Company NameAmilcroft Holdings Limited
Company StatusDissolved
Company Number03921530
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 3 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameSpeed 8111 Limited

Business Activity

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

Directors

Director NameRobert James Elkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2006)
RoleManaging Director Of Insurance
Country of ResidenceEngland
Correspondence AddressApartment 7 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Director NameMr Timothy John Austen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 5 months after company formation)
Appointment Duration1 year (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirds Farm House
Beckley
Rye
East Sussex
Tn31
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 5 months after company formation)
Appointment Duration1 year (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameJohn Dudley Spiers
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 5 months after company formation)
Appointment Duration1 year (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameSusan Heather Elkins
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 2005)
RoleInsurance Clerk
Correspondence AddressApartment 7 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£808,733
Net Worth-£14,857
Cash£223,953
Current Liabilities£665,481

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
24 January 2006Return made up to 10/01/06; full list of members (7 pages)
20 January 2006Group of companies' accounts made up to 28 February 2005 (25 pages)
22 September 2005Auditor's resignation (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Registered office changed on 11/08/05 from: heathervale house vale avenue tunbridge wells kent TN1 1DJ (1 page)
11 August 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
11 August 2005New secretary appointed;new director appointed (3 pages)
11 August 2005Secretary resigned (1 page)
9 August 2005Ad 28/07/00--------- £ si 75499@1 (2 pages)
9 August 2005Particulars of contract relating to shares (4 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Return made up to 10/01/05; full list of members (6 pages)
22 December 2004Group of companies' accounts made up to 29 February 2004 (22 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
14 January 2004Group of companies' accounts made up to 28 February 2003 (23 pages)
4 February 2003Return made up to 10/01/03; full list of members (6 pages)
24 December 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
12 March 2002Return made up to 08/02/02; full list of members (6 pages)
16 November 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
8 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 2000Nc inc already adjusted 28/07/00 (1 page)
20 March 2000Memorandum and Articles of Association (15 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 March 2000Company name changed speed 8111 LIMITED\certificate issued on 13/03/00 (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page)