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

SUPERBIKE SCHOOL LTD

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
04340930
Private Limited Company
Liquidation

Company Overview

About Superbike School Ltd
SUPERBIKE SCHOOL LTD was founded on 2001-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Superbike School Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SUPERBIKE SCHOOL LTD
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in RG1
 
Filing Information
Company Number 04340930
Company ID Number 04340930
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB803776521  
Last Datalog update: 2023-07-08 11:58:03
Primary Source:Companies House
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 SUPERBIKE SCHOOL LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOHN LEITCH
Company Secretary 2002-08-01
GARY ADSHEAD
Director 2017-09-01
ANTHONY RENE HUBERT BEYNSBERGER
Director 2015-08-31
PAULINE BEYNSBERGER
Director 2015-08-31
STEPHEN JOHN LEITCH
Director 2013-03-15
CHRISTINE MARY ROTHWELL
Director 2015-08-31
ANDREW SHEWBRIDGE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN PETER ROTHWELL
Director 2015-08-31 2016-09-30
RICHARD BROWNE
Director 2013-11-01 2015-03-18
ANDREW KENNETH IBBOTT
Director 2001-12-14 2014-10-31
GLENN PETER ROTHWELL
Director 2002-08-01 2013-03-15
JOHN HOWARD HAYNES
Director 2004-10-14 2009-09-28
JOHN HAYNES
Company Secretary 2001-12-15 2002-07-31
DONNA MARE IBBOTT
Director 2001-12-14 2002-07-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-12-14 2001-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN LEITCH V2 MAL LIMITED Company Secretary 2005-01-01 CURRENT 2003-09-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH BOSCO LIMITED Company Secretary 2004-10-01 CURRENT 2001-10-25 Active - Proposal to Strike off
STEPHEN JOHN LEITCH SELVA INVESTMENTS GROUP LTD Company Secretary 2004-05-01 CURRENT 2001-02-09 Active - Proposal to Strike off
STEPHEN JOHN LEITCH OSCURA LIMITED Company Secretary 2004-05-01 CURRENT 2001-10-25 Active
STEPHEN JOHN LEITCH URBANNA LIMITED Company Secretary 2004-05-01 CURRENT 2001-10-25 Active - Proposal to Strike off
ANTHONY RENE HUBERT BEYNSBERGER TALPEOPLE LTD Director 2016-10-12 CURRENT 2015-07-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH READING VOLUNTARY ACTION Director 2015-03-11 CURRENT 1994-10-24 Active
STEPHEN JOHN LEITCH V2 MAL LIMITED Director 2013-03-15 CURRENT 2003-09-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH LEITCHS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
STEPHEN JOHN LEITCH EUROPEAN SUPERBIKE SCHOOL LTD Director 2011-03-03 CURRENT 2011-03-03 Active - Proposal to Strike off
STEPHEN JOHN LEITCH COMMUNICATIONS HOLDINGS LIMITED Director 2009-08-19 CURRENT 2005-11-29 Dissolved 2014-03-04
STEPHEN JOHN LEITCH COMMUNICATIONS TRADE SUPPLIES MANUFACTURING LIMITED Director 2009-08-19 CURRENT 1993-12-17 Liquidation
STEPHEN JOHN LEITCH DOS CAMINOS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Dissolved 2014-02-11
STEPHEN JOHN LEITCH SELVA INVESTMENTS GROUP LTD Director 2002-04-01 CURRENT 2001-02-09 Active - Proposal to Strike off
STEPHEN JOHN LEITCH OSCURA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
STEPHEN JOHN LEITCH URBANNA LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
STEPHEN JOHN LEITCH BOSCO LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
CHRISTINE MARY ROTHWELL DOS CAMINOS LIMITED Director 2009-06-11 CURRENT 2009-03-31 Dissolved 2014-02-11

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveReadingSuperbike School Ltd (and it's brand name California Superbike School)*. Create outbound sales call plans to manage bookings....2016-05-07

Jobs results powered by Indeed
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
2023-07-08Final Gazette dissolved via compulsory strike-off
2023-04-08Voluntary liquidation. Return of final meeting of creditors
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-11-03
2021-12-21Notice to Registrar of Companies of Notice of disclaimer
2021-12-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-20Voluntary liquidation Statement of receipts and payments to 2021-11-03
2021-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-03
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN
2021-07-09600Appointment of a voluntary liquidator
2021-07-09LIQ10Removal of liquidator by court order
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-03
2020-01-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 10-14 Duke Street Reading Berks RG1 4RU
2019-11-13LIQ02Voluntary liquidation Statement of affairs
2019-11-13600Appointment of a voluntary liquidator
2019-11-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-04
2019-11-11CH01Director's details changed for Mr Gary Adshead on 2019-11-01
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEWBRIDGE
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RENE HUBERT BEYNSBERGER
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR GARY ADSHEAD
2017-09-04AP01DIRECTOR APPOINTED MR ANDREW SHEWBRIDGE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PETER ROTHWELL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-11CH01Director's details changed for Mr Glenn Peter Rothwell on 2015-08-31
2015-11-11AP01DIRECTOR APPOINTED MRS PAULINE BEYNSBERGER
2015-11-11AP01DIRECTOR APPOINTED MR ANTHONY BEYNSBERGER
2015-11-11AP01DIRECTOR APPOINTED MRS CHRISTINE ROTHWELL
2015-11-03AP01DIRECTOR APPOINTED MR GLENN PETER ROTHWELL
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWNE
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-07AR0114/12/14 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IBBOTT
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-06AR0114/12/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR RICHARD BROWNE
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEITCH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROTHWELL
2012-12-19AR0114/12/12 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0114/12/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0114/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX
2010-01-07AR0114/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH IBBOTT / 01/12/2009
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYNES
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-21363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-15RES04£ NC 100/50000 31/07/
2005-02-15123NC INC ALREADY ADJUSTED 31/07/02
2005-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-1588(2)RAD 01/08/02--------- £ SI 24498@1
2005-01-05363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-17363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08288aNEW SECRETARY APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 105 LEYLAND TRADING ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT
2002-09-25CERTNMCOMPANY NAME CHANGED DM PROMOTIONS (UK) LIMITED CERTIFICATE ISSUED ON 25/09/02
2001-12-27288bSECRETARY RESIGNED
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1027946 Active Licenced property: SILVERSTONE CIRCUIT UNIT 2280 SILVERSTONE TECHNOLOGY PARK SILVERSTONE TOWCESTER SILVERSTONE GB NN12 8GX. Correspondance address: SILVERSTONE CIRCUIT UNIT 2280 SILVERSTONE TECHNOLOGY PARK, SILVERSTONE TOWCESTER SILVERSTONE GB NN12 8GX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-11-11
Resolution2019-11-11
Appointmen2019-11-11
Meetings o2019-10-28
Fines / Sanctions
No fines or sanctions have been issued against SUPERBIKE SCHOOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 15,614
Creditors Due Within One Year 2012-01-01 £ 200,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 SUPERBIKE SCHOOL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 220,769
Debtors 2012-01-01 £ 98,069
Fixed Assets 2012-01-01 £ 11,699
Shareholder Funds 2012-01-01 £ 10,713
Stocks Inventory 2012-01-01 £ 122,700
Tangible Fixed Assets 2012-01-01 £ 11,699

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPERBIKE SCHOOL LTD registering or being granted any patents
Domain Names

SUPERBIKE SCHOOL LTD owns 3 domain names.

stomp-pads.co.uk   rideincontrol.co.uk   supermotoschool.co.uk  

Trademarks
We have not found any records of SUPERBIKE SCHOOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPERBIKE SCHOOL LTD. 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 (85530 - Driving school activities) as SUPERBIKE SCHOOL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPERBIKE SCHOOL LTD 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.
Import/Export of Goods
Goods imported/exported by SUPERBIKE SCHOOL LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0062041910Women's or girls' suits of artificial fibres (excl. knitted or crocheted, ski overalls and swimwear)
2011-12-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-10-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-08-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-07-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2011-07-0185234099
2011-07-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-06-0187141900
2011-06-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-05-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-04-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-03-0185234051
2011-03-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2011-02-0185234051
2011-02-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-12-0185234051
2010-11-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-09-0185234051
2010-09-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-08-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2010-07-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-06-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-05-0185234051
2010-05-0187141900
2010-05-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-04-0185234051
2010-04-0187141900
2010-03-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-02-0185234099
2010-02-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-01-0185234099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySUPERBIKE SCHOOL LTDEvent Date2019-11-11
 
Initiating party Event TypeResolution
Defending partySUPERBIKE SCHOOL LTDEvent Date2019-11-11
 
Initiating party Event TypeAppointmen
Defending partySUPERBIKE SCHOOL LTDEvent Date2019-11-11
Name of Company: SUPERBIKE SCHOOL LTD Company Number: 04340930 Nature of Business: Driving school actitivies Previous Name of Company: DM Promotions (UK) Limited Registered office: 10-14 Duke Street,…
 
Initiating party Event TypeMeetings o
Defending partySUPERBIKE SCHOOL LTDEvent Date2019-10-28
SUPERBIKE SCHOOL LTD (Company Number 04340930 ) Previous Name of Company: DM Promotions (UK) Limited Registered office: 10-14 Duke Street, Reading, Berkshire, RG1 4RU Principal trading address: 2280 S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERBIKE SCHOOL LTD 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 SUPERBIKE SCHOOL LTD 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.