Company Information for EVENT MOBILE TYRES LIMITED
SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
04950087
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVENT MOBILE TYRES LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Other companies in WA5 | |
Company Number | 04950087 | |
---|---|---|
Company ID Number | 04950087 | |
Date formed | 2003-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 14:58:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVENT MOBILE TYRES FRANCHISING LIMITED | 11 EASTER COURT EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7ZB | Dissolved | Company formed on the 2013-05-09 | |
EVENT MOBILE TYRES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GARY EGGLESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON MORGAN |
Director | ||
MARK SHANKLAND |
Company Secretary | ||
MARK SHANKLAND |
Director | ||
GARY MOLONEY |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEMINI BUSINESS MANAGEMENT LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-20 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT England | |
TM02 | Termination of appointment of Mark Shankland on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHANKLAND | |
AP01 | DIRECTOR APPOINTED MR JON MORGAN | |
RES01 | ALTER ARTICLES 20/04/2017 | |
RES01 | ALTER ARTICLES 20/04/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MOLONEY | |
AP01 | DIRECTOR APPOINTED MR DAVID GARY EGGLESTON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 11 Easter Court Europa Boulevard Warrington WA5 7ZB | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 31/03/15 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/12/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 31/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLONEY / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 31/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 11 EASTER COURT EUROPA BOULEVARD WARRINGTON WA5 7ZB ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLONEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 17-19 TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0PE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
88(2)R | AD 10/04/07--------- £ SI 1@1=1 £ IC 499/500 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/06--------- £ SI 24@1=24 £ IC 475/499 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/04--------- £ SI 25@1=25 £ IC 450/475 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S366A DISP HOLDING AGM 31/10/03 | |
ELRES | S252 DISP LAYING ACC 31/10/03 | |
ELRES | S386 DISP APP AUDS 31/10/03 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/10/03--------- £ SI 149@1=149 £ IC 1/150 | |
88(2)R | AD 31/10/03--------- £ SI 50@1=50 £ IC 300/350 | |
88(2)R | AD 31/10/03--------- £ SI 25@1=25 £ IC 400/425 | |
88(2)R | AD 31/10/03--------- £ SI 25@1=25 £ IC 350/375 | |
88(2)R | AD 31/10/03--------- £ SI 25@1=25 £ IC 425/450 | |
88(2)R | AD 31/10/03--------- £ SI 150@1=150 £ IC 150/300 | |
88(2)R | AD 31/10/03--------- £ SI 25@1=25 £ IC 375/400 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-28 |
Qualifying Decision Procedure | 2018-04-13 |
Appointmen | 2018-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ING (UK) LISTED REAL ESTATE NOMINEE (NO 1) LIMITED AND ING (UK) LISTED REAL ESTATE NOMINEE(NO 2) LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 16,667 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 111,175 |
Creditors Due After One Year | 2012-12-31 | £ 111,175 |
Creditors Due Within One Year | 2013-12-31 | £ 1,525,570 |
Creditors Due Within One Year | 2012-12-31 | £ 1,577,760 |
Creditors Due Within One Year | 2012-12-31 | £ 1,577,760 |
Creditors Due Within One Year | 2011-09-30 | £ 1,594,078 |
Provisions For Liabilities Charges | 2013-12-31 | £ 66,540 |
Provisions For Liabilities Charges | 2012-12-31 | £ 43,099 |
Provisions For Liabilities Charges | 2012-12-31 | £ 43,099 |
Provisions For Liabilities Charges | 2011-09-30 | £ 45,037 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVENT MOBILE TYRES LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 569,756 |
Cash Bank In Hand | 2012-12-31 | £ 662,187 |
Cash Bank In Hand | 2012-12-31 | £ 662,187 |
Cash Bank In Hand | 2011-09-30 | £ 312,503 |
Current Assets | 2013-12-31 | £ 1,036,238 |
Current Assets | 2012-12-31 | £ 1,186,224 |
Current Assets | 2012-12-31 | £ 1,186,224 |
Current Assets | 2011-09-30 | £ 1,157,680 |
Debtors | 2013-12-31 | £ 263,867 |
Debtors | 2012-12-31 | £ 265,791 |
Debtors | 2012-12-31 | £ 265,791 |
Debtors | 2011-09-30 | £ 323,744 |
Fixed Assets | 2013-12-31 | £ 651,496 |
Fixed Assets | 2012-12-31 | £ 622,617 |
Fixed Assets | 2012-12-31 | £ 622,617 |
Fixed Assets | 2011-09-30 | £ 526,163 |
Secured Debts | 2012-12-31 | £ 116,841 |
Secured Debts | 2011-09-30 | £ 56,617 |
Shareholder Funds | 2013-12-31 | £ 78,957 |
Shareholder Funds | 2012-12-31 | £ 76,807 |
Shareholder Funds | 2012-12-31 | £ 76,807 |
Shareholder Funds | 2011-09-30 | £ 44,728 |
Stocks Inventory | 2013-12-31 | £ 202,615 |
Stocks Inventory | 2012-12-31 | £ 258,246 |
Stocks Inventory | 2012-12-31 | £ 258,246 |
Stocks Inventory | 2011-09-30 | £ 521,433 |
Tangible Fixed Assets | 2013-12-31 | £ 651,496 |
Tangible Fixed Assets | 2012-12-31 | £ 622,617 |
Tangible Fixed Assets | 2012-12-31 | £ 622,617 |
Tangible Fixed Assets | 2011-09-30 | £ 526,163 |
Debtors and other cash assets
EVENT MOBILE TYRES LIMITED owns 1 domain names.
event-tyres.co.uk
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as EVENT MOBILE TYRES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 11 EASTER COURT EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5YW | 17,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EVENT MOBILE TYRES LIMITED | Event Date | 2019-01-28 |
Company Number: 04950087 Name of Company: EVENT MOBILE TYRES LIMITED Nature of Business: Mobile Tyre Fitters Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Speedwell Mill Old… | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | EVENT MOBILE TYRES LIMITED | Event Date | 2018-04-13 |
In the High Court of Justice case number 2161 Notice is given by John Hedger that decisions are to be sought from the creditors of the above-named Company to approve the Administrator's proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrator's pre-administration costs, fixing the Administrator's remuneration and approving the Administrator's category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley DE4 5FY by no later than 23.59 hours on 30 April 2018, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Administrator: John Hedger (IP No 9601) of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley DE4 5FY. Date of appointment: 22 February 2018. For further details contact Ben Leaney by email at Ben.Leaney@seneca-ip.co.uk, or by phone on 01629 761700. Dated: 11 April 2018 John Hedger , Administrator : | |||
Initiating party | Event Type | Appointmen | |
Defending party | EVENT MOBILE TYRES LIMITED | Event Date | 2018-02-28 |
In the High Court of Justice No 2161 of 2018 EVENT MOBILE TYRES LIMITED (Company Number 04950087 ) Nature of Business: Mobile Tyre Fitters Trading Name: Event Tyres Registered office: 5 Brooklands Pla… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |