DYNATORK AIR MOTORS LIMITED

DYNATORK AIR MOTORS LIMITED

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

    Company NameDYNATORK AIR MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04504970
    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 DYNATORK AIR MOTORS LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing

    Where is DYNATORK AIR MOTORS LIMITED located?

    Registered Office Address
    C/O Bibby Transmissions Limited
    Cannon Way
    WF13 1EH Dewsbury
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNATORK AIR MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBILEBAY LIMITEDAug 06, 2002Aug 06, 2002

    What are the latest accounts for DYNATORK AIR MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DYNATORK AIR MOTORS 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

    3 pagesDS01

    Confirmation statement made on Aug 06, 2018 with updates

    4 pagesCS01

    Statement of capital on Dec 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for Carl Richard Christenson on Nov 10, 2013

    2 pagesCH01

    Appointment of Mr Richard Ian Laws as a secretary

    1 pagesAP03

    Termination of appointment of Graham Varga as a secretary

    1 pagesTM02

    Annual return made up to Aug 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital following an allotment of shares on Oct 04, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Altra Industrial Motion 317-319 Ampthill Road Bedford MK42 9RD* on Sep 03, 2012

    1 pagesAD01

    Appointment of Graham Varga as a secretary

    2 pagesAP03

    Who are the officers of DYNATORK AIR MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWS, Richard Ian
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Limited
    West Yorkshire
    England
    Secretary
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Limited
    West Yorkshire
    England
    182626430001
    CHRISTENSON, Carl Richard
    300 Granite St.
    Suite 201
    Braintree
    Altra Industrial Motion
    Ma 02184
    United States
    Director
    300 Granite St.
    Suite 201
    Braintree
    Altra Industrial Motion
    Ma 02184
    United States
    United StatesAmerican110880800002
    STORCH, Christian
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    Director
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    United StatesGerman126884910001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Secretary
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    British44039650003
    THOMPSON, Mark Steven
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    Secretary
    2 Field Head Way
    Oakwood
    DE21 2UQ Derby
    Derbyshire
    British107193510001
    TURVEY, Penelope Ann
    182 High Street
    PE19 6SD Yelling
    Cambs
    Secretary
    182 High Street
    PE19 6SD Yelling
    Cambs
    British103094630002
    VARGA, Graham
    Cannon Way
    WF13 4EH Dewsbury
    C/O Bibby Transmissions
    West Yorks
    Secretary
    Cannon Way
    WF13 4EH Dewsbury
    C/O Bibby Transmissions
    West Yorks
    British168417770001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Director
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    EnglandBritish44039650003
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Director
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    British53792200005
    THOMPSON, Ian Mitchell
    9 Priory Park
    Thurgarton
    NG14 7HE Nottingham
    Director
    9 Priory Park
    Thurgarton
    NG14 7HE Nottingham
    United KingdomBritish22081640003
    WALL, David Alan
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    Director
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    American110839410001
    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 DYNATORK AIR MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Limited
    West Yorkshire
    England
    Aug 06, 2016
    Cannon Way
    WF13 1EH Dewsbury
    C/O Bibby Transmissions Limited
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number836225
    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 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.

    Does DYNATORK AIR MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 10, 2007
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2007Registration of a charge (395)

    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