Company Information for HEARING HEALTH & MOBILITY LIMITED
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
|
Company Registration Number
03957170
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEARING HEALTH & MOBILITY LIMITED | |
Legal Registered Office | |
11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB Other companies in CF11 | |
Company Number | 03957170 | |
---|---|---|
Company ID Number | 03957170 | |
Date formed | 2000-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-01-04 | |
Account next due | 31/12/2020 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-15 13:02:30 |
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 | ||
---|---|---|---|---|
HEARING HEALTH & MOBILITY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMIN KIDDY |
||
RUSSELL BORLAND |
||
AMIN KIDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELISSA MARIE WHITEHOUSE |
Director | ||
ANDREW WILLIAMS |
Director | ||
TIMOTHY MORRIS EVANS |
Director | ||
SAMANTHA LOUISE MARCHESI |
Director | ||
GAVIN GEORGE BESSANT |
Director | ||
HELEN JAYNE DOWNES |
Company Secretary | ||
MELISSA WHITEHOUSE |
Director | ||
CHRISTINE CHAPMAN |
Company Secretary | ||
MARK HARWOOD |
Director | ||
WILLIAM BIRKMYRE SUTHERLAND MCIVOR |
Director | ||
TIMOTHY MORRIS EVANS |
Company Secretary | ||
TERESA ANN EVANS |
Director | ||
MELVYN GEORGE EVANS |
Director | ||
SUSAN ELIZABETH EVANS |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL HEARING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
U COMPARE LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
CRE 61 LTD | Director | 2015-02-27 | CURRENT | 2010-07-14 | Active | |
OWEN HEARING LIMITED | Director | 2015-02-27 | CURRENT | 2009-10-12 | Active - Proposal to Strike off | |
THORNHILL GARAGE LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
CRANLEY INVESTMENTS LIMITED | Director | 2011-02-11 | CURRENT | 1993-01-13 | Active | |
NEVILLE COURT ACCOMMODATION LTD. | Director | 2011-02-11 | CURRENT | 1988-05-17 | Active | |
FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU | Director | 2010-12-14 | CURRENT | 2009-12-18 | Active | |
WORDSWORTH PROPERTIES LIMITED | Director | 2010-11-24 | CURRENT | 1991-11-18 | Active | |
DHAIS LIMITED | Director | 2008-11-28 | CURRENT | 2001-06-04 | In Administration/Administrative Receiver | |
ZIG ZAG WATER LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
KIDSON PROPERTIES LIMITED | Director | 2003-04-01 | CURRENT | 1988-10-07 | Active | |
KALKER UK LIMITED | Director | 1993-11-11 | CURRENT | 1993-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
TM02 | Termination of appointment of Amin Kiddy on 2020-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BORLAND | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE | |
AM01 | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
PSC05 | Change of details for Dhais Plc as a person with significant control on 2019-01-03 | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE CHAPMAN | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA MARIE WHITEHOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MS MELISSA MARIE WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE MARCHESI | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE BESSANT | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA LOUISE MARCHESI | |
AP01 | DIRECTOR APPOINTED MR RUSSELL BORLAND | |
AP03 | Appointment of Mr Amin Kiddy as company secretary on 2015-08-14 | |
TM02 | Termination of appointment of Helen Jayne Downes on 2015-08-14 | |
AP01 | DIRECTOR APPOINTED MR GAVIN GEORGE BESSANT | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAMS | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AMIN KIDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA WHITEHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 27/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 27/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE CHAPMAN | |
AP03 | SECRETARY APPOINTED MRS HELEN JAYNE DOWNES | |
AR01 | 27/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARWOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA WHITEHOUSE / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARWOOD / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS EVANS / 20/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE CHAPMAN / 20/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCIVOR | |
AP01 | DIRECTOR APPOINTED MR MARK HARWOOD | |
288a | DIRECTOR APPOINTED MS MELISSA WHITEHOUSE | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY EVANS | |
288a | SECRETARY APPOINTED MS CHRISTINE CHAPMAN | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
288a | DIRECTOR APPOINTED MR WILLIAM BIRKMYRE SUTHERLAND MCIVOR | |
288b | APPOINTMENT TERMINATED DIRECTOR TERESA EVANS | |
169 | GBP IC 3/2.22 28/11/08 GBP SR 78@0.01=0.78 | |
RES13 | PURCHASE BUSINESS AND ASSETS OF CRANLEY INVESTMENTS 28/11/2008 | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 3.26/3 24/07/08 GBP SR 26@0.01=0.26 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
169 | £ IC 3/3 24/07/07 £ SR 26@.01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 4/4 24/07/06 £ SR 48@.01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | PUR 89 SHAR @ 1P EACH 24/07/06 | |
RES13 | PUR 89 SHAR @1P EACH 24/07/06 | |
RES13 | SUB DIV 24/07/06 | |
122 | S-DIV 24/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notice of Intended Dividends | 2023-05-05 |
Appointment of Liquidators | 2021-02-09 |
Appointment of Administrators | 2020-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47741 - Retail sale of hearing aids
HEARING HEALTH & MOBILITY LIMITED owns 1 domain names.
keepable.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kettering Borough Council | |
|
Grants and Subscriptions |
Kettering Borough Council | |
|
Grants and Subscriptions |
Kettering Borough Council | |
|
Sub-Contractors |
Kettering Borough Council | |
|
Grants and Subscriptions |
Kettering Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | SHOP AND PREMISES | 15 BROAD GREEN WELLINGBOROUGH NN8 4LN | 7,000 | |
SHOP AND PREMISES | 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR | 6,200 | ||
Northampton Borough Council | SHOP AND PREMISES | 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR | 6,200 | |
Northampton Borough Council | SHOP AND PREMISES | 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR | 6,200 | 06-24-97 |
Ketering Borough Council | SHOPMOBILITY WADCROFT CARPARK WADCROFT KETTERING NORTHANTS NN16 8TH | 1,025 | 01/04/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HEARING HEALTH & MOBILITY LIMITED | Event Date | 2020-01-22 |
In the High Court Of Justice, Business And Property Court, case number 000468 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : | |||
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. |