Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE MOBILE MECHANICS LTD
Company Information for

CHOICE MOBILE MECHANICS LTD

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
07232321
Private Limited Company
Liquidation

Company Overview

About Choice Mobile Mechanics Ltd
CHOICE MOBILE MECHANICS LTD was founded on 2010-04-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Choice Mobile Mechanics Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHOICE MOBILE MECHANICS LTD
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in TN40
 
Previous Names
CHOICE PERFORMANCE CARS LIMITED14/02/2012
Filing Information
Company Number 07232321
Company ID Number 07232321
Date formed 2010-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 22/04/2015
Return next due 20/05/2016
Type of accounts 
Last Datalog update: 2020-10-15 06:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE MOBILE MECHANICS LTD
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 CHOICE MOBILE MECHANICS LTD

Current Directors
Officer Role Date Appointed
TAFADZWA RITCHIE MAZIVANHANGA
Director 2013-05-01
CHRISTOPHER JAMES POULTER
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
FELICITY GINA POULTER
Director 2012-02-14 2015-01-01
NICHOLAS ALEXEI PATRICK JOHN WAGSTAFF
Director 2010-04-22 2012-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES POULTER SOUTHAMPTON APARTMENTS LTD Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
CHRISTOPHER JAMES POULTER PULSE ONLINE SOLUTIONS LIMITED Director 2009-09-09 CURRENT 2009-09-09 Dissolved 2015-09-22
CHRISTOPHER JAMES POULTER HERNE STUDIOS LIMITED Director 2006-06-22 CURRENT 1999-06-10 Active - Proposal to Strike off

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
2021-03-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL
2020-06-23600Appointment of a voluntary liquidator
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 32 Queens Terrace Southampton SO14 3BQ
2016-01-12RES13Resolutions passed:
  • Re-app liquidator 16/12/2015
2016-01-064.20Volunatary liquidation statement of affairs with form 4.19
2016-01-06600Appointment of a voluntary liquidator
2016-01-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-16
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Mr Tafadzwa Ritchie Mazivanhanga on 2015-04-06
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 53 Bugle Street Southampton Hampshire SO14 2LF England
2015-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/14
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY GINA POULTER
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex BN25 2DX England
2013-05-08AR0122/04/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM C/O Mmo Ltd Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom
2013-05-08AD03Register(s) moved to registered inspection location
2013-05-07AD02Register inspection address has been changed
2013-05-07AP01DIRECTOR APPOINTED MR TAFADZWA RITCHIE MAZIVANHANGA
2013-05-07CH01Director's details changed for Felicity Gina Poulter on 2013-05-01
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0122/04/12 ANNUAL RETURN FULL LIST
2012-02-14RES15CHANGE OF NAME 12/02/2012
2012-02-14CERTNMCompany name changed choice performance cars LIMITED\certificate issued on 14/02/12
2012-02-14AP01DIRECTOR APPOINTED FELICITY GINA POULTER
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 49 BARENTIN WAY PETERSFIELD HAMPSHIRE GU31 4QN ENGLAND
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXEI PATRICK JOHN WAGSTAFF
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-20AR0122/04/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CHOICE MOBILE MECHANICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-11-23
Fines / Sanctions
No fines or sanctions have been issued against CHOICE MOBILE MECHANICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHOICE MOBILE MECHANICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Bank Borrowings Overdrafts 2013-04-30 £ 11,735
Creditors Due Within One Year 2012-05-01 £ 43,869
Other Creditors Due Within One Year 2012-05-01 £ 30,978
Trade Creditors Within One Year 2012-05-01 £ 1,156

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 CHOICE MOBILE MECHANICS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 9,606
Cash Bank In Hand 2012-04-30 £ 1,079
Current Assets 2012-05-01 £ 13,987
Current Assets 2012-04-30 £ 2,177
Current Assets 2011-04-30 £ 100
Debtors 2012-05-01 £ 4,381
Debtors 2012-04-30 £ 1,098
Debtors 2011-04-30 £ 100
Other Debtors 2012-05-01 £ 1,734
Shareholder Funds 2012-05-01 £ 29,882
Shareholder Funds 2012-04-30 £ -19,444
Shareholder Funds 2011-04-30 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHOICE MOBILE MECHANICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE MOBILE MECHANICS LTD
Trademarks
We have not found any records of CHOICE MOBILE MECHANICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE MOBILE MECHANICS LTD. 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 (45200 - Maintenance and repair of motor vehicles) as CHOICE MOBILE MECHANICS LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE MOBILE MECHANICS LTD 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 TypeMeetings of Creditors
Defending partyCHOICE MOBILE MECHANICS LTDEvent Date2015-11-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Meeting Room, Southampton Airport SO18 2NL on 16 December 2015 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU not later than 12.00 noon on the business day before the meeting at the offices of Lawson Fox , 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU. , For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Lawson Fox Business Recovery Limited, 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Donna Cartmel (IP No. 9574), Tel: 0844 4537022.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE MOBILE MECHANICS LTD 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 CHOICE MOBILE MECHANICS LTD 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.