Liquidation
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 Name | |
---|---|
SHOPMOBILITY MANCHESTER | |
Legal Registered Office | |
50 TRINITY WAY SALFORD MANCHESTER LANCASHIRE M3 7FX Other companies in M4 | |
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. |
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 |
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 | ||
---|---|---|---|---|
SHOPMOBILITY MANCHESTER | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEATHER WINIFRED TAYLOR |
||
MARTIN BRETTS |
||
DEREK RAYMOND COXALL |
||
AUDREY SUTTON |
||
HEATHER WINIFRED TAYLOR |
||
JEREMY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FOLLAND |
Director | ||
PETER GREGORY KEELEY |
Company Secretary | ||
DEREK RAYMOND COXALL |
Director | ||
SHARON MARY HOOLEY |
Director | ||
NEIL MULLOCK |
Company Secretary | ||
PAULA JAYNE MOULTON |
Company Secretary | ||
CONSTANCE ASHWORTH |
Director | ||
RENU DUGGAL |
Director | ||
RYAN DIOR |
Director | ||
ADHIAMBO VICMARYLYNE ASHALL |
Director | ||
JUNE LATHAM |
Company Secretary | ||
MAURA CATHERINE JORDON |
Director | ||
MICHAEL GEORGE MILLER |
Company Secretary | ||
SUSAN CECILIA CARSON |
Director | ||
JUNE LATHAM |
Company Secretary | ||
MAVIS DUNN |
Director | ||
MARIAM TARAWALLI |
Company Secretary | ||
DAVID JOHN JOHNSON |
Director | ||
JUDITH MARIE IRVING |
Director | ||
NOREEN MARIE PHILLIPS |
Company Secretary | ||
STEPHEN JAMES ANDREW HULME |
Director | ||
HEATHER WINIFRED TAYLOR |
Company Secretary | ||
EVELYN ANSLOW |
Director | ||
AUDREY SUTTON |
Company Secretary | ||
MARGARET EDWARDS |
Director | ||
ELSIE JACKSON |
Director | ||
DAVIS DUNN |
Director | ||
JAMES WILLIAM BURNETT |
Director | ||
DEBRA ANN KYLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURY SHOPMOBILITY | Director | 2005-09-27 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM L18, New Arkwright Way Arndale Centre Manchester Greater Manchester M4 3AJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER WINIFRED TAYHLOR on 2017-08-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY KEELEY | |
AP03 | Appointment of Mrs Heather Winifred Tayhlor as company secretary on 2017-04-09 | |
AP01 | DIRECTOR APPOINTED MR DEREK RAYMOND COXALL | |
AP01 | DIRECTOR APPOINTED MR JEREMY WHITE | |
AP01 | DIRECTOR APPOINTED MR MARTIN BRETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FOLLAND | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA JAYNE MOULTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PATRICIA TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COXALL | |
TM02 | Termination of appointment of Peter Gregory Keeley on 2016-11-22 | |
AP01 | DIRECTOR APPOINTED MR COLIN ANDREW POTTS | |
AP01 | DIRECTOR APPOINTED MRS HEATHER WINIFRED TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 13/12/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR PETER GREGORY KEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON HOOLEY | |
AR01 | 13/11/14 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MULLOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL MULLOCK | |
AP03 | SECRETARY APPOINTED MR NEIL MULLOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA MOULTON | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 13/11/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER GREGORY KEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANCE ASHWORTH | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 13/11/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR IAN FOLLAND | |
AP01 | DIRECTOR APPOINTED MS SHARON MARY HOOLEY | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH JANE LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RABINA SHAFIQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MARRIOTT | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 13/11/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY SUTTON / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MULLOCK / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MARRIOTT / 10/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE ASHWORTH / 10/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 10/11/2011 | |
AP01 | DIRECTOR APPOINTED MISS RABINA SHAFIQUE | |
AP01 | DIRECTOR APPOINTED MR DEREK RAYMOND COXALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILDA MCCARRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER REBEC | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS SHARON PATRICIA TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR JEREMY WHITE | |
AP01 | DIRECTOR APPOINTED MR ROGER REBEC | |
AR01 | 13/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENU DUGGAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN DIOR | |
AR01 | 13/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA JAYNE MOULTON / 13/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA JAYNE MOULTON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WATSON / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RENU DUGGAL / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE MARRIOTT / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIOR / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUDREY SUTTON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MULLOCK / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILDA MCCARRICK / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE ASHWORTH / 13/11/2009 | |
AA | 31/03/09 PARTIAL EXEMPTION | |
288b | APPOINTMENT TERMINATED DIRECTOR ADHIAMBO ASHALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MILLER | |
288b | APPOINTMENT TERMINATED DIRECTOR JUNE LATHAM | |
363a | ANNUAL RETURN MADE UP TO 13/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADHIAMBO ASHALL / 28/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RENU DUGGAL / 26/01/2009 | |
AA | 31/03/08 PARTIAL EXEMPTION | |
288a | DIRECTOR APPOINTED RYAN DIOR | |
288a | DIRECTOR APPOINTED NEIL MULLOCK | |
288a | SECRETARY APPOINTED PAULA MOULTON | |
288b | APPOINTMENT TERMINATED SECRETARY JUNE LATHAM | |
363s | ANNUAL RETURN MADE UP TO 13/11/07 | |
288a | SECRETARY APPOINTED JUNE LATHAM | |
288a | DIRECTOR APPOINTED RACHEL LOUISE MARRIOTT | |
288a | DIRECTOR APPOINTED PAULA JAYNE MOULTON | |
288a | DIRECTOR APPOINTED HILDA MCCARRICK |
Appointment of Liquidators | 2018-01-29 |
Resolutions for Winding-up | 2018-01-29 |
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.
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHOPMOBILITY MANCHESTER | Event Date | 2018-01-29 |
(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 Type | Appointment of Liquidators | |
Defending party | SHOPMOBILITY MANCHESTER | Event Date | 2018-01-15 |
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 : | |||
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. |