 pages)
3 February 2000New director appointed (14 pages)
4 January 2000Incorporation (18 pages)
4 January 2000Incorporation (18 pages)