Company NameLeicester Speedway Limited
DirectorDavid Hemsley
Company StatusLiquidation
Company Number06980469
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Hemsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Very Ard Times Ltd Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameMr David Hemsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion 1 The Lions
Beaumont Leys
Leicester
LE4 1DZ
Secretary NameMr Nick Hurst
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMrs Yulia Hemsley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion 1 The Lions
Beaumont Leys
Leicester
LE4 1DZ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websiteleicestermonarchs.co.uk

Location

Registered AddressC/O Very Ard Times Ltd Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Brian Freeman
7.94%
Ordinary B
500 at £1David Bright
7.94%
Ordinary B
500 at £1Elaine Hunt
7.94%
Ordinary B
500 at £1Susan Bright
7.94%
Ordinary B
300 at £1Leonard Manton
4.76%
Ordinary B
2k at £1Leicester Speedway LTD
31.74%
Ordinary B
250 at £1Andrew Marlow
3.97%
Ordinary B
250 at £1Andrew Parker
3.97%
Ordinary B
250 at £1Angela Reed
3.97%
Ordinary B
250 at £1David Howard
3.97%
Ordinary B
250 at £1Geoffrey Gill
3.97%
Ordinary B
250 at £1Grahame Reed
3.97%
Ordinary B
250 at £1Lorna Binks
3.97%
Ordinary B
250 at £1Roger Worthy
3.97%
Ordinary B
1 at £1David Hemsley
0.02%
Ordinary

Financials

Year2014
Net Worth£565,000
Cash£7,628
Current Liabilities£250,458

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2018 (5 years, 8 months ago)
Next Return Due18 August 2019 (overdue)

Charges

16 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2011Delivered on: 18 August 2011
Satisfied on: 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at beaumont park beaumont leys leicester, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2011Delivered on: 3 March 2011
Satisfied on: 23 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 October 2023Order of court - restore and wind up (2 pages)
13 October 2023Order of court to wind up (2 pages)
2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,301
(3 pages)
20 November 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 May 2018Change of details for Mr David Hemsley as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Mr David Hemsley on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from The Pavilion 1 the Lions Beaumont Leys Leicester LE4 1DZ to C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2018 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
26 March 2018Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mr David Hemsley on 23 March 2018 (2 pages)
23 March 2018Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Yulia Hemsley as a director on 30 September 2016 (1 page)
12 September 2017Termination of appointment of Yulia Hemsley as a director on 30 September 2016 (1 page)
7 September 2017Cessation of Yulia Hemsley as a person with significant control on 30 September 2016 (1 page)
7 September 2017Cessation of Yulia Hemsley as a person with significant control on 30 September 2016 (1 page)
7 September 2017Appointment of Mr David Hemsley as a director on 1 October 2016 (2 pages)
7 September 2017Appointment of Mr David Hemsley as a director on 1 October 2016 (2 pages)
6 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
13 September 2016Termination of appointment of Nick Hurst as a secretary on 13 September 2016 (1 page)
13 September 2016Termination of appointment of David Hemsley as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of David Hemsley as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Nick Hurst as a secretary on 13 September 2016 (1 page)
11 July 2016Director's details changed for Mr David Hemsley on 1 January 2016 (2 pages)
11 July 2016Director's details changed for Mr David Hemsley on 1 January 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Nick Hurst on 1 July 2016 (1 page)
4 July 2016Secretary's details changed for Mr Nick Hurst on 1 July 2016 (1 page)
27 June 2016Appointment of Mrs Yulia Hemsley as a director on 29 April 2016 (2 pages)
27 June 2016Appointment of Mrs Yulia Hemsley as a director on 29 April 2016 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,301
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,301
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,301
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,301
(5 pages)
17 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,301
(5 pages)
17 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,301
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6,301
(6 pages)
19 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6,301
(6 pages)
19 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 6,301
(6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 March 2012 (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
24 October 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Nick Hurst on 1 October 2009 (1 page)
13 October 2010Secretary's details changed for Nick Hurst on 1 October 2009 (1 page)
13 October 2010Secretary's details changed for Nick Hurst on 1 October 2009 (1 page)
13 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of Dudley Miles as a director (1 page)
28 October 2009Termination of appointment of Dudley Miles as a director (1 page)
28 October 2009Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
28 October 2009Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
27 September 2009Secretary appointed nick hurst (1 page)
27 September 2009Secretary appointed nick hurst (1 page)
25 August 2009Director appointed david hemsley (2 pages)
25 August 2009Ad 04/08/09-30/08/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 August 2009Ad 04/08/09-30/08/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 August 2009Director appointed david hemsley (2 pages)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)