STANDBY PEST CONTROL LIMITED

STANDBY PEST CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTANDBY PEST CONTROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STANDBY PEST CONTROL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STANDBY PEST CONTROL LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of STANDBY PEST CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIPHAND LIMITEDDec 07, 1984Dec 07, 1984

    What are the latest accounts for STANDBY PEST CONTROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for STANDBY PEST CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    43 pagesLIQ13
    YCFBPR2Y

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Oct 06, 2022

    2 pagesAD01
    YBDHRGNF

    Declaration of solvency

    5 pagesLIQ01
    YBDHRGLK

    Appointment of a voluntary liquidator

    3 pages600
    YBDHRCQJ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2022

    LRESSP

    Cessation of Standby Pest Control (Holdings) Limited as a person with significant control on Aug 31, 2022

    1 pagesPSC07
    XBBPRHWB

    Change of details for Iss Brightspark Limited as a person with significant control on Aug 31, 2022

    2 pagesPSC05
    XBBPRHG1

    Notification of Iss Brightspark Limited as a person with significant control on Aug 30, 2022

    2 pagesPSC02
    XBBPQPXS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA
    AB97C5VN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Jul 29, 2022

    • Capital: GBP 1.00
    5 pagesSH19
    AB97CN36

    legacy

    1 pagesSH20
    AB97CN3M

    legacy

    1 pagesCAP-SS
    AB97CN3E

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01
    XB67O175

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01
    XAG4XZYH

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01
    XAG4XYQB

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA
    AA9QNO1N

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01
    XAA474SS

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01
    XA6EDR36

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01
    XA5VHZ3U

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01
    X9ZNILFN

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01
    X9ZNIKSJ

    Who are the officers of STANDBY PEST CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    EnglandBritishChief Executive Officer283639230001
    ROBERTS, Joanne
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    EnglandBritishChief Financial Officer288760280001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCfo106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    JUBB, Benjamin Bateson
    Hedera Cottage 11 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    Secretary
    Hedera Cottage 11 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    British16026650001
    POLLARD, Lyndsey Patricia
    The Belfry
    SY4 5UX Weston Under Redcastle
    Shropshire
    Secretary
    The Belfry
    SY4 5UX Weston Under Redcastle
    Shropshire
    British46089530006
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCfo106962600002
    BASSETT, Russell William Lincoln
    275 Nork Way
    SM7 1JQ Banstead
    Surrey
    Director
    275 Nork Way
    SM7 1JQ Banstead
    Surrey
    United KingdomBritishManaging Director16026660002
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishFinance Director92458830002
    GETHIN, Corinne
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    Director
    3 Fairwater Drive
    New Haw
    KT15 3LP Addlestone
    Surrey
    United KingdomBritishDirector79809500001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritishHead People & Culture280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    LLOYD, William David
    Glan Yr Afon Hall
    Llanyblodwel
    SY10 8BH Oswestry
    Shropshire
    Director
    Glan Yr Afon Hall
    Llanyblodwel
    SY10 8BH Oswestry
    Shropshire
    United KingdomBritishFca14465010003
    MYERS, Jonathan David
    38 Norfolk Avenue
    N15 6JX London
    Director
    38 Norfolk Avenue
    N15 6JX London
    United KingdomBritishSales Director68353570001
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritishChief Executive Officer93113770004
    TAIT, Allan Hugh
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    Director
    Wyck Place
    Wyck
    GU34 3AH Alton
    Hampshire
    EnglandBritishDirector14465020002
    VALENTINE, Jacqueline Erica
    3 Redesdale Gardens
    TW7 5JA Isleworth
    Middlesex
    Director
    3 Redesdale Gardens
    TW7 5JA Isleworth
    Middlesex
    BritishNone62277070001
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutchChief Financial Officer195067340001
    VESTERGAARD, Jorn
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomDanishCfo198906050001
    VORLEY, Malcolm John
    9 Woodforde Close
    Ashwell
    SG7 5QE Baldock
    Hertfordshire
    Director
    9 Woodforde Close
    Ashwell
    SG7 5QE Baldock
    Hertfordshire
    BritishDirector16026680002

    Who are the persons with significant control of STANDBY PEST CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Aug 30, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    United Kingdom
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3735165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STANDBY PEST CONTROL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 17, 1986
    Delivered On Jun 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1986Registration of a charge
    • Jan 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Does STANDBY PEST CONTROL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2022Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0