About

Registered Number: 00737282
Date of Incorporation: 08/10/1962 (61 years and 7 months ago)
Company Status: Liquidation
Registered Address: Horton Road, Horton Road, West Drayton, Middlesex, UB7 8JL

 

Established in 1962, John Guest Speedfit Ltd are based in West Drayton, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Tristan 16 October 2013 02 August 2018 1
MUNZ, Jonathan Blayr 12 June 2018 04 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2020
LIQ01 - N/A 30 July 2020
MR04 - N/A 24 June 2020
MR04 - N/A 24 June 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 16 October 2019
AA01 - Change of accounting reference date 24 July 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
MR01 - N/A 24 July 2018
AA - Annual Accounts 11 July 2018
PSC08 - N/A 26 June 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM02 - Termination of appointment of secretary 21 June 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AP01 - Appointment of director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 October 2012
RESOLUTIONS - N/A 03 May 2012
CC04 - Statement of companies objects 03 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 04 October 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 18 October 2002
AUD - Auditor's letter of resignation 16 August 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 October 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 22 October 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 29 October 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 17 October 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 28 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 18 August 1994
288 - N/A 25 February 1994
MEM/ARTS - N/A 25 February 1994
CERTNM - Change of name certificate 07 February 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 29 October 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 28 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1992
395 - Particulars of a mortgage or charge 03 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 30 November 1990
363a - Annual Return 30 November 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
395 - Particulars of a mortgage or charge 25 August 1988
RESOLUTIONS - N/A 02 June 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2018 Fully Satisfied

N/A

Mortgage debenture 09 August 1994 Fully Satisfied

N/A

Mortgage debenture 22 May 1992 Fully Satisfied

N/A

Debenture 16 August 1988 Fully Satisfied

N/A

Fixed & floating charge 29 July 1983 Fully Satisfied

N/A

Charge 07 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.