HOVERSPEED LIMITED

Register to unlock more data on OkredoRegister

HOVERSPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01537993

Incorporation date

09/01/1981

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1981)
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 icon16/02/2011
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 icon20/08/2007
Liquidators' statement of receipts and payments
dot icon01/03/2007
Liquidators' statement of receipts and payments
dot icon15/02/2006
Notice of Constitution of Liquidation Committee
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 icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon16/05/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 20/05/04; full list of members
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Return made up to 04/06/03; full list of members
dot icon11/06/2003
Resolutions
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/05/2003
Director resigned
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 04/06/02; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 04/06/01; full list of members
dot icon22/05/2001
Full group accounts made up to 1999-12-31
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/07/2000
Return made up to 04/06/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 04/06/99; full list of members
dot icon10/11/1998
Full group accounts made up to 1997-12-31
dot icon14/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon19/06/1998
Certificate of change of name
dot icon17/06/1998
Return made up to 04/06/98; no change of members
dot icon30/10/1997
Full group accounts made up to 1996-12-31
dot icon19/08/1997
Director's particulars changed
dot icon03/08/1997
Director resigned
dot icon30/07/1997
Director's particulars changed
dot icon13/06/1997
Return made up to 04/06/97; no change of members
dot icon07/11/1996
Director resigned
dot icon26/10/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1996
Return made up to 04/06/96; full list of members
dot icon09/01/1996
Director resigned
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Return made up to 08/06/95; no change of members
dot icon21/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director's particulars changed
dot icon03/11/1994
Full group accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 16/06/94; change of members
dot icon31/01/1994
New director appointed
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon30/09/1993
New director appointed
dot icon14/07/1993
Director resigned
dot icon25/06/1993
Return made up to 21/06/93; full list of members
dot icon17/12/1992
New director appointed
dot icon04/12/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 03/07/92; no change of members
dot icon07/07/1992
Full group accounts made up to 1990-12-31
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Director resigned
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 icon13/12/1990
New director appointed
dot icon10/08/1990
Full group accounts made up to 1989-12-31
dot icon10/08/1990
Return made up to 03/07/90; full list of members
dot icon07/08/1990
New director appointed
dot icon27/07/1990
New director appointed
dot icon16/03/1990
Director resigned
dot icon31/10/1989
Full group accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 20/09/89; full list of members
dot icon27/07/1989
Director resigned
dot icon04/07/1988
Full group accounts made up to 1987-12-31
dot icon04/07/1988
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 icon08/06/1987
Accounting reference date extended from 31/10 to 31/12
dot icon23/05/1987
Group of companies' accounts made up to 1986-10-26
dot icon23/05/1987
Return made up to 20/05/87; full list of members
dot icon03/04/1987
Director resigned
dot icon20/12/1986
New director appointed
dot icon10/07/1986
New director appointed
dot icon16/04/1986
Accounts made up to 1985-10-27
dot icon05/05/1984
Miscellaneous
dot icon30/10/1981
Memorandum and Articles of Association
dot icon09/03/1981
Certificate of change of name
dot icon09/01/1981
Incorporation

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
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ede, Geoffrey Leslie
Director
02/08/1993 - Present
10
Benson, David Gillies
Director
19/11/1992 - Present
16
Richards, Jeffrey Richard
Secretary
01/05/2005 - Present
1
Waller, Paul Reginald
Secretary
02/08/1998 - 25/01/2005
1

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 LIMITED

HOVERSPEED LIMITED is an(a) Dissolved company incorporated on 09/01/1981 with the registered office located at Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth BH2 6HR. 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 LIMITED?

toggle

HOVERSPEED LIMITED is currently Dissolved. It was registered on 09/01/1981 and dissolved on 03/05/2012.

Where is HOVERSPEED LIMITED located?

toggle

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

What does HOVERSPEED LIMITED do?

toggle

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

What is the latest filing for HOVERSPEED LIMITED?

toggle

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