Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Speedway LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 1997)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SPEEDWAY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01454189
Record last updated Friday, February 2, 2024 8:59:29 AM UTC
Official Address 2 Cornwall Street Birmingham B32dl Ladywood
There are 79 companies registered at this street
Postal Code B32DL
Sector Sale of motor vehicles

Charts

Visits

SPEEDWAY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jan 12, 2024 Appointment of a woman Appointment of a woman
Registry Jan 12, 2024 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights
Registry Jan 12, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2024 Appointment of a woman Appointment of a woman
Registry Jul 17, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 17, 2022 Appointment of a man as Chef and Director Appointment of a man as Chef and Director
Registry Dec 10, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 10, 2020 Appointment of a woman Appointment of a woman
Registry Dec 10, 2020 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Dec 10, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Mar 13, 2015 Appointment of a man as Restaurateur and Director Appointment of a man as Restaurateur and Director
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry Oct 13, 2006 Dissolved Dissolved
Registry Jul 13, 2006 Liquidator's progress report Liquidator's progress report
Registry Jul 13, 2006 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 20, 2006 Liquidator's progress report Liquidator's progress report
Registry Mar 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 2005 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2005 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Sep 24, 2004 Liquidator's progress report Liquidator's progress report
Registry Mar 19, 2004 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Sep 8, 2003 Liquidator's progress report Liquidator's progress report
Registry Mar 10, 2003 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Sep 16, 2002 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2002 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Sep 12, 2001 Liquidator's progress report Liquidator's progress report
Registry Mar 8, 2001 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Sep 21, 2000 Liquidator's progress report Liquidator's progress report
Registry Mar 27, 2000 Liquidator's progress report 1454... Liquidator's progress report 1454...
Registry Nov 26, 1999 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Nov 26, 1999 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 14, 1999 Receiver or manager or administrative receiver's abstract of receipts and payment 1454... Receiver or manager or administrative receiver's abstract of receipts and payment 1454...
Registry Mar 3, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 3, 1999 Statement of company's affairs Statement of company's affairs
Registry Mar 3, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 16, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 1998 Administrative receiver's report Administrative receiver's report
Registry Nov 16, 1998 Miscellaneous document Miscellaneous document
Registry Aug 25, 1998 Notice of appointment of receiver Notice of appointment of receiver
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Dec 5, 1997 Annual return Annual return
Registry Jul 22, 1997 Resignation of a director Resignation of a director
Registry Feb 28, 1997 Resignation of one Salesman and one Director (a man) Resignation of one Salesman and one Director (a man)
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Jan 28, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 12, 1996 Annual return Annual return
Financials Jan 29, 1996 Annual accounts Annual accounts
Registry Oct 27, 1995 Annual return Annual return
Registry Sep 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 12, 1995 Director resigned, new director appointed 1454... Director resigned, new director appointed 1454...
Registry Jul 29, 1995 Two appointments: 2 men Two appointments: 2 men
Financials Jan 15, 1995 Annual accounts Annual accounts
Registry Oct 20, 1994 Annual return Annual return
Registry Aug 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1994 Appointment of a man as Salesman and Director Appointment of a man as Salesman and Director
Financials Oct 26, 1993 Annual accounts Annual accounts
Registry Oct 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1993 Annual return Annual return
Registry May 21, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1992 Annual return Annual return
Financials Oct 13, 1992 Annual accounts Annual accounts
Financials Jan 28, 1992 Annual accounts 1454... Annual accounts 1454...
Registry Nov 27, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1991 Annual return Annual return
Registry Oct 4, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 1991 Annual return Annual return
Financials Apr 3, 1991 Annual accounts Annual accounts
Registry Jun 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 24, 1990 Annual return Annual return
Financials Jan 24, 1990 Annual accounts Annual accounts
Registry Feb 6, 1989 Annual return Annual return
Financials Feb 6, 1989 Annual accounts Annual accounts
Registry Nov 30, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 1987 Annual accounts Annual accounts
Registry Oct 29, 1987 Annual return Annual return
Financials Jul 23, 1986 Annual accounts Annual accounts
Registry Jul 23, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy