STAND DOWN MOTION LIMITED
Overview
Company Name | STAND DOWN MOTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03684293 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STAND DOWN MOTION LIMITED?
Company Name | From | Until |
---|---|---|
BRILLIANT MOTION LIMITED | Dec 21, 2018 | Dec 21, 2018 |
BRILLIANT STAGES LIMITED | Jan 19, 1999 | Jan 19, 1999 |
EURO OFFER LIMITED | Dec 14, 1998 | Dec 14, 1998 |
What are the latest accounts for STAND DOWN MOTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for STAND DOWN MOTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Aleck Bowern as a director on Jan 14, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Production Park Limited as a person with significant control on Oct 31, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Production Park Limited as a person with significant control on Oct 31, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Adrian Brooks as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Lee Robert Brooks as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of STAND DOWN MOTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Lee Robert | Director | Lidgate Crescent South Kirkby WF9 3NR Pontefract Unit 53 England | England | British | Director | 192013780001 | ||||
TUCKNOTT, Mark Richard | Director | Lidgate Crescent South Kirkby WF9 3NR Pontefract Unit 53 England | England | British | Accountant | 174510590001 | ||||
BOLTON, Jonathan Mark | Secretary | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | British | 158857770001 | ||||||
MILTON, Jayne Sarah | Secretary | 10 The Ashtrees Guildford Road Ash GU12 6BE Aldershot Hampshire | British | Assistant Company Secretary | 76632180002 | |||||
PEATE, Roland Duncan | Secretary | 25 Suffield Close CR2 8SZ South Croydon Surrey | British | Group Company Secretary | 51158040001 | |||||
RENDELL, Robert Van | Secretary | 3107 Gulf Midland 79705 Texas FOREIGN Usa | American | Company Director | 61987500001 | |||||
SUMMERS, Heather Elizabeth | Secretary | Hannay House 2 Mossley Hill Drive L17 1AJ Liverpool Merseyside | British | 65502570001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
AGOSTINELLI, Paolo | Director | Via G. Mazzini N.12 37047 S Bonifacio FOREIGN Verona Italy | Italian | Director | 117417800001 | |||||
BOLTON, Jonathan Mark | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | England | British | Company Secretary | 15931960005 | ||||
BOUWMEESTER, Lambert | Director | Hillgate Wilbury Way SG4 0RY Hitchin Unit 2 Hertfordshire | Netherlands | Dutch | Director | 184198170001 | ||||
BOWERN, Anthony Aleck | Director | Lidgate Crescent South Kirkby WF9 3NR Pontefract Unit 53 England | United Kingdom | British | General Manager | 162832410001 | ||||
BROOKS, Adrian | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | England | British | Director | 667060003 | ||||
BROOKS, Lee Robert | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | Uk | British | Director | 129143350001 | ||||
CLARK, Ernest Ray | Director | 3615 Canyon Creek Circle 75707 Tyler Texas 75707 Usa | American | Consultant | 111097440001 | |||||
CLARK, Mitchell Ray | Director | 15 Lakes Drive Midland Texas 79705 Usa | American | Company Director | 111097500002 | |||||
COPEMAN, James Robert | Director | 2 Paddenswick Road W6 0UB London | England | British | Group Financial Controller | 107125490001 | ||||
COTTON, Richard John | Director | 148 Myton Road CV34 6PR Warwick | England | British | Finance Director | 45397090001 | ||||
GEPNER, Jerry | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | United States | American | Division Ceo | 162832540001 | ||||
GREEN, Martin Jon | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | Uk | British | Head Of Business Development | 89438230003 | ||||
HAYES, Paul Andrew | Director | Lidgate Crescent Langthwaite Business Park WF9 3NR South Kirkby Unit 55 Wakefield | England | British | Group Finance Director | 160870900001 | ||||
HEWGILL, Alastair | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | Finance Director | 60300710003 | ||||
KAIL, Charles Herbert | Director | 74 Church Road OX4 4YB Sandford On Thames Oxfordshire | British | Executive | 78285790001 | |||||
VAN RENDALL, Robert | Director | 3107 Gulf Midland 79705 Texas Usa | American | Company Director | 62482910001 | |||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of STAND DOWN MOTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Production Park Limited | Oct 31, 2019 | Lidgate Crescent South Kirkby WF9 3NR Pontefract Unit 53 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Brooks | Sep 01, 2016 | Wakefield Road South Kirkby WF9 3NR Pontefract Unit 53 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does STAND DOWN MOTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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