Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEED 8853 LIMITED
Company Information for

SPEED 8853 LIMITED

SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 9YG,
Company Registration Number
00845002
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Speed 8853 Ltd
SPEED 8853 LIMITED was founded on 1965-04-07 and had its registered office in Scunthorpe. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
SPEED 8853 LIMITED
 
Legal Registered Office
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YG
Other companies in DN17
 
Previous Names
G.W.F. ENGINEERING LIMITED08/01/2002
Filing Information
Company Number 00845002
Date formed 1965-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 01:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEED 8853 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEED 8853 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JOHN LEANING
Director 2014-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE WHITE
Director 1991-08-31 2014-12-29
BARBARA LILLIAN WHITE
Company Secretary 1993-05-28 2008-01-17
BARBARA LILLIAN WHITE
Director 1991-08-31 2008-01-17
JOHN ADRIAN CLARK
Company Secretary 1991-08-31 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN LEANING TEEMANS LIMITED Director 2005-12-20 CURRENT 1994-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O GWF ENGINEERING LIMITED WOODHOUSE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN16 1BD
2015-11-024.20STATEMENT OF AFFAIRS/4.19
2015-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-07AR0131/08/15 FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WHITE
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM CHANCEL HOUSE PARK VIEW MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3TT
2015-09-04AP01DIRECTOR APPOINTED MR CRAIG JOHN LEANING
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-09AR0131/08/14 FULL LIST
2014-04-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-03AR0131/08/13 FULL LIST
2012-09-13AR0131/08/12 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-08AR0131/08/11 FULL LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-20AR0131/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WHITE / 31/08/2010
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0131/08/09 FULL LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR BARBARA WHITE
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY BARBARA WHITE
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-30363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/04
2004-09-21363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-28363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-08CERTNMCOMPANY NAME CHANGED G.W.F. ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/01/02
2002-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-26363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-25363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-20363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-18363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-01363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-19363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-13363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-09363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-06-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-23395PARTICULARS OF MORTGAGE/CHARGE
1992-09-09363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-09-16363aRETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS
1990-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-12363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPEED 8853 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-27
Resolutions for Winding-up2015-11-03
Appointment of Liquidators2015-11-03
Meetings of Creditors2015-10-12
Fines / Sanctions
No fines or sanctions have been issued against SPEED 8853 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-02-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-01-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-12-13 Outstanding SCUNTHORPE BOROUGH COUNCIL
SINGLE DEBENTURE 1984-01-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEED 8853 LIMITED

Intangible Assets
Patents
We have not found any records of SPEED 8853 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEED 8853 LIMITED
Trademarks
We have not found any records of SPEED 8853 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEED 8853 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as SPEED 8853 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SPEED 8853 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySPEED 8853 LIMITEDEvent Date2015-10-22
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG , on 22 October 2015 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Mark Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Craig Leaning , Chairman : Dated 22 October 2015 Liquidators Details: Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . (T: 01904 520 116) Office holder numbers: 15210 and 8367
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPEED 8853 LIMITEDEvent Date2015-10-22
Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230060) :
 
Initiating party Event TypeFinal Meetings
Defending partySPEED 8853 LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG, on 18 October 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: A J Nichols and M R Neumegen , Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG . T: 01377 257788, Office holder numbers: 8367 and 15210 . Date of appointment: 22 October 2015 A J Nichols / M R Neumegen , Joint Liquidators : 19 July 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partySPEED 8853 LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG on 22 October 2015 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. M R Neumegen ( 15210 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire DN15 9YG , (T: 013724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEED 8853 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEED 8853 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.