STANDBY PEST CONTROL LIMITED
Overview
Company Name | STANDBY PEST CONTROL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01869679 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STANDBY PEST CONTROL LIMITED?
Company Name | From | Until |
---|---|---|
NIPHAND LIMITED | Dec 07, 1984 | Dec 07, 1984 |
What are the latest accounts for STANDBY PEST CONTROL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for STANDBY PEST CONTROL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Standby Pest Control (Holdings) Limited as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Iss Brightspark Limited as a person with significant control on Aug 31, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Aug 30, 2022 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Leigh as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of STANDBY PEST CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENISON, Elizabeth Michelle | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard | England | British | Chief Executive Officer | 283639230001 | ||||
ROBERTS, Joanne | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard | England | British | Chief Financial Officer | 288760280001 | ||||
ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | Cfo | 106962600002 | |||||
GRAVENHORST, Jeff Olsen | Secretary | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
JUBB, Benjamin Bateson | Secretary | Hedera Cottage 11 Hazelwood Road Duffield DE56 4DP Belper Derbyshire | British | 16026650001 | ||||||
POLLARD, Lyndsey Patricia | Secretary | The Belfry SY4 5UX Weston Under Redcastle Shropshire | British | 46089530006 | ||||||
ANDERSEN, Henrik | Director | 14 Hale End Hook Heath GU22 0LH Woking Surrey | United Kingdom | Danish | Cfo | 106962600002 | ||||
BASSETT, Russell William Lincoln | Director | 275 Nork Way SM7 1JQ Banstead Surrey | United Kingdom | British | Managing Director | 16026660002 | ||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | Finance Director | 92458830002 | ||||
GETHIN, Corinne | Director | 3 Fairwater Drive New Haw KT15 3LP Addlestone Surrey | United Kingdom | British | Director | 79809500001 | ||||
GRAVENHORST, Jeff Olsen | Director | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
LLOYD, William David | Director | Glan Yr Afon Hall Llanyblodwel SY10 8BH Oswestry Shropshire | United Kingdom | British | Fca | 14465010003 | ||||
MYERS, Jonathan David | Director | 38 Norfolk Avenue N15 6JX London | United Kingdom | British | Sales Director | 68353570001 | ||||
PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 271205360001 | ||||
PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | Chief Financial Officer | 216409100001 | ||||
SYKES, Richard Ian | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | British | Chief Executive Officer | 93113770004 | ||||
TAIT, Allan Hugh | Director | Wyck Place Wyck GU34 3AH Alton Hampshire | England | British | Director | 14465020002 | ||||
VALENTINE, Jacqueline Erica | Director | 3 Redesdale Gardens TW7 5JA Isleworth Middlesex | British | None | 62277070001 | |||||
VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | Chief Financial Officer | 195067340001 | ||||
VESTERGAARD, Jorn | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | Danish | Cfo | 198906050001 | ||||
VORLEY, Malcolm John | Director | 9 Woodforde Close Ashwell SG7 5QE Baldock Hertfordshire | British | Director | 16026680002 |
Who are the persons with significant control of STANDBY PEST CONTROL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Brightspark Limited | Aug 30, 2022 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Standby Pest Control (Holdings) Limited | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does STANDBY PEST CONTROL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does STANDBY PEST CONTROL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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