STAND DOWN MOTION LIMITED

STAND DOWN MOTION LIMITED

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

    Company NameSTAND DOWN MOTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03684293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAND DOWN MOTION LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is STAND DOWN MOTION LIMITED located?

    Registered Office Address
    Unit 53 Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STAND DOWN MOTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRILLIANT MOTION LIMITEDDec 21, 2018Dec 21, 2018
    BRILLIANT STAGES LIMITEDJan 19, 1999Jan 19, 1999
    EURO OFFER LIMITEDDec 14, 1998Dec 14, 1998

    What are the latest accounts for STAND DOWN MOTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for STAND DOWN MOTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Aleck Bowern as a director on Jan 14, 2020

    1 pagesTM01

    Change of details for Production Park Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC05

    Registered office address changed from Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England to Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR on Jan 07, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 31/10/2019
    RES13

    Notification of Production Park Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC02

    Cessation of Adrian Brooks as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Registered office address changed from Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP to Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR on Nov 06, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2019

    RES15

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Lee Robert Brooks as a director on Nov 22, 2018

    2 pagesAP01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Who are the officers of STAND DOWN MOTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Lee Robert
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Director
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    EnglandBritishDirector192013780001
    TUCKNOTT, Mark Richard
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Director
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    EnglandBritishAccountant174510590001
    BOLTON, Jonathan Mark
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Secretary
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    British158857770001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    BritishAssistant Company Secretary76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    BritishGroup Company Secretary51158040001
    RENDELL, Robert Van
    3107 Gulf Midland 79705
    Texas
    FOREIGN Usa
    Secretary
    3107 Gulf Midland 79705
    Texas
    FOREIGN Usa
    AmericanCompany Director61987500001
    SUMMERS, Heather Elizabeth
    Hannay House
    2 Mossley Hill Drive
    L17 1AJ Liverpool
    Merseyside
    Secretary
    Hannay House
    2 Mossley Hill Drive
    L17 1AJ Liverpool
    Merseyside
    British65502570001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AGOSTINELLI, Paolo
    Via G. Mazzini N.12
    37047 S Bonifacio
    FOREIGN Verona
    Italy
    Director
    Via G. Mazzini N.12
    37047 S Bonifacio
    FOREIGN Verona
    Italy
    ItalianDirector117417800001
    BOLTON, Jonathan Mark
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    EnglandBritishCompany Secretary15931960005
    BOUWMEESTER, Lambert
    Hillgate
    Wilbury Way
    SG4 0RY Hitchin
    Unit 2
    Hertfordshire
    Director
    Hillgate
    Wilbury Way
    SG4 0RY Hitchin
    Unit 2
    Hertfordshire
    NetherlandsDutchDirector184198170001
    BOWERN, Anthony Aleck
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Director
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    United KingdomBritishGeneral Manager162832410001
    BROOKS, Adrian
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    EnglandBritishDirector667060003
    BROOKS, Lee Robert
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    UkBritishDirector129143350001
    CLARK, Ernest Ray
    3615 Canyon Creek Circle
    75707
    Tyler
    Texas 75707
    Usa
    Director
    3615 Canyon Creek Circle
    75707
    Tyler
    Texas 75707
    Usa
    AmericanConsultant111097440001
    CLARK, Mitchell Ray
    15 Lakes Drive
    Midland
    Texas 79705
    Usa
    Director
    15 Lakes Drive
    Midland
    Texas 79705
    Usa
    AmericanCompany Director111097500002
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritishGroup Financial Controller107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritishFinance Director45397090001
    GEPNER, Jerry
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    United StatesAmericanDivision Ceo162832540001
    GREEN, Martin Jon
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    UkBritishHead Of Business Development89438230003
    HAYES, Paul Andrew
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    Director
    Lidgate Crescent
    Langthwaite Business Park
    WF9 3NR South Kirkby
    Unit 55
    Wakefield
    EnglandBritishGroup Finance Director160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritishFinance Director60300710003
    KAIL, Charles Herbert
    74 Church Road
    OX4 4YB Sandford On Thames
    Oxfordshire
    Director
    74 Church Road
    OX4 4YB Sandford On Thames
    Oxfordshire
    BritishExecutive78285790001
    VAN RENDALL, Robert
    3107 Gulf
    Midland
    79705 Texas
    Usa
    Director
    3107 Gulf
    Midland
    79705 Texas
    Usa
    AmericanCompany Director62482910001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of STAND DOWN MOTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Production Park Limited
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Oct 31, 2019
    Lidgate Crescent
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05685773
    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.
    Mr Adrian Brooks
    Wakefield Road
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Sep 01, 2016
    Wakefield Road
    South Kirkby
    WF9 3NR Pontefract
    Unit 53
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does STAND DOWN MOTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 17, 2013
    Delivered On Jan 19, 2013
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2013Registration of a charge (MG01)
    • Feb 05, 2021Satisfaction of a charge (MR04)
    Deed of rent deposit
    Created On Mar 23, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    £15,000 due or to become due from the company to the chargee
    Short particulars
    The sum of £15,000 held in a deposit account at barclays bank PLC.
    Persons Entitled
    • Hillsdown International Limited
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 1999
    Delivered On Jan 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as euro offer limited 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Western National Bank
    Transactions
    • Jan 26, 1999Registration of a charge (395)
    • Jan 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    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