Ipstones
Stoke On Trent
Staffordshire
ST10 2NA
Secretary Name | Patricia Ann Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(36 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber 35 Little Moss Scholar Green Stoke On Trent ST7 3BL |
Director Name | Graham Robert Goring |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Upper Hill Church Street Stoke On Trent Hanley ST1 2PX |
Director Name | Patricia Ann Shaw |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(36 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 06 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramber 35 Little Moss Lane Scholar Green Stoke-On-Trent ST7 3BL |
Website | www.speedelectric.co.uk |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2012 |
---|---|
Net Worth | £173,505 |
Current Liabilities | £523,919 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 13 September 2021 (overdue) |
11 November 1991 | Delivered on: 14 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 January 1987 | Delivered on: 26 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of hillchurch street and garth street, hanley stoke-on-trent title no. Sf 166109 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 1971 | Delivered on: 3 November 1971 Satisfied on: 29 June 2011 Persons entitled: L.M. Goring (Mrs) D.F. Goring Classification: Second mortgage Secured details: £2250. Particulars: 26 hillchurch street hanley stoke on trent and 19, marple street hanley, stoke on trent, together with lands forming the sites thereof. Fully Satisfied |
20 October 1971 | Delivered on: 3 November 1971 Satisfied on: 3 March 1992 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, hillchurch street, hanley, stoke on trent 19, marple street, stoke-on-trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 19 December 2023 (2 pages) |
---|---|
19 December 2023 | Removal of liquidator by court order (8 pages) |
19 December 2023 | Appointment of a voluntary liquidator (4 pages) |
22 February 2023 | Liquidators' statement of receipts and payments to 22 November 2022 (24 pages) |
25 August 2022 | Satisfaction of charge 3 in full (1 page) |
29 November 2021 | Registered office address changed from Upper Hill Church Street Hanley Stoke on Trent ST1 2PX to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 29 November 2021 (2 pages) |
29 November 2021 | Statement of affairs (9 pages) |
29 November 2021 | Resolutions
|
29 November 2021 | Appointment of a voluntary liquidator (3 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
13 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
23 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
6 December 2018 | Termination of appointment of Patricia Ann Shaw as a director on 6 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
30 July 2018 | Appointment of Graham Robert Goring as a director on 23 July 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 October 2013 | Director's details changed for Patricia Ann Shaw on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Patricia Ann Shaw on 4 October 2013 (2 pages) |
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 September 2010 | Director's details changed for Patricia Ann Shaw on 30 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Robert Frederick Goring on 30 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Robert Frederick Goring on 30 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Patricia Ann Shaw on 30 August 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2009 | Return made up to 30/08/08; full list of members (6 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Return made up to 30/08/08; full list of members (6 pages) |
28 January 2009 | Location of register of members (1 page) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 December 2006 | Return made up to 30/08/06; full list of members (7 pages) |
8 December 2006 | Return made up to 30/08/06; full list of members (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 November 2005 | Return made up to 30/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 30/08/05; full list of members (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
29 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
22 December 2004 | Return made up to 30/08/04; full list of members
|
22 December 2004 | Return made up to 30/08/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 February 2004 | Return made up to 30/08/03; full list of members (7 pages) |
26 February 2004 | Return made up to 30/08/03; full list of members (7 pages) |
10 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
10 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 November 2001 | Return made up to 30/08/01; full list of members
|
27 November 2001 | Return made up to 30/08/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
20 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
29 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
30 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
20 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 October 1954 | Incorporation (19 pages) |
10 October 1954 | Incorporation (19 pages) |