Company NameSpeed Electric Service (Stoke-On-Trent) Limited
DirectorsRobert Frederick Goring and Graham Robert Goring
Company StatusLiquidation
Company Number00539516
CategoryPrivate Limited Company
Incorporation Date20 October 1954(69 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Frederick Goring
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address56 Froghall Road
Ipstones
Stoke On Trent
Staffordshire
ST10 2NA
Secretary NamePatricia Ann Shaw
NationalityBritish
StatusCurrent
Appointed20 September 1991(36 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber 35 Little Moss
Scholar Green
Stoke On Trent
ST7 3BL
Director NameGraham Robert Goring
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(63 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Hill Church Street Stoke On Trent
Hanley
ST1 2PX
Director NamePatricia Ann Shaw
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(36 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 06 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramber 35 Little Moss Lane
Scholar Green
Stoke-On-Trent
ST7 3BL

Contact

Websitewww.speedelectric.co.uk

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2012
Net Worth£173,505
Current Liabilities£523,919

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 August 2020 (3 years, 8 months ago)
Next Return Due13 September 2021 (overdue)

Charges

11 November 1991Delivered 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 1987Delivered 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 1971Delivered 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 1971Delivered 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

Filing History

19 December 2023Registered 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 2023Removal of liquidator by court order (8 pages)
19 December 2023Appointment of a voluntary liquidator (4 pages)
22 February 2023Liquidators' statement of receipts and payments to 22 November 2022 (24 pages)
25 August 2022Satisfaction of charge 3 in full (1 page)
29 November 2021Registered 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 2021Statement of affairs (9 pages)
29 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
(1 page)
29 November 2021Appointment of a voluntary liquidator (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
13 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
15 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
23 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
6 December 2018Termination of appointment of Patricia Ann Shaw as a director on 6 December 2018 (1 page)
16 October 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
30 July 2018Appointment of Graham Robert Goring as a director on 23 July 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,650
(5 pages)
12 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,650
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,650
(5 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,650
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 October 2013Director's details changed for Patricia Ann Shaw on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Patricia Ann Shaw on 4 October 2013 (2 pages)
30 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,650
(5 pages)
30 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,650
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 September 2010Director's details changed for Patricia Ann Shaw on 30 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Robert Frederick Goring on 30 August 2010 (2 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Robert Frederick Goring on 30 August 2010 (2 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Patricia Ann Shaw on 30 August 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 30/08/08; full list of members (6 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 30/08/08; full list of members (6 pages)
28 January 2009Location of register of members (1 page)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 December 2006Return made up to 30/08/06; full list of members (7 pages)
8 December 2006Return made up to 30/08/06; full list of members (7 pages)
18 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 30/08/05; full list of members (7 pages)
22 November 2005Return made up to 30/08/05; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
22 December 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 February 2004Return made up to 30/08/03; full list of members (7 pages)
26 February 2004Return made up to 30/08/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 September 2002Return made up to 30/08/02; full list of members (7 pages)
9 September 2002Return made up to 30/08/02; full list of members (7 pages)
12 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 October 2000Return made up to 30/08/00; full list of members (6 pages)
20 October 2000Return made up to 30/08/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1998Return made up to 30/08/98; no change of members (4 pages)
2 September 1998Return made up to 30/08/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 September 1997Return made up to 30/08/97; no change of members (4 pages)
29 September 1997Return made up to 30/08/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 September 1996Return made up to 30/08/96; full list of members (6 pages)
30 September 1996Return made up to 30/08/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 October 1995Return made up to 30/08/95; no change of members (4 pages)
20 October 1995Return made up to 30/08/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
27 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 October 1954Incorporation (19 pages)
10 October 1954Incorporation (19 pages)