Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST ANGLIA MOBILITY WAREHOUSE LIMITED
Company Information for

EAST ANGLIA MOBILITY WAREHOUSE LIMITED

ASHFORD, KENT, TN24,
Company Registration Number
06325702
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About East Anglia Mobility Warehouse Ltd
EAST ANGLIA MOBILITY WAREHOUSE LIMITED was founded on 2007-07-26 and had its registered office in Ashford. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
EAST ANGLIA MOBILITY WAREHOUSE LIMITED
 
Legal Registered Office
ASHFORD
KENT
 
Previous Names
SRH0047 LIMITED07/02/2008
Filing Information
Company Number 06325702
Date formed 2007-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2017-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 02:22:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EAST ANGLIA MOBILITY WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
WOOD STREET NOMINEES LIMITED
Company Secretary 2008-02-06
MICHAEL ASHLEY SMITH
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GAMBLE
Company Secretary 2007-07-26 2008-02-06
WOOD STREET NOMINEES LIMITED
Director 2007-07-26 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOOD STREET NOMINEES LIMITED THE INSPIRATION GROUP LIMITED Company Secretary 2009-01-22 CURRENT 2008-08-05 Active
WOOD STREET NOMINEES LIMITED CAFFE MONDO LIMITED Company Secretary 2008-03-25 CURRENT 2007-07-26 Active - Proposal to Strike off
WOOD STREET NOMINEES LIMITED NICHE VENUES LIMITED Company Secretary 2007-12-19 CURRENT 2006-10-11 Active
WOOD STREET NOMINEES LIMITED BRIGHT MULTIMEDIA LTD Company Secretary 2007-08-04 CURRENT 2001-05-24 Active
WOOD STREET NOMINEES LIMITED WINGS OF CHATTERIS LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-26 Dissolved 2016-09-21
WOOD STREET NOMINEES LIMITED HB CARPENTRY LIMITED Company Secretary 2007-07-30 CURRENT 2006-06-06 Active
WOOD STREET NOMINEES LIMITED IMPEY DEVELOPMENTS LIMITED Company Secretary 2006-09-22 CURRENT 2006-03-14 Active - Proposal to Strike off
WOOD STREET NOMINEES LIMITED MICHAEL COLMER PLANT HIRE LIMITED Company Secretary 2006-06-01 CURRENT 2006-03-14 Active
WOOD STREET NOMINEES LIMITED CROWN MEWS MANAGEMENT LIMITED Company Secretary 2005-12-22 CURRENT 1987-11-16 Active
WOOD STREET NOMINEES LIMITED PREMIER PROPERTIES (CAMBS) LIMITED Company Secretary 2005-12-13 CURRENT 2005-10-10 Active
WOOD STREET NOMINEES LIMITED SMD BUILDING AND CONSTRUCTION LIMITED Company Secretary 2004-12-14 CURRENT 2004-11-22 Liquidation
WOOD STREET NOMINEES LIMITED ASEAN ACCESS (UK) LTD Company Secretary 2003-06-17 CURRENT 1992-01-09 Dissolved 2017-06-13
WOOD STREET NOMINEES LIMITED NEE FORMWORK LIMITED Company Secretary 2002-11-04 CURRENT 2002-07-30 Active - Proposal to Strike off
WOOD STREET NOMINEES LIMITED INTECH PRODUCTS LIMITED Company Secretary 2002-02-11 CURRENT 2001-12-17 Liquidation
WOOD STREET NOMINEES LIMITED GLOWACKI CONCRETE & GROUNDWORKS LIMITED Company Secretary 2001-08-18 CURRENT 2001-06-27 Dissolved 2014-08-28
WOOD STREET NOMINEES LIMITED PRYLORN DIFFUSION LIMITED Company Secretary 2001-05-02 CURRENT 2000-11-27 Active - Proposal to Strike off
WOOD STREET NOMINEES LIMITED LASER PAPER CONVERTORS LIMITED Company Secretary 2000-08-09 CURRENT 2000-06-22 Active
WOOD STREET NOMINEES LIMITED SILICON CONSULTANTS LIMITED Company Secretary 2000-07-04 CURRENT 1993-05-26 Active
WOOD STREET NOMINEES LIMITED WISBECH SNOOKER CENTRE LIMITED Company Secretary 1999-05-05 CURRENT 1985-09-20 Liquidation
MICHAEL ASHLEY SMITH MAS TRANSPORT LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-05-17
MICHAEL ASHLEY SMITH PETSAPPLY LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2016-05-03
MICHAEL ASHLEY SMITH ASHLEY SMITH PROPERTY MANAGEMENT LIMITED Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2014-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2015
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 88 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS
2014-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-264.20STATEMENT OF AFFAIRS/4.19
2014-06-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-19AR0126/07/13 FULL LIST
2012-09-19AR0126/07/12 FULL LIST
2012-04-19AA29/02/12 TOTAL EXEMPTION FULL
2011-10-05AA28/02/11 TOTAL EXEMPTION FULL
2011-08-16AR0126/07/11 FULL LIST
2010-08-04AR0126/07/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009
2010-06-07AA28/02/10 TOTAL EXEMPTION FULL
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-05-12AA28/02/09 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-02-12288bDIRECTOR RESIGNED
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 29/02/08
2008-02-12288bSECRETARY RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED
2008-02-1288(2)RAD 06/02/08--------- £ SI 98@1=98 £ IC 2/100
2008-02-07CERTNMCOMPANY NAME CHANGED SRH0047 LIMITED CERTIFICATE ISSUED ON 07/02/08
2007-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to EAST ANGLIA MOBILITY WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-04
Appointment of Liquidators2014-06-24
Resolutions for Winding-up2014-06-24
Meetings of Creditors2014-06-02
Fines / Sanctions
No fines or sanctions have been issued against EAST ANGLIA MOBILITY WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

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 EAST ANGLIA MOBILITY WAREHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of EAST ANGLIA MOBILITY WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST ANGLIA MOBILITY WAREHOUSE LIMITED
Trademarks
We have not found any records of EAST ANGLIA MOBILITY WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST ANGLIA MOBILITY WAREHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as EAST ANGLIA MOBILITY WAREHOUSE LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where EAST ANGLIA MOBILITY WAREHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEAST ANGLIA MOBILITY WAREHOUSE LIMITEDEvent Date2014-06-17
Ian Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : For further details contact: Ian Yerrill, Email: mail@yerrillmurphy.co.uk Tel: 01233 666280, Reference: CVL1318E
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEAST ANGLIA MOBILITY WAREHOUSE LIMITEDEvent Date2014-06-17
At a General Meeting of the members of the above named Company, duly convened and held at Huntingdon Marriott Hotel, Hinchingbrooke Business Park, Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FL on 17 June 2014 the following Special and Ordinary Resolutions were proposed and duly passed respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No. 8924), be and is hereby appointed Liquidator for the purposes of its voluntary winding up. For further details contact: Ian Yerrill, Email: mail@yerrillmurphy.co.uk Tel: 01233 666280, Reference: CVL1318E Michael Ashley Smith , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyEAST ANGLIA MOBILITY WAREHOUSE LIMITEDEvent Date2014-06-17
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 04 May 2017 at 11.00 am and 11.15 am respectively for the purposes of receiving the Liquidators final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 3 May 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 17 June 2014 Office Holder details: Ian Douglas Yerrill , (IP No. 8924) of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . For further details contact: E-mail: emma.kinch@yerrillmurphy.co.uk. I D Yerrill , Liquidator : Ag GF123862
 
Initiating party Event TypeMeetings of Creditors
Defending partyEAST ANGLIA MOBILITY WAREHOUSE LIMITEDEvent Date2014-05-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Huntingdon Marriott Hotel, Hinchingbrooke Business Park, Kingfisher Way, Huntingdon, Cambridgeshire, PE29 6FL , on 17 June 2014 , at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of the members and creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 16th June 2014. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the Registered Office of the Company as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. I D Yerrill (IP No 8924) of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, is qualified to act as an Insolvency Practitioners in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST ANGLIA MOBILITY WAREHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST ANGLIA MOBILITY WAREHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.