BSI SPEEDWAY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BSI SPEEDWAY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05713374

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon26/09/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon22/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/09/2023
Declaration of solvency
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Appointment of a voluntary liquidator
dot icon08/09/2023
Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to 6 Snow Hill London EC1A 2AY on 2023-09-08
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Appointment of Mr Nevius Tyler as a director on 2022-12-13
dot icon15/12/2022
Termination of appointment of Paul John Bellamy as a director on 2022-12-13
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/02/2019
Director's details changed for Paul John Bellamy on 2019-02-17
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Robert Leslie Armstrong as a director on 2017-06-22
dot icon22/06/2017
Appointment of Paul John Bellamy as a director on 2017-06-22
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/01/2017
Accounts for a dormant company made up to 2015-12-31
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon01/11/2016
Termination of appointment of John Marsden Loffhagen as a secretary on 2016-10-04
dot icon19/10/2016
Appointment of John Cooper as a secretary on 2016-10-04
dot icon13/10/2016
Termination of appointment of John Marsden Loffhagen as a secretary on 2016-10-04
dot icon24/06/2016
Resolutions
dot icon01/03/2016
Auditor's resignation
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 2015-08-12
dot icon10/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/03/2015
Director's details changed for Robert Leslie Armstrong on 2015-02-02
dot icon09/03/2015
Termination of appointment of John Hall Raleigh as a director on 2015-01-09
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Secretary's details changed for John Marsden Loffhagen on 2014-06-09
dot icon09/06/2014
Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 2014-06-09
dot icon10/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Auditor's resignation
dot icon07/05/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon03/05/2013
Auditor's resignation
dot icon06/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/01/2013
Termination of appointment of John Loffhagen as a director
dot icon03/01/2013
Appointment of Robert Leslie Armstrong as a director
dot icon02/11/2012
Full accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Anthony Crispino as a director
dot icon26/09/2011
Full accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-02-28
dot icon11/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon27/10/2008
Full accounts made up to 2008-02-29
dot icon30/06/2008
Full accounts made up to 2007-02-28
dot icon06/03/2008
Return made up to 17/02/08; full list of members
dot icon30/05/2007
Statement of affairs
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Registered office changed on 23/05/07 from: kildare house, 102-104 sheen road, richmond upon thames surrey TW9 1UF
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned;director resigned
dot icon10/05/2007
Certificate of change of name
dot icon15/03/2007
Return made up to 17/02/07; full list of members
dot icon13/03/2007
Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon12/12/2006
Resolutions
dot icon15/09/2006
New director appointed
dot icon17/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Nevius
Director
13/12/2022 - Present
1
Bellamy, Paul John
Director
22/06/2017 - 13/12/2022
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSI SPEEDWAY (HOLDINGS) LIMITED

BSI SPEEDWAY (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 17/02/2006 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSI SPEEDWAY (HOLDINGS) LIMITED?

toggle

BSI SPEEDWAY (HOLDINGS) LIMITED is currently Liquidation. It was registered on 17/02/2006 .

Where is BSI SPEEDWAY (HOLDINGS) LIMITED located?

toggle

BSI SPEEDWAY (HOLDINGS) LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BSI SPEEDWAY (HOLDINGS) LIMITED do?

toggle

BSI SPEEDWAY (HOLDINGS) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BSI SPEEDWAY (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/09/2025: Liquidators' statement of receipts and payments to 2025-08-22.