SPEED-E-LOANS.COM LTD

Register to unlock more data on OkredoRegister

SPEED-E-LOANS.COM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06781893

Incorporation date

01/01/2009

Size

Full

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/2009)
dot icon29/09/2020
Final Gazette dissolved following liquidation
dot icon29/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2019
Liquidators' statement of receipts and payments to 2019-06-10
dot icon06/08/2018
Liquidators' statement of receipts and payments to 2018-06-10
dot icon12/10/2017
Termination of appointment of Robert Alan Davis as a director on 2017-10-06
dot icon01/08/2017
Liquidators' statement of receipts and payments to 2017-06-10
dot icon09/08/2016
Liquidators' statement of receipts and payments to 2016-06-10
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon21/07/2014
Appointment of a voluntary liquidator
dot icon10/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/01/2014
Administrator's progress report to 2013-12-27
dot icon25/09/2013
Satisfaction of charge 4 in full
dot icon17/09/2013
Result of meeting of creditors
dot icon28/08/2013
Statement of administrator's proposal
dot icon09/07/2013
Registered office address changed from C/O Speedeloans.Com Limited Raffingers Stuart Chartered Accountants 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2013-07-10
dot icon08/07/2013
Appointment of an administrator
dot icon10/04/2013
Termination of appointment of Danny Miller as a director
dot icon18/03/2013
Termination of appointment of Stuart Mitchell as a director
dot icon21/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2011-12-31
dot icon22/11/2012
Director's details changed for Mr Robert Alan Davis on 2012-11-22
dot icon12/08/2012
Termination of appointment of Gary Miller-Cheevers as a director
dot icon22/05/2012
Director's details changed for Mr Danny Miller on 2012-05-23
dot icon03/05/2012
Director's details changed for Mr Gary Paul Miller-Cheevers on 2012-05-04
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon15/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/02/2012
Appointment of Mr Robert Alan Davis as a director
dot icon20/02/2012
Registered office address changed from 507 Centennial Avenue Elstree Hertfordshire WD6 3FG on 2012-02-21
dot icon06/02/2012
Full accounts made up to 2010-12-31
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/10/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon25/08/2011
Termination of appointment of Andrew Garston as a director
dot icon25/08/2011
Termination of appointment of David Dowling as a director
dot icon14/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon22/11/2010
Resolutions
dot icon17/11/2010
Appointment of Mr Danny Miller as a director
dot icon17/11/2010
Appointment of Mr Stuart Raymond Mitchell as a director
dot icon11/11/2010
Termination of appointment of Philip Miller as a director
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2010
Full accounts made up to 2010-01-31
dot icon14/09/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon05/07/2010
Appointment of Miss Christina Andrea as a secretary
dot icon05/07/2010
Termination of appointment of Emma Child as a secretary
dot icon14/04/2010
Secretary's details changed for E L Services Limited on 2010-04-15
dot icon17/03/2010
Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 2010-03-18
dot icon16/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2009
Director appointed philip miller
dot icon02/08/2009
Director appointed andrew garston
dot icon27/07/2009
Director appointed david dowling
dot icon20/07/2009
Ad 26/06/09\gbp si [email protected]=99\gbp ic 100/199\
dot icon01/07/2009
Resolutions
dot icon29/06/2009
Secretary appointed e l services LIMITED
dot icon29/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2009
Registered office changed on 17/04/2009 from 69-85TABERNACLE street london EC2A 4RR united kingdom
dot icon01/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E L SERVICES LIMITED
Corporate Secretary
30/04/2009 - 05/07/2010
333
Davis, Robert Alan
Director
26/02/2012 - 05/10/2017
59
Miller-Cheevers, Gary Paul
Director
01/01/2009 - 12/08/2012
28
Garston, Andrew Jolyon
Director
28/07/2009 - 25/08/2011
13
Andrea, Christina
Secretary
05/07/2010 - Present
-

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 SPEED-E-LOANS.COM LTD

SPEED-E-LOANS.COM LTD is an(a) Dissolved company incorporated on 01/01/2009 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. 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 SPEED-E-LOANS.COM LTD?

toggle

SPEED-E-LOANS.COM LTD is currently Dissolved. It was registered on 01/01/2009 and dissolved on 29/09/2020.

Where is SPEED-E-LOANS.COM LTD located?

toggle

SPEED-E-LOANS.COM LTD is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does SPEED-E-LOANS.COM LTD do?

toggle

SPEED-E-LOANS.COM LTD operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for SPEED-E-LOANS.COM LTD?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved following liquidation.