Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEED 5100 LIMITED
Company Information for

SPEED 5100 LIMITED

ALFRED COOK HOUSE, CANAL PARADE, CARDIFF, CF10 5RD,
Company Registration Number
05870502
Private Limited Company
Liquidation

Company Overview

About Speed 5100 Ltd
SPEED 5100 LIMITED was founded on 2006-07-10 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Speed 5100 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPEED 5100 LIMITED
 
Legal Registered Office
ALFRED COOK HOUSE
CANAL PARADE
CARDIFF
CF10 5RD
Other companies in CF10
 
Filing Information
Company Number 05870502
Company ID Number 05870502
Date formed 2006-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 08:41:55
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 SPEED 5100 LIMITED

Current Directors
Officer Role Date Appointed
DENNIS PAUL WILLMOTT
Company Secretary 2006-07-10
MICHAEL FARKAS
Director 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS PAUL WILLMOTT BARTONDALE (WATTSVILLE) LIMITED Company Secretary 2007-11-15 CURRENT 1998-07-17 Dissolved 2015-06-24
DENNIS PAUL WILLMOTT SPEED 5101 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-04-26
DENNIS PAUL WILLMOTT SPEED 5102 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
DENNIS PAUL WILLMOTT WELLSTRIDE LIMITED Company Secretary 2005-06-04 CURRENT 2005-05-12 Dissolved 2016-04-19
DENNIS PAUL WILLMOTT GOMER FIRE & SECURITY LIMITED Company Secretary 2005-02-01 CURRENT 2005-02-01 Dissolved 2017-08-16
DENNIS PAUL WILLMOTT BARTONDALE HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
DENNIS PAUL WILLMOTT REDIJO LIMITED Company Secretary 1997-02-19 CURRENT 1994-08-31 Liquidation
DENNIS PAUL WILLMOTT GOMER ELECTRICAL LIMITED Company Secretary 1995-07-28 CURRENT 1995-06-27 Dissolved 2014-04-03

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
2018-04-133.6Receiver abstract summary of receipts and payments brought down to 2018-03-29
2018-04-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607
2018-04-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002024
2017-12-303.6Receiver abstract summary of receipts and payments brought down to 2017-10-09
2016-11-01RM01Liquidation appointment of receiver
2016-10-06COCOMPORDER OF COURT TO WIND UP
2016-10-06COCOMPORDER OF COURT TO WIND UP
2016-03-24DISS16(SOAS)Compulsory strike-off action has been suspended
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0110/07/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2012-08-15AR0110/07/12 ANNUAL RETURN FULL LIST
2012-08-15CH01Director's details changed for Mr Michael Farkas on 2012-07-01
2012-06-19AAMDAmended accounts made up to 2010-02-28
2012-05-19DISS40Compulsory strike-off action has been discontinued
2012-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-09AR0110/07/11 ANNUAL RETURN FULL LIST
2011-11-09DISS40Compulsory strike-off action has been discontinued
2011-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-07AA01Previous accounting period shortened from 31/05/11 TO 28/02/11
2011-02-23AA01CURREXT FROM 28/02/2011 TO 31/05/2011
2011-01-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2010-08-10AR0110/07/10 FULL LIST
2010-06-07AA01PREVSHO FROM 31/05/2010 TO 28/02/2010
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-19AR0110/07/09 FULL LIST
2009-11-03GAZ1FIRST GAZETTE
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-30GAZ1FIRST GAZETTE
2009-03-13363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM TY ATEBION BOCAM PARK BRIDGEND CF35 5LJ
2007-12-14363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SPEED 5100 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-10-03
Petitions to Wind Up (Companies)2016-09-07
Proposal to Strike Off2012-02-28
Proposal to Strike Off2011-11-08
Proposal to Strike Off2009-11-03
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against SPEED 5100 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPEED 5100 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEED 5100 LIMITED
Trademarks
We have not found any records of SPEED 5100 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEED 5100 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 (41202 - Construction of domestic buildings) as SPEED 5100 LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SPEED 5100 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 TypeWinding-Up Orders
Defending partySPEED 5100 LIMITEDEvent Date2016-09-19
In the High Court Of Justice case number 004405 Official Receiver appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2036 8700 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySPEED 5100 LIMITEDEvent Date2016-07-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4405 A Petition to wind up the above-named Company, Registration Number 05870502, of ,Alfred Cook House, Canal Parade, Cardiff, CF10 5RD, presented on 29 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySPEED 5100 LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySPEED 5100 LIMITEDEvent Date2011-11-08
 
Initiating party Event TypeProposal to Strike Off
Defending partySPEED 5100 LIMITEDEvent Date2009-11-03
 
Initiating party Event TypeProposal to Strike Off
Defending partySPEED 5100 LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEED 5100 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 SPEED 5100 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 CF10 5RD