Company NameCreate Motion Limited
Company StatusDissolved
Company Number07161381
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Checksfield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Chennells High Halden
Ashford
Kent
TN30 7PA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed17 February 2010(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Paul William Linwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Star Mead
Thaxted
Essex
CM6 2NF
Director NameMr Robert John Linwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bellrope Meadows Sampford Road
Thaxted
Essex
CM6 2FE
Director NameMrs Jane Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanbury House The Chase
Park Street
Thaxted
Essex
CM6 2NE

Contact

Websitecreate-motion.com

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.7k at £0.001John Francis Shaw
90.00%
Ordinary
150 at £0.001Paul Linwood
5.00%
Ordinary
150 at £0.001Robert John Linwood
5.00%
Ordinary

Financials

Year2014
Net Worth-£541
Cash£52
Current Liabilities£125,190

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

14 April 2011Delivered on: 16 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 June 2016Termination of appointment of Jane Shaw as a director on 20 June 2016 (1 page)
1 June 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
19 April 2016Appointment of Mr Peter Checksfield as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Robert John Linwood as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mrs Jane Shaw as a director on 1 April 2016 (2 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 March 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(4 pages)
11 March 2015Director's details changed for Mr Robert John Linwood on 16 February 2015 (2 pages)
10 March 2015Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages)
17 December 2014Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 July 2013Amended accounts made up to 29 February 2012 (6 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 August 2012Amended accounts made up to 28 February 2011 (6 pages)
26 April 2012Sub-division of shares on 29 March 2012 (5 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Termination of appointment of Paul Linwood as a director (1 page)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)