DYNAMOTIVE LIMITED

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

    Company NameDYNAMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03548021
    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 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 AddressNo

    What are the latest accounts for DYNAMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DYNAMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 24, 2022

    9 pagesLIQ03

    Registered office address changed from Daresbury Park Daresbury Warrington WA4 4BT to 30 Finsbury Square London EC2A 1AG on Dec 06, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Sep 14, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Appointment of Mrs Victoria Ann Mac Lean as a director on Dec 02, 2019

    2 pagesAP01

    Appointment of Mrs Malgorzata Elzbieta Moussa as a director on Dec 02, 2019

    2 pagesAP01

    Appointment of Mr David John Hughes as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Ian Grant Funnell as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Lena Maria Andersson as a director on Dec 02, 2019

    1 pagesTM01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 15, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of DYNAMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAC LEAN, Victoria Ann
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    Secretary
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    British179907800001
    HUGHES, David John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish178402040001
    MAC LEAN, Victoria Ann
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish246437060001
    MOUSSA, Malgorzata Elzbieta
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandPolish264938640001
    GREENWELL, Stephen John
    3 Halstead Road
    Mountsorrel
    LE12 7HD Loughborough
    Secretary
    3 Halstead Road
    Mountsorrel
    LE12 7HD Loughborough
    British80013620001
    WILSON, Kay Linda
    High Cross Grange
    Claybrooke Magna
    LE17 5AU Lutterworth
    Leicestershire
    Secretary
    High Cross Grange
    Claybrooke Magna
    LE17 5AU Lutterworth
    Leicestershire
    British105834530001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    ANDERSSON, Lena Maria
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Director
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    EnglandFinnish193565700001
    BARRON, Clive Roger
    Station View House
    Station Road, Ullesthorpe
    LE17 5BS Lutterworth
    Leicestershire
    Director
    Station View House
    Station Road, Ullesthorpe
    LE17 5BS Lutterworth
    Leicestershire
    British67961610001
    FRENCH, David John
    7 Sunnyhill Road
    LE11 3NB Loughborough
    Leicestershire
    Director
    7 Sunnyhill Road
    LE11 3NB Loughborough
    Leicestershire
    United KingdomBritish121566100001
    FUNNELL, Ian Grant
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Director
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    United KingdomBritish195421140001
    GREGORY, Trevor John
    c/o Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    3000
    Cheshire
    Director
    c/o Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    3000
    Cheshire
    EnglandBritish62944480001
    HARRIS, Dominic William
    Clowbridge Drive
    LE11 2NJ Loughborough
    35
    Leicestershire
    England
    Director
    Clowbridge Drive
    LE11 2NJ Loughborough
    35
    Leicestershire
    England
    United KingdomBritish154501090001
    MCLAUGHLIN, William
    c/o Abb Limited
    3000 Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    c/o Abb Limited
    3000 Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish93697590003
    PERKINS, David Arthur
    3 Laneshaw Avenue
    LE11 4NT Loughborough
    Leicestershire
    Director
    3 Laneshaw Avenue
    LE11 4NT Loughborough
    Leicestershire
    United KingdomBritish57817780002
    POOLE, Andrew Stephen
    5 Orchard View
    Mountsorrel
    LE12 7HW Loughborough
    Leicestershire
    Director
    5 Orchard View
    Mountsorrel
    LE12 7HW Loughborough
    Leicestershire
    United KingdomBritish67961690001
    STRETTON, Gary
    8 The Elms
    Whitwick
    LE67 5HU Coalville
    Leicestershire
    Director
    8 The Elms
    Whitwick
    LE67 5HU Coalville
    Leicestershire
    United KingdomBritish57817800002
    WEST, Gary
    26 Piper Drive
    Long Whatton
    LE12 5DJ Loughborough
    Leicestershire
    Director
    26 Piper Drive
    Long Whatton
    LE12 5DJ Loughborough
    Leicestershire
    United KingdomBritish57817790002
    WILLETT, John
    17 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    Director
    17 Pryor Road
    Sileby
    LE12 7NS Loughborough
    Leicestershire
    United KingdomBritish57817770001

    Who are the persons with significant control of DYNAMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    United Kingdom
    Apr 06, 2016
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredThe Register Of Companies Uk
    Registration Number3780764
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DYNAMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • Jun 17, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • Apr 25, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • Apr 25, 2013All of the property or undertaking has been released from the charge (MR05)
    • May 21, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Apr 25, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Apr 25, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Apr 25, 2013Satisfaction of a charge (MR04)
    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
    • William Davis Limited
    Transactions
    • Feb 19, 1999Registration of a charge (395)
    • Apr 25, 2013Satisfaction of a charge (MR04)

    Does DYNAMOTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2021Commencement of winding up
    Dec 13, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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