HOVERSPEED GB LIMITED

Register to unlock more data on OkredoRegister

HOVERSPEED GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01893510

Incorporation date

07/03/1985

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1985)
dot icon08/07/2010
Final Gazette dissolved following liquidation
dot icon21/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon08/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-09
dot icon11/01/2009
Statement of affairs with form 4.19
dot icon15/12/2008
Appointment of a voluntary liquidator
dot icon15/12/2008
Resolutions
dot icon07/12/2008
Registered office changed on 08/12/2008 from 91 waterloo road london SE1 8RT uk
dot icon27/11/2008
Registered office changed on 28/11/2008 from sea containers house 20 upper ground london SE1 9PF
dot icon24/04/2008
Accounting reference date shortened from 30/06/2007 to 29/06/2007
dot icon25/03/2008
Director appointed mr philip alan calvert
dot icon24/03/2008
Appointment Terminated Director paul clark
dot icon01/01/2008
Return made up to 26/12/07; full list of members
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon19/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon10/06/2007
Full accounts made up to 2005-12-31
dot icon31/05/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon01/03/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 26/12/06; full list of members
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Full accounts made up to 2004-12-31
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon08/02/2006
Return made up to 26/12/05; full list of members
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
Secretary resigned
dot icon12/01/2005
Return made up to 26/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon14/01/2004
Return made up to 26/12/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon12/01/2004
Director's particulars changed
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned;director resigned
dot icon06/05/2003
New director appointed
dot icon14/01/2003
Return made up to 26/12/02; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon09/01/2002
Return made up to 26/12/01; full list of members
dot icon22/11/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 26/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Return made up to 26/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 26/12/98; no change of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon10/01/1998
Return made up to 26/12/97; no change of members
dot icon13/11/1997
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Secretary's particulars changed;director's particulars changed
dot icon02/08/1997
New director appointed
dot icon02/08/1997
Director resigned
dot icon09/02/1997
Particulars of mortgage/charge
dot icon09/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Return made up to 26/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
New director appointed
dot icon09/01/1996
Return made up to 26/12/95; no change of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 26/12/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon30/01/1994
Return made up to 26/12/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Certificate of change of name
dot icon21/01/1993
Return made up to 26/12/92; full list of members
dot icon21/01/1993
Registered office changed on 22/01/93
dot icon14/12/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Full accounts made up to 1990-12-31
dot icon06/04/1992
Return made up to 26/12/91; no change of members
dot icon06/04/1992
Director resigned
dot icon18/06/1991
Director resigned
dot icon17/03/1991
Full accounts made up to 1989-12-31
dot icon07/01/1991
New director appointed
dot icon07/01/1991
Return made up to 26/12/90; no change of members
dot icon08/01/1990
Return made up to 18/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon22/01/1989
Full accounts made up to 1987-12-31
dot icon22/01/1989
Return made up to 18/11/88; full list of members
dot icon06/02/1988
Full accounts made up to 1986-12-31
dot icon06/02/1988
Return made up to 26/08/87; no change of members
dot icon03/02/1987
Director resigned
dot icon29/08/1986
Full accounts made up to 1985-12-31
dot icon29/08/1986
Return made up to 29/08/86; full list of members
dot icon29/07/1985
Memorandum and Articles of Association
dot icon07/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Philip Alan
Director
25/03/2008 - Present
31
Struthers, James Gavin
Director
01/07/1997 - 24/10/1997
29
Scawn, Michael Vincent
Director
21/03/1996 - 30/04/2002
4
Dalton, Andrew John
Director
31/05/2007 - Present
32
Salter, Jonathan David
Secretary
01/04/2003 - 30/06/2005
18

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 GB LIMITED

HOVERSPEED GB LIMITED is an(a) Dissolved company incorporated on 07/03/1985 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 GB LIMITED?

toggle

HOVERSPEED GB LIMITED is currently Dissolved. It was registered on 07/03/1985 and dissolved on 08/07/2010.

Where is HOVERSPEED GB LIMITED located?

toggle

HOVERSPEED GB LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HOVERSPEED GB LIMITED do?

toggle

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

What is the latest filing for HOVERSPEED GB LIMITED?

toggle

The latest filing was on 08/07/2010: Final Gazette dissolved following liquidation.