DYNAMOTIVE LIMITED
Overview
| Company Name | DYNAMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03548021 |
| 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 DYNAMOTIVE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is DYNAMOTIVE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DYNAMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DYNAMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 24, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Daresbury Park Daresbury Warrington WA4 4BT to 30 Finsbury Square London EC2A 1AG on Dec 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Sep 14, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Appointment of Mrs Victoria Ann Mac Lean as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Malgorzata Elzbieta Moussa as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Hughes as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Grant Funnell as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lena Maria Andersson as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Who are the officers of DYNAMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAC LEAN, Victoria Ann | Secretary | Daresbury WA4 4BT Warrington Daresbury Park Cheshire | British | 179907800001 | ||||||
| HUGHES, David John | Director | Finsbury Square EC2A 1AG London 30 | England | British | 178402040001 | |||||
| MAC LEAN, Victoria Ann | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 246437060001 | |||||
| MOUSSA, Malgorzata Elzbieta | Director | Finsbury Square EC2A 1AG London 30 | England | Polish | 264938640001 | |||||
| GREENWELL, Stephen John | Secretary | 3 Halstead Road Mountsorrel LE12 7HD Loughborough | British | 80013620001 | ||||||
| WILSON, Kay Linda | Secretary | High Cross Grange Claybrooke Magna LE17 5AU Lutterworth Leicestershire | British | 105834530001 | ||||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
| ANDERSSON, Lena Maria | Director | Daresbury WA4 4BT Warrington Daresbury Park | England | Finnish | 193565700001 | |||||
| BARRON, Clive Roger | Director | Station View House Station Road, Ullesthorpe LE17 5BS Lutterworth Leicestershire | British | 67961610001 | ||||||
| FRENCH, David John | Director | 7 Sunnyhill Road LE11 3NB Loughborough Leicestershire | United Kingdom | British | 121566100001 | |||||
| FUNNELL, Ian Grant | Director | Daresbury WA4 4BT Warrington Daresbury Park | United Kingdom | British | 195421140001 | |||||
| GREGORY, Trevor John | Director | c/o Abb Limited Daresbury Park Daresbury WA4 4BT Warrington 3000 Cheshire | England | British | 62944480001 | |||||
| HARRIS, Dominic William | Director | Clowbridge Drive LE11 2NJ Loughborough 35 Leicestershire England | United Kingdom | British | 154501090001 | |||||
| MCLAUGHLIN, William | Director | c/o Abb Limited 3000 Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | 93697590003 | |||||
| PERKINS, David Arthur | Director | 3 Laneshaw Avenue LE11 4NT Loughborough Leicestershire | United Kingdom | British | 57817780002 | |||||
| POOLE, Andrew Stephen | Director | 5 Orchard View Mountsorrel LE12 7HW Loughborough Leicestershire | United Kingdom | British | 67961690001 | |||||
| STRETTON, Gary | Director | 8 The Elms Whitwick LE67 5HU Coalville Leicestershire | United Kingdom | British | 57817800002 | |||||
| WEST, Gary | Director | 26 Piper Drive Long Whatton LE12 5DJ Loughborough Leicestershire | United Kingdom | British | 57817790002 | |||||
| WILLETT, John | Director | 17 Pryor Road Sileby LE12 7NS Loughborough Leicestershire | United Kingdom | British | 57817770001 |
Who are the persons with significant control of DYNAMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abb Limited | Apr 06, 2016 | Daresbury Park Daresbury WA4 4BT Warrington United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DYNAMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Sep 14, 2012 Delivered On Sep 20, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £110,000 and all amounts in the future credited to account number 35667354 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Mar 02, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to the account designation 34497056 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 2009 Delivered On Mar 04, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Mar 13, 2008 Delivered On Mar 18, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £11,000 credited to account designation number 34396233 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Nov 10, 2006 Delivered On Nov 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 34288759 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Feb 18, 2002 Delivered On Feb 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £28,577.00 credited to account designation 12658693 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Feb 02, 1999 Delivered On Feb 19, 1999 | Satisfied | Amount secured £6,250.00 plus interest due or to become due from the company to the chargee | |
Short particulars The rent deposit and the deposit balance having the meaning ascribed to them in the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DYNAMOTIVE 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