Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEEDWELL REINFORCEMENT LIMITED
Company Information for

SPEEDWELL REINFORCEMENT LIMITED

SHEFFIELD, S1,
Company Registration Number
00594158
Private Limited Company
Dissolved

Dissolved 2014-06-13

Company Overview

About Speedwell Reinforcement Ltd
SPEEDWELL REINFORCEMENT LIMITED was founded on 1957-11-22 and had its registered office in Sheffield. The company was dissolved on the 2014-06-13 and is no longer trading or active.

Key Data
Company Name
SPEEDWELL REINFORCEMENT LIMITED
 
Legal Registered Office
SHEFFIELD
 
Filing Information
Company Number 00594158
Date formed 1957-11-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 19:05:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEEDWELL REINFORCEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EYRE
Company Secretary 2009-06-08
CRAIG IAN MOORWOOD
Company Secretary 1995-02-17
ANDREW EYRE
Director 2009-06-08
CRAIG IAN MOORWOOD
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MOORWOOD
Director 1991-06-04 2009-06-08
TERENCE MOORWOOD
Company Secretary 1991-06-04 1995-02-17
ROY EDRIC GOODLAD
Director 1991-06-04 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EYRE TSL TURTON LIMITED Company Secretary 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Company Secretary 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE TT REALISATIONS LIMITED Company Secretary 2008-12-01 CURRENT 2005-06-29 Dissolved 2015-04-23
ANDREW EYRE PRINTEEZ LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-07 Liquidation
ANDREW EYRE TAYLOR AND JONES LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2015-10-27
ANDREW EYRE AR-ACCOUNTANTS.CO.UK LIMITED Director 2018-02-01 CURRENT 2010-02-04 Active - Proposal to Strike off
ANDREW EYRE ASHOVER ROLLING STOCK COMPANY LIMITED Director 2014-02-24 CURRENT 2013-09-19 Active
ANDREW EYRE THE ASHOVER LIGHT RAILWAY SOCIETY Director 2013-11-12 CURRENT 2009-04-15 Active
ANDREW EYRE SPRING WORKS SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE TSL GROUP SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE TSL TURTON LIMITED Director 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Director 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE TT REALISATIONS LIMITED Director 2008-12-01 CURRENT 2005-06-29 Dissolved 2015-04-23
ANDREW EYRE OPPORTUNITY GROUP (HOLDINGS) LIMITED Director 2007-02-21 CURRENT 2007-02-13 Dissolved 2018-05-20
ANDREW EYRE PRINTEEZ LIMITED Director 2006-03-16 CURRENT 2006-03-07 Liquidation
ANDREW EYRE TAYLOR AND JONES LIMITED Director 2004-11-26 CURRENT 2004-11-26 Dissolved 2015-10-27
CRAIG IAN MOORWOOD MOORWOOD REINFORCEMENT LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013
2013-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013
2012-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012
2012-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011
2011-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011
2010-03-254.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2010-03-254.20STATEMENT OF AFFAIRS/4.19
2010-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM UNIT 21 NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM CRABTREE LODGE 5 NEW HALL LANE SHEFFIELD SOUTH YORKSHIRE S36 4GG
2009-08-24363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR TERENCE MOORWOOD
2009-06-18288aDIRECTOR AND SECRETARY APPOINTED ANDREW EYRE
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 21 NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH
2009-06-18288aDIRECTOR APPOINTED CRAIG IAN MOORWOOD
2009-04-16363aRETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: UNIT 21 NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2006-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/06
2006-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: WHITE LANE CHAPELTOWN SHEFFIELD S35 2YG
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/04
2004-07-21363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-09-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-27363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-11-17225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-24363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-01363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-07SRES01ALTER MEM AND ARTS 01/07/97
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to SPEEDWELL REINFORCEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-30
Fines / Sanctions
No fines or sanctions have been issued against SPEEDWELL REINFORCEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-27 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2008-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-12-24 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-03-24 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
LEGAL CHARGE 1992-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-12-14 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-01-16 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-01-04 Satisfied WILLIAMS & GLYN'S BANKS PLC
DEED 1981-11-23 Satisfied MOSLEY STREET NOMINEES LIMITED
LEGAL CHARGE 1981-04-30 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-11-28 Satisfied WILLIAMS & GLYN'S BANK LIMITED
MORTGAGE DEBENTURE 1958-09-19 Satisfied MOSLEY STREET NOMINEES LTD
Intangible Assets
Patents
We have not found any records of SPEEDWELL REINFORCEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPEEDWELL REINFORCEMENT LIMITED owns 1 domain names.

speedwellreinforcement.co.uk  

Trademarks
We have not found any records of SPEEDWELL REINFORCEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDWELL REINFORCEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as SPEEDWELL REINFORCEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEEDWELL REINFORCEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySPEEDWELL REINFORCEMENT LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 that the final meetings of members and creditors of the above named Company will be held at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 4 March 2014 at 10.30 am and 10.45 am to receive an account showing how the winding-up of the Company has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF not later than 12.00 noon on the last working day before the meeting. Gareth David Rusling Office holder capacity: Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEEDWELL REINFORCEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEEDWELL REINFORCEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1