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

SHOPMOBILITY MANCHESTER

50 TRINITY WAY, SALFORD, MANCHESTER, LANCASHIRE, M3 7FX,
Company Registration Number
03277396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Shopmobility Manchester
SHOPMOBILITY MANCHESTER was founded on 1996-11-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Shopmobility Manchester is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHOPMOBILITY MANCHESTER
 
Legal Registered Office
50 TRINITY WAY
SALFORD
MANCHESTER
LANCASHIRE
M3 7FX
Other companies in M4
 
Charity Registration
Charity Number 1061952
Charity Address SHOP MOBILITY, UNIT 18 LOWER MALL, 98 CORPORATION STREET, MANCHESTER, M4 3AJ
Charter PROVIDES POWERED SCOOTERS, POWERED WHEELCHAIRS AND MANUAL WHEELCHAIRS FOR DISABLED PEOPLE TO USE IN THE CITY CENTRE OF MANCHESTER. WITH THE OBJECT OF IMPROVING INDEPENDENCE AND QUALITY OF LIFE.
Filing Information
Company Number 03277396
Company ID Number 03277396
Date formed 1996-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-06-04 10:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOPMOBILITY MANCHESTER
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 SHOPMOBILITY MANCHESTER
The following companies were found which have the same name as SHOPMOBILITY MANCHESTER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOPMOBILITY MANCHESTER Unknown

Company Officers of SHOPMOBILITY MANCHESTER

Current Directors
Officer Role Date Appointed
HEATHER WINIFRED TAYLOR
Company Secretary 2017-04-09
MARTIN BRETTS
Director 2017-04-09
DEREK RAYMOND COXALL
Director 2017-04-09
AUDREY SUTTON
Director 1996-11-13
HEATHER WINIFRED TAYLOR
Director 2016-02-18
JEREMY WHITE
Director 2017-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FOLLAND
Director 2012-11-07 2017-03-28
PETER GREGORY KEELEY
Company Secretary 2015-01-14 2016-11-22
DEREK RAYMOND COXALL
Director 2011-11-10 2016-11-20
SHARON MARY HOOLEY
Director 2012-11-07 2015-07-31
NEIL MULLOCK
Company Secretary 2013-11-20 2014-10-30
PAULA JAYNE MOULTON
Company Secretary 2008-11-19 2013-11-20
CONSTANCE ASHWORTH
Director 2002-12-12 2013-08-26
RENU DUGGAL
Director 2001-12-13 2010-11-11
RYAN DIOR
Director 2008-11-19 2010-02-18
ADHIAMBO VICMARYLYNE ASHALL
Director 2006-08-21 2009-06-09
JUNE LATHAM
Company Secretary 2007-05-30 2008-11-19
MAURA CATHERINE JORDON
Director 2003-11-27 2007-03-27
MICHAEL GEORGE MILLER
Company Secretary 2006-07-31 2006-11-27
SUSAN CECILIA CARSON
Director 2000-11-09 2006-11-27
JUNE LATHAM
Company Secretary 2005-03-21 2006-07-31
MAVIS DUNN
Director 2001-12-13 2006-07-31
MARIAM TARAWALLI
Company Secretary 2001-10-28 2005-03-21
DAVID JOHN JOHNSON
Director 2003-11-27 2005-02-20
JUDITH MARIE IRVING
Director 1998-06-25 2002-12-12
NOREEN MARIE PHILLIPS
Company Secretary 2001-08-13 2001-09-12
STEPHEN JAMES ANDREW HULME
Director 2000-11-09 2001-07-12
HEATHER WINIFRED TAYLOR
Company Secretary 1999-10-28 2000-11-09
EVELYN ANSLOW
Director 1998-06-25 2000-11-09
AUDREY SUTTON
Company Secretary 1997-02-05 1999-11-28
MARGARET EDWARDS
Director 1998-06-25 1999-10-28
ELSIE JACKSON
Director 1996-11-13 1999-10-28
DAVIS DUNN
Director 1996-11-13 1998-06-25
JAMES WILLIAM BURNETT
Director 1996-11-13 1997-05-30
DEBRA ANN KYLE
Company Secretary 1996-11-13 1996-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WHITE BURY SHOPMOBILITY Director 2005-09-27 CURRENT 2004-12-08 Active

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
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
2019-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-14
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM L18, New Arkwright Way Arndale Centre Manchester Greater Manchester M4 3AJ
2018-01-30600Appointment of a voluntary liquidator
2018-01-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-15
2018-01-30LIQ02Voluntary liquidation Statement of affairs
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER WINIFRED TAYHLOR on 2017-08-14
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY KEELEY
2017-04-11AP03Appointment of Mrs Heather Winifred Tayhlor as company secretary on 2017-04-09
2017-04-11AP01DIRECTOR APPOINTED MR DEREK RAYMOND COXALL
2017-04-11AP01DIRECTOR APPOINTED MR JEREMY WHITE
2017-04-11AP01DIRECTOR APPOINTED MR MARTIN BRETTS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOLLAND
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JAYNE MOULTON
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PATRICIA TOMLINSON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COXALL
2017-02-15TM02Termination of appointment of Peter Gregory Keeley on 2016-11-22
2016-03-04AP01DIRECTOR APPOINTED MR COLIN ANDREW POTTS
2016-03-02AP01DIRECTOR APPOINTED MRS HEATHER WINIFRED TAYLOR
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON
2016-01-05AA31/03/15 TOTAL EXEMPTION FULL
2015-12-22AR0113/12/15 NO MEMBER LIST
2015-12-21AP03SECRETARY APPOINTED MR PETER GREGORY KEELEY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HOOLEY
2015-01-27AR0113/11/14 NO MEMBER LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION FULL
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOWE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MULLOCK
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY NEIL MULLOCK
2013-12-02AP03SECRETARY APPOINTED MR NEIL MULLOCK
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY PAULA MOULTON
2013-11-15AA31/03/13 TOTAL EXEMPTION FULL
2013-11-13AR0113/11/13 NO MEMBER LIST
2013-11-11AP01DIRECTOR APPOINTED MR PETER GREGORY KEELEY
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ASHWORTH
2012-12-10AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22AR0113/11/12 NO MEMBER LIST
2012-11-22AP01DIRECTOR APPOINTED MR IAN FOLLAND
2012-11-22AP01DIRECTOR APPOINTED MS SHARON MARY HOOLEY
2012-11-21AP01DIRECTOR APPOINTED MISS DEBORAH JANE LOWE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RABINA SHAFIQUE
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARRIOTT
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AR0113/11/11 NO MEMBER LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY SUTTON / 10/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MULLOCK / 10/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 10/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MARRIOTT / 10/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE ASHWORTH / 10/11/2011
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 10/11/2011
2011-11-23AP01DIRECTOR APPOINTED MISS RABINA SHAFIQUE
2011-11-23AP01DIRECTOR APPOINTED MR DEREK RAYMOND COXALL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MCCARRICK
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER REBEC
2011-01-26AA31/03/10 TOTAL EXEMPTION FULL
2011-01-04AP01DIRECTOR APPOINTED MISS SHARON PATRICIA TOMLINSON
2011-01-04AP01DIRECTOR APPOINTED MR JEREMY WHITE
2011-01-04AP01DIRECTOR APPOINTED MR ROGER REBEC
2011-01-04AR0113/11/10 NO MEMBER LIST
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RENU DUGGAL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DIOR
2010-02-24AR0113/11/09 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 13/11/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE MOULTON / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATSON / 10/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU DUGGAL / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MARRIOTT / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIOR / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SUTTON / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MULLOCK / 13/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA MCCARRICK / 13/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE ASHWORTH / 13/11/2009
2010-01-14AA31/03/09 PARTIAL EXEMPTION
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR ADHIAMBO ASHALL
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MILLER
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JUNE LATHAM
2009-01-29363aANNUAL RETURN MADE UP TO 13/11/08
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / ADHIAMBO ASHALL / 28/01/2009
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / RENU DUGGAL / 26/01/2009
2009-01-20AA31/03/08 PARTIAL EXEMPTION
2008-12-03288aDIRECTOR APPOINTED RYAN DIOR
2008-11-26288aDIRECTOR APPOINTED NEIL MULLOCK
2008-11-26288aSECRETARY APPOINTED PAULA MOULTON
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY JUNE LATHAM
2008-04-21363sANNUAL RETURN MADE UP TO 13/11/07
2008-04-18288aSECRETARY APPOINTED JUNE LATHAM
2008-04-11288aDIRECTOR APPOINTED RACHEL LOUISE MARRIOTT
2008-03-19288aDIRECTOR APPOINTED PAULA JAYNE MOULTON
2008-03-19288aDIRECTOR APPOINTED HILDA MCCARRICK
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to SHOPMOBILITY MANCHESTER or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-01-29
Resolutions for Winding-up2018-01-29
Fines / Sanctions
No fines or sanctions have been issued against SHOPMOBILITY MANCHESTER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHOPMOBILITY MANCHESTER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.157

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.

Intangible Assets
Patents
We have not found any records of SHOPMOBILITY MANCHESTER registering or being granted any patents
Domain Names
We do not have the domain name information for SHOPMOBILITY MANCHESTER
Trademarks
We have not found any records of SHOPMOBILITY MANCHESTER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPMOBILITY MANCHESTER. 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 (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as SHOPMOBILITY MANCHESTER are:

Outgoings
Business Rates/Property Tax
No properties were found where SHOPMOBILITY MANCHESTER 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 TypeResolutions for Winding-up
Defending partySHOPMOBILITY MANCHESTEREvent Date2018-01-29
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) At a General Meeting of the above named company duly convened and held at the offices of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB on 15 January 2018 at 11.00 am. Special Resolutions: 1.That the Articles of Association of the Company be amended so as to allow for notice to be given to any person pursuant to those articles by email to an email address or by advertisement in the London Gazette provided by that person for this purpose, in addition to by post pursuant to the provisions of paragraph 58 of the Articles; 2. That the company be wound up voluntarily. Ordinary Resolution That Alex Kachani of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, be appointed liquidator of the company for the purposes of the winding-up. Creditors Decision Procedure At the subsequent creditors decision procedure on 15 January 2018 the resolutions were ratified confirming the appointment of Alex Kachani as liquidator. Martin Bretts , Chair of the Meeting of Members :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHOPMOBILITY MANCHESTEREvent Date2018-01-15
Liquidator's name and address: Alex Kachani of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Contact person(s): Alex Kachani or Tony Chan. E-mail address: alex.kachani@crawfordsinsolvency.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOPMOBILITY MANCHESTER 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 SHOPMOBILITY MANCHESTER 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.