Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPEEDYPARTS AUTOMOTIVE LLP

COLMORE ROW, BIRMINGHAM, B3,
Company Registration Number
OC316746
Limited Liability Partnership
Dissolved

Dissolved 2017-03-28

Company Overview

About Speedyparts Automotive Llp
SPEEDYPARTS AUTOMOTIVE LLP was founded on 2005-12-15 and had its registered office in Colmore Row. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
SPEEDYPARTS AUTOMOTIVE LLP
 
Legal Registered Office
COLMORE ROW
BIRMINGHAM
B3
Other companies in CV34
 
Filing Information
Company Number OC316746
Date formed 2005-12-15
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-03-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 00:06:30
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 SPEEDYPARTS AUTOMOTIVE LLP

Current Directors
Officer Role Date Appointed
JULIE ANN JONES
Limited Liability Partnership (LLP) Member 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRENDAN STRAFFORD
Limited Liability Partnership (LLP) Designated Member 2005-12-15 2014-08-29
JOHN STEPHEN GARDNER
Limited Liability Partnership (LLP) Designated Member 2005-12-15 2014-08-18
PAUL MASON POOLE
Limited Liability Partnership (LLP) Member 2009-08-01 2014-04-30
ELIZABETH CARMEL GARDNER
Limited Liability Partnership (LLP) Designated Member 2006-12-01 2014-03-31
GARETH JAMES GARDNER
Limited Liability Partnership (LLP) Designated Member 2007-02-01 2014-03-31
JOHN STEPHEN GARDNER (JNR)
Limited Liability Partnership (LLP) Designated Member 2007-02-01 2014-03-31
CHRISTOPHER ACREY
Limited Liability Partnership (LLP) Member 2005-12-15 2014-03-31
ROY BERGIN
Limited Liability Partnership (LLP) Member 2005-12-15 2014-03-31
BARRY BRIDGES
Limited Liability Partnership (LLP) Member 2005-12-15 2014-03-31
HARVEY JACOBS
Limited Liability Partnership (LLP) Member 2005-12-15 2014-03-31
CHRISTOPHER JOHN PROCTOR
Limited Liability Partnership (LLP) Member 2011-04-06 2014-03-31
ANDREW SWIFT
Limited Liability Partnership (LLP) Member 2005-12-15 2014-03-31
JAMES DOMINIC BRADSHAW
Limited Liability Partnership (LLP) Member 2008-05-01 2011-03-31
CHRISTOPHER WILLIAM GREIG
Limited Liability Partnership (LLP) Member 2008-04-06 2010-07-09
STEPHEN DERBYSHIRE
Limited Liability Partnership (LLP) Member 2005-12-15 2009-08-31
JOANNE ELIZABETH DEAN
Limited Liability Partnership (LLP) Designated Member 2008-04-06 2009-05-15
SIMON NICHOLAS MCGRORY
Limited Liability Partnership (LLP) Member 2005-12-15 2006-12-31

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
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015
2014-11-26LLAD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 8 JURY STREET WARWICK WARWICKSHIRE CV34 4EW
2014-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-204.20STATEMENT OF AFFAIRS/4.19
2014-10-20DETERMINATDETERMINATION FOR LLPS
2014-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK STRAFFORD
2014-08-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN GARDNER
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER HARVEY JACOBS
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN GARDNER (JNR)
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARETH GARDNER
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARETH GARDNER
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH GARDNER
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY BERGIN
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ACREY
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY BRIDGES
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SWIFT
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PROCTOR
2014-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL MASON POOLE
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-18LLAR01ANNUAL RETURN MADE UP TO 15/12/13
2014-01-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GARDNER / 17/07/2013
2014-01-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JAMES GARDNER / 01/08/2013
2014-01-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH CARMEL GARDNER / 17/07/2013
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-24LLAR01ANNUAL RETURN MADE UP TO 15/12/12
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-20LLAR01ANNUAL RETURN MADE UP TO 15/12/11
2012-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HARVEY JACOBS / 15/12/2011
2012-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GARDNER (JNR) / 15/12/2011
2012-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH JAMES GARDNER / 15/12/2011
2012-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROY BERGIN / 15/12/2011
2011-10-26LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOHN PROCTOR
2011-10-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BRADSHAW
2011-06-11LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-03-25LLAR01ANNUAL RETURN MADE UP TO 15/12/10
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW SWIFT / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MASON POOLE / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIE ANN JONES / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STEPHEN GARDNER / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH CARMEL GARDNER / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY BRIDGES / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DOMINIC BRADSHAW / 01/11/2010
2011-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ACREY / 01/11/2010
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GREIG
2010-02-09LLAR01ANNUAL RETURN MADE UP TO 15/12/09
2010-01-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-25LLP288aLLP MEMBER APPOINTED PAUL MASON POOLE
2009-09-25LLP288bMEMBER RESIGNED STEPHEN DERBYSHIRE
2009-06-09LLP288bMEMBER RESIGNED JOANNE DEAN
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-16LLP363ANNUAL RETURN MADE UP TO 15/12/08
2009-03-16LLP288cMEMBER'S PARTICULARS JOHN GARDNER
2009-03-16LGLOLLP MEMBER GLOBAL JOHN GARDNER DETAILS CHANGED BY FORM RECEIVED ON 13-03-2009 FOR LLP OC312707
2009-03-16LLP288cMEMBER'S PARTICULARS CARMEL GARDNER
2008-05-07LLP288aLLP MEMBER APPOINTED JAMES DOMINIC BRADSHAW
2008-05-07LLP288aLLP MEMBER APPOINTED CHRISTOPHER WILLIAM GREIG
2008-05-07LLP288aLLP MEMBER APPOINTED JOANNE ELIZABETH DEAN
2008-01-11363aANNUAL RETURN MADE UP TO 15/12/07
2007-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2007-07-27363aANNUAL RETURN MADE UP TO 15/12/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SPEEDYPARTS AUTOMOTIVE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-12
Appointment of Liquidators2014-10-13
Resolutions for Winding-up2014-10-13
Meetings of Creditors2014-09-24
Fines / Sanctions
No fines or sanctions have been issued against SPEEDYPARTS AUTOMOTIVE LLP
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
DEBENTURE 2011-06-11 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2006-06-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEEDYPARTS AUTOMOTIVE LLP

Intangible Assets
Patents
We have not found any records of SPEEDYPARTS AUTOMOTIVE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDYPARTS AUTOMOTIVE LLP
Trademarks
We have not found any records of SPEEDYPARTS AUTOMOTIVE LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDYPARTS AUTOMOTIVE LLP. 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 (None Supplied) as SPEEDYPARTS AUTOMOTIVE LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEEDYPARTS AUTOMOTIVE LLP 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 TypeAppointment of Liquidators
Defending partySPEEDYPARTS AUTOMOTIVE LLPEvent Date2014-10-08
C A Beighton and P D Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: C A Beighton, E-mail: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPEEDYPARTS AUTOMOTIVE LLPEvent Date2014-10-08
At a General Meeting of the above named LLP, duly convened and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 08 October 2014 the following resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the LLP be wound up voluntarily and that C A Beighton and P D Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos 9556 and 8262) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: C A Beighton or P D Masters, E-mail: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. Mrs Julie Jones , Designated Member :
 
Initiating party Event TypeFinal Meetings
Defending partySPEEDYPARTS AUTOMOTIVE LLPEvent Date2014-10-08
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA on 06 December 2016 at 11.00 am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 October 2014 Office Holder details: Conrad Beighton , (IP No. 9556) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA and Paul Masters , (IP No. 8262) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA . For further details contact: Conrad Beighton, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Conrad Beighton , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPEEDYPARTS AUTOMOTIVE LLPEvent Date2014-09-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named LLP will be held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , on 08 October 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the LLPs creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: C A Beighton or P D Masters (IP Nos 9556 and 8262), Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111. Alternative contact: Kirsty Swan.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEEDYPARTS AUTOMOTIVE LLP 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 SPEEDYPARTS AUTOMOTIVE LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1