HOVERSPEED (1981) LIMITED

Register to unlock more data on OkredoRegister

HOVERSPEED (1981) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01572431

Incorporation date

06/07/1981

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1981)
dot icon03/05/2012
Final Gazette dissolved following liquidation
dot icon03/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-07-30
dot icon21/02/2011
Liquidators' statement of receipts and payments to 2011-01-30
dot icon24/08/2010
Liquidators' statement of receipts and payments to 2010-07-30
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon15/08/2008
Liquidators' statement of receipts and payments to 2008-07-30
dot icon14/02/2008
Liquidators' statement of receipts and payments
dot icon01/09/2007
Liquidators' statement of receipts and payments
dot icon01/03/2007
Liquidators' statement of receipts and payments
dot icon10/02/2006
Registered office changed on 10/02/06 from: the international hoverport marine parade dover kent CT17 9TG
dot icon07/02/2006
Statement of affairs
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Appointment of a voluntary liquidator
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon13/06/2005
Return made up to 13/05/05; full list of members
dot icon16/05/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 13/05/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon28/05/2003
Return made up to 13/05/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon15/07/2002
Return made up to 13/05/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 13/05/01; full list of members
dot icon22/05/2001
Full accounts made up to 1999-12-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/07/2000
Return made up to 13/05/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 13/05/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Director's particulars changed
dot icon14/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon17/06/1998
Return made up to 13/05/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Director's particulars changed
dot icon20/05/1997
Return made up to 13/05/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 13/05/96; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 27/05/95; no change of members
dot icon06/06/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director's particulars changed
dot icon14/12/1994
Director's particulars changed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 27/05/94; no change of members
dot icon06/06/1994
Director's particulars changed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
New director appointed
dot icon14/07/1993
Director resigned
dot icon29/06/1993
Return made up to 04/06/93; full list of members
dot icon21/06/1993
New director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 03/07/92; no change of members
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Full accounts made up to 1990-12-31
dot icon13/12/1991
Return made up to 03/07/91; no change of members
dot icon10/05/1991
New director appointed
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 03/07/90; full list of members
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon28/11/1989
Return made up to 20/09/89; full list of members
dot icon23/08/1988
Full accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 19/05/88; full list of members
dot icon03/02/1988
Registered office changed on 03/02/88 from: maybrook house queens gardens dover kent CT17 9UQ
dot icon23/06/1987
Return made up to 20/05/87; full list of members
dot icon23/06/1987
Full accounts made up to 1986-10-26
dot icon23/06/1987
Accounting reference date extended from 31/10 to 31/12
dot icon03/04/1987
Director resigned;new director appointed
dot icon18/04/1986
Annual return made up to 26/03/86
dot icon03/12/1985
Annual return made up to 07/03/85
dot icon22/01/1985
Annual return made up to 19/12/84
dot icon22/12/1984
New secretary appointed
dot icon11/09/1984
Annual return made up to 31/12/82
dot icon27/06/1984
Annual return made up to 31/12/82
dot icon26/01/1984
Miscellaneous
dot icon19/11/1981
Miscellaneous
dot icon02/11/1981
Memorandum and Articles of Association
dot icon29/09/1981
Certificate of change of name
dot icon06/07/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul Andrew
Director
30/08/2002 - Present
64
Richards, Jeffrey Richard
Secretary
01/05/2005 - Present
1
Waller, Paul Reginald
Secretary
02/08/1998 - 25/01/2005
1
Benson, David Gillies
Director
07/06/1993 - Present
16
Ede, Geoffrey Leslie
Director
02/08/1993 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOVERSPEED (1981) LIMITED

HOVERSPEED (1981) LIMITED is an(a) Dissolved company incorporated on 06/07/1981 with the registered office located at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOVERSPEED (1981) LIMITED?

toggle

HOVERSPEED (1981) LIMITED is currently Dissolved. It was registered on 06/07/1981 and dissolved on 03/05/2012.

Where is HOVERSPEED (1981) LIMITED located?

toggle

HOVERSPEED (1981) LIMITED is registered at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR.

What does HOVERSPEED (1981) LIMITED do?

toggle

HOVERSPEED (1981) LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for HOVERSPEED (1981) LIMITED?

toggle

The latest filing was on 03/05/2012: Final Gazette dissolved following liquidation.