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

ARISE MOBILITY LIMITED

CROMWELL HOUSE, 163 DUGGINS LANE, COVENTRY, WEST MIDLANDS, CV4 9GP,
Company Registration Number
07388656
Private Limited Company
Liquidation

Company Overview

About Arise Mobility Ltd
ARISE MOBILITY LIMITED was founded on 2010-09-27 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Arise Mobility Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARISE MOBILITY LIMITED
 
Legal Registered Office
CROMWELL HOUSE
163 DUGGINS LANE
COVENTRY
WEST MIDLANDS
CV4 9GP
Other companies in B21
 
Filing Information
Company Number 07388656
Company ID Number 07388656
Date formed 2010-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB102040887  
Last Datalog update: 2019-04-04 09:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARISE MOBILITY LIMITED
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.
Companies with same name ARISE MOBILITY LIMITED
The following companies were found which have the same name as ARISE MOBILITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARISE MOBILITY AND STAIRLIFT COMPANY LIMITED UNIT 75 13 KYLE ROAD IRVINE INDUSTRIAL ESTATE IRVINE KA12 8JN Active - Proposal to Strike off Company formed on the 2016-09-23
ARISE MOBILITY LIMITED Unknown

Company Officers of ARISE MOBILITY LIMITED

Current Directors
Officer Role Date Appointed
GOPAL SINGH GREWAL
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NARINDER KAUR GREWAL
Director 2011-10-01 2015-04-01
MOHAN SINGH GREWAL
Director 2010-10-06 2011-10-01
NARINDER KAUR GREWAL
Director 2010-09-27 2010-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOPAL SINGH GREWAL ARISE MARKETING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
GOPAL SINGH GREWAL RELASSATI INTERNATIONAL LIMITED Director 2014-01-20 CURRENT 2011-04-14 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
2019-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-12-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-12-22CVA4Notice of completion of voluntary arrangement
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Studio 205 Sunbeam Studios Sunbeam Street Wolverhampton West Midlands WV2 4PF
2017-12-13LIQ02Voluntary liquidation Statement of affairs
2017-12-13600Appointment of a voluntary liquidator
2017-12-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-30
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-10-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886560001
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KAUR GREWAL
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AP01DIRECTOR APPOINTED MR GOPAL SINGH GREWAL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0127/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AP01DIRECTOR APPOINTED MRS NARINDER KAUR GREWAL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN GREWAL
2011-10-31AR0127/09/11 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MR MOHAN SINGH GREWAL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER GREWAL
2010-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ARISE MOBILITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-04
Resolution2017-12-04
Meetings of Creditors2017-11-20
Fines / Sanctions
No fines or sanctions have been issued against ARISE MOBILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Outstanding SECURITY TRUSTEE SERVICES LIMITED (CO.REGN.NO 08492303)
Creditors
Creditors Due Within One Year 2012-09-30 £ 123,279
Creditors Due Within One Year 2011-09-30 £ 64,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 ARISE MOBILITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 1,549
Current Assets 2012-09-30 £ 18,209
Current Assets 2011-09-30 £ 23,901
Debtors 2012-09-30 £ 16,660
Debtors 2011-09-30 £ 22,949
Fixed Assets 2012-09-30 £ 9,526
Fixed Assets 2011-09-30 £ 9,603
Tangible Fixed Assets 2012-09-30 £ 1,376
Tangible Fixed Assets 2011-09-30 £ 1,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARISE MOBILITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARISE MOBILITY LIMITED
Trademarks
We have not found any records of ARISE MOBILITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARISE MOBILITY 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ARISE MOBILITY LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ARISE MOBILITY 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 TypeAppointmen
Defending partyARISE MOBILITY LIMITEDEvent Date2017-12-04
Name of Company: ARISE MOBILITY LIMITED Company Number: 07388656 Nature of Business: Mobility Retailer Registered office: Studio 205 Sunbeam Studios, Sunbeam Street, Wolverhampton, WV2 4PF Type of Liq…
 
Initiating party Event TypeResolution
Defending partyARISE MOBILITY LIMITEDEvent Date2017-12-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyARISE MOBILITY LIMITEDEvent Date2017-11-16
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.13 of the Insolvency (England & Wales) Rules 2016 that the Director of the Company ("the convener") is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered on 30 November 2017. The virtual meeting will be held on 30 November 2017 at 11.30 am using the GoToMeeting video/telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on a business day before the virtual meeting (unless the chair of the meeting is content to accept to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No. 19012) of Cromwell & Co Insolvency Practitioners, Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP Further details contact: Kieran Bourne, Tel: 0800 061 4002 or by email at info@cromwellinsolvency.co.uk Ag OF81118
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARISE MOBILITY 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 ARISE MOBILITY 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.