Company Information for MOBILITYCHOICES LIMITED
C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
06483332
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOBILITYCHOICES LIMITED | |
Legal Registered Office | |
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in M34 | |
Company Number | 06483332 | |
---|---|---|
Company ID Number | 06483332 | |
Date formed | 2008-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:07:56 |
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 | ||
---|---|---|---|---|
MOBILITYCHOICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MAITLAND DAVIES |
||
ROBERT MAITLAND DAVIES |
||
GAVIN ALLAN DEAN |
||
DUNCAN HOOD |
||
FRANK REDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVIES |
Director | ||
MIKE EGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXYFOOT LIMITED | Director | 2017-10-24 | CURRENT | 2008-10-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-03 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM Unit 5 Windmill Trading Estate Windmill Lane Denton Manchester M34 3JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 104 | |
AP01 | DIRECTOR APPOINTED MR FRANK REDMAN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 23 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/13 FROM 117 Wellington Street Gorton Manchester M18 8BE | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALLAN DEAN / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 24/01/2012 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 08/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 08/06/2011 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN HOOD | |
SH01 | 08/06/11 STATEMENT OF CAPITAL GBP 23 | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALLAN DEAN / 24/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 24/01/2010 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 28/02/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
88(2) | AD 01/01/09 GBP SI 11@1=11 GBP IC 1/12 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 21 BALMAIN ROAD, DAVYHULME URMSTON MANCHESTER M41 5TR | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT MAITLAND DAVIES | |
288a | DIRECTOR APPOINTED GAVIN ALLAN DEAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MIKE EGAN | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-09 |
Resolution | 2018-04-09 |
Meetings of Creditors | 2018-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 106,057 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 1,448 |
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 MOBILITYCHOICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 23 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 24,751 |
Current Assets | 2012-01-01 | £ 118,417 |
Debtors | 2012-01-01 | £ 16,451 |
Fixed Assets | 2012-01-01 | £ 7,242 |
Shareholder Funds | 2012-01-01 | £ 18,154 |
Stocks Inventory | 2012-01-01 | £ 77,215 |
Tangible Fixed Assets | 2012-01-01 | £ 7,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as MOBILITYCHOICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MOBILITYCHOICES LIMITED | Event Date | 2018-04-09 |
MOBILITYCHOICES LIMITED (Company Number 06483332 ) Trading Name: Mobility Choices Registered office: Unit 5, Windmill Trading Estate, Windmill Lane, Denton, Manchester, M34 3JN Principal trading addre… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOBILITYCHOICES LIMITED | Event Date | 2018-04-04 |
Liquidator's name and address: Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED . Tel: 0161 763 3183 . EMail: info@horsfields.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MOBILITYCHOICES LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by Robert Maitland Davies, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting via telephone conference platform will be held as follows: Time: 12:00 p.m. Date: 4 April 2018 To access the virtual meeting:Call 0161 763 3183 on the business day prior to the meeting for further instructions A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Manubhai Govindbhai Mistry (IP no 7787 ) and Hemal Mistry (IP no. 10770 ) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED on the two business days preceding the meeting. In case of queries, please contact Hemal Mistry on 0161 763 3183 or email info@horsfields.com . By order of the board : | |||
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. |