About

Registered Number: 01492420
Date of Incorporation: 22/04/1980 (44 years ago)
Company Status: Liquidation
Registered Address: 4th Floor Royal Liver Building, Liverpool, Merseyside, L3 1PS

 

Speedwell Roofing & Cladding Ltd was founded on 22 April 1980, it has a status of "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYGER, Barry 01 July 1993 30 June 1995 1

Filing History

Document Type Date
LIQ03 - N/A 18 October 2017
4.68 - Liquidator's statement of receipts and payments 02 August 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2015
4.68 - Liquidator's statement of receipts and payments 12 September 2014
LIQ MISC - N/A 12 November 2013
LIQ MISC OC - N/A 03 October 2013
4.40 - N/A 03 October 2013
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 23 September 2013
LIQ MISC OC - N/A 29 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2013
4.68 - Liquidator's statement of receipts and payments 09 August 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
RESOLUTIONS - N/A 23 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2010
4.48 - Notice of constitution of liquidation committee 10 August 2010
4.20 - N/A 03 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 03 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 22 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 14 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 07 May 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 10 September 1999
225 - Change of Accounting Reference Date 16 December 1998
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 01 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
AA - Annual Accounts 27 December 1995
287 - Change in situation or address of Registered Office 15 November 1995
363s - Annual Return 13 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 08 October 1994
395 - Particulars of a mortgage or charge 16 November 1993
288 - N/A 25 October 1993
AA - Annual Accounts 25 October 1993
363s - Annual Return 14 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 24 April 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 06 September 1990
363 - Annual Return 06 September 1990
363 - Annual Return 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 28 March 1990
287 - Change in situation or address of Registered Office 21 January 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 30 November 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 10 March 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 31 January 1987
NEWINC - New incorporation documents 22 April 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2005 Outstanding

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 25 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.