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

EVENT MOBILE TYRES LIMITED

SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
Company Registration Number
04950087
Private Limited Company
Liquidation

Company Overview

About Event Mobile Tyres Ltd
EVENT MOBILE TYRES LIMITED was founded on 2003-10-31 and has its registered office in Tansley. The organisation's status is listed as "Liquidation". Event Mobile Tyres Limited is a Private Limited Company 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
EVENT MOBILE TYRES LIMITED
 
Legal Registered Office
SPEEDWELL MILL
OLD COACH ROAD
TANSLEY
DERBYSHIRE
DE4 5FY
Other companies in WA5
 
Filing Information
Company Number 04950087
Company ID Number 04950087
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812532166  
Last Datalog update: 2019-11-27 15:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENT MOBILE TYRES 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 EVENT MOBILE TYRES LIMITED
The following companies were found which have the same name as EVENT MOBILE TYRES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVENT MOBILE TYRES FRANCHISING LIMITED 11 EASTER COURT EUROPA BOULEVARD WARRINGTON CHESHIRE WA5 7ZB Dissolved Company formed on the 2013-05-09
EVENT MOBILE TYRES LIMITED Unknown

Company Officers of EVENT MOBILE TYRES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARY EGGLESTON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JON MORGAN
Director 2017-11-13 2018-01-14
MARK SHANKLAND
Company Secretary 2003-10-31 2017-11-30
MARK SHANKLAND
Director 2003-10-31 2017-11-30
GARY MOLONEY
Director 2003-10-31 2017-04-20
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2003-10-31 2003-10-31
ONLINE NOMINEES LIMITED
Director 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARY EGGLESTON GEMINI BUSINESS MANAGEMENT LIMITED Director 2016-10-18 CURRENT 2016-10-18 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
2022-03-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-20
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-20
2019-03-01600Appointment of a voluntary liquidator
2019-01-21AM22Liquidation. Administration move to voluntary liquidation
2018-09-20AM10Administrator's progress report
2018-05-18AM07Liquidation creditors meeting
2018-05-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-04-29AM03Statement of administrator's proposal
2018-04-06AM02Liquidation statement of affairs AM02SOA
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
2018-03-07AM01Appointment of an administrator
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JON MORGAN
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT England
2017-12-06TM02Termination of appointment of Mark Shankland on 2017-11-30
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHANKLAND
2017-11-23AP01DIRECTOR APPOINTED MR JON MORGAN
2017-10-17RES01ALTER ARTICLES 20/04/2017
2017-10-17RES01ALTER ARTICLES 20/04/2017
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY MOLONEY
2017-07-27AP01DIRECTOR APPOINTED MR DAVID GARY EGGLESTON
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM 11 Easter Court Europa Boulevard Warrington WA5 7ZB
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31RES01ADOPT ARTICLES 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-17AR0131/10/14 FULL LIST
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-10AR0131/10/13 FULL LIST
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-02AA01PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-03-05RES12VARYING SHARE RIGHTS AND NAMES
2012-11-16AR0131/10/12 FULL LIST
2012-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-08AR0131/10/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-23AR0131/10/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/01/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLONEY / 01/01/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/01/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-16AR0131/10/09 FULL LIST
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 11 EASTER COURT EUROPA BOULEVARD WARRINGTON WA5 7ZB ENGLAND
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MOLONEY / 01/10/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SHANKLAND / 01/10/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 17-19 TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0PE
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-20363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-02-2088(2)RAD 10/04/07--------- £ SI 1@1=1 £ IC 499/500
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-1188(2)RAD 29/04/06--------- £ SI 24@1=24 £ IC 475/499
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/05
2005-12-02363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-11-18363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-1888(2)RAD 01/10/04--------- £ SI 25@1=25 £ IC 450/475
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-08225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2003-12-22ELRESS366A DISP HOLDING AGM 31/10/03
2003-12-22ELRESS252 DISP LAYING ACC 31/10/03
2003-12-22ELRESS386 DISP APP AUDS 31/10/03
2003-12-22288bSECRETARY RESIGNED
2003-12-2288(2)RAD 31/10/03--------- £ SI 149@1=149 £ IC 1/150
2003-12-2288(2)RAD 31/10/03--------- £ SI 50@1=50 £ IC 300/350
2003-12-2288(2)RAD 31/10/03--------- £ SI 25@1=25 £ IC 400/425
2003-12-2288(2)RAD 31/10/03--------- £ SI 25@1=25 £ IC 350/375
2003-12-2288(2)RAD 31/10/03--------- £ SI 25@1=25 £ IC 425/450
2003-12-2288(2)RAD 31/10/03--------- £ SI 150@1=150 £ IC 150/300
2003-12-2288(2)RAD 31/10/03--------- £ SI 25@1=25 £ IC 375/400
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to EVENT MOBILE TYRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-28
Qualifying Decision Procedure2018-04-13
Appointmen2018-02-28
Fines / Sanctions
No fines or sanctions have been issued against EVENT MOBILE TYRES 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
RENT DEPOSIT DEED 2007-07-21 Outstanding ING (UK) LISTED REAL ESTATE NOMINEE (NO 1) LIMITED AND ING (UK) LISTED REAL ESTATE NOMINEE(NO 2) LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 16,667
Creditors Due After One Year 2012-12-31 £ 111,175
Creditors Due After One Year 2012-12-31 £ 111,175
Creditors Due Within One Year 2013-12-31 £ 1,525,570
Creditors Due Within One Year 2012-12-31 £ 1,577,760
Creditors Due Within One Year 2012-12-31 £ 1,577,760
Creditors Due Within One Year 2011-09-30 £ 1,594,078
Provisions For Liabilities Charges 2013-12-31 £ 66,540
Provisions For Liabilities Charges 2012-12-31 £ 43,099
Provisions For Liabilities Charges 2012-12-31 £ 43,099
Provisions For Liabilities Charges 2011-09-30 £ 45,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 EVENT MOBILE TYRES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 569,756
Cash Bank In Hand 2012-12-31 £ 662,187
Cash Bank In Hand 2012-12-31 £ 662,187
Cash Bank In Hand 2011-09-30 £ 312,503
Current Assets 2013-12-31 £ 1,036,238
Current Assets 2012-12-31 £ 1,186,224
Current Assets 2012-12-31 £ 1,186,224
Current Assets 2011-09-30 £ 1,157,680
Debtors 2013-12-31 £ 263,867
Debtors 2012-12-31 £ 265,791
Debtors 2012-12-31 £ 265,791
Debtors 2011-09-30 £ 323,744
Fixed Assets 2013-12-31 £ 651,496
Fixed Assets 2012-12-31 £ 622,617
Fixed Assets 2012-12-31 £ 622,617
Fixed Assets 2011-09-30 £ 526,163
Secured Debts 2012-12-31 £ 116,841
Secured Debts 2011-09-30 £ 56,617
Shareholder Funds 2013-12-31 £ 78,957
Shareholder Funds 2012-12-31 £ 76,807
Shareholder Funds 2012-12-31 £ 76,807
Shareholder Funds 2011-09-30 £ 44,728
Stocks Inventory 2013-12-31 £ 202,615
Stocks Inventory 2012-12-31 £ 258,246
Stocks Inventory 2012-12-31 £ 258,246
Stocks Inventory 2011-09-30 £ 521,433
Tangible Fixed Assets 2013-12-31 £ 651,496
Tangible Fixed Assets 2012-12-31 £ 622,617
Tangible Fixed Assets 2012-12-31 £ 622,617
Tangible Fixed Assets 2011-09-30 £ 526,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVENT MOBILE TYRES LIMITED registering or being granted any patents
Domain Names

EVENT MOBILE TYRES LIMITED owns 1 domain names.

event-tyres.co.uk  

Trademarks
We have not found any records of EVENT MOBILE TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENT MOBILE TYRES 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 (45320 - Retail trade of motor vehicle parts and accessories) as EVENT MOBILE TYRES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EVENT MOBILE TYRES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 11 EASTER COURT EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5YW 17,500

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEVENT MOBILE TYRES LIMITEDEvent Date2019-01-28
Company Number: 04950087 Name of Company: EVENT MOBILE TYRES LIMITED Nature of Business: Mobile Tyre Fitters Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Speedwell Mill Old…
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyEVENT MOBILE TYRES LIMITEDEvent Date2018-04-13
In the High Court of Justice case number 2161 Notice is given by John Hedger that decisions are to be sought from the creditors of the above-named Company to approve the Administrator's proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrator's pre-administration costs, fixing the Administrator's remuneration and approving the Administrator's category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley DE4 5FY by no later than 23.59 hours on 30 April 2018, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Administrator: John Hedger (IP No 9601) of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley DE4 5FY. Date of appointment: 22 February 2018. For further details contact Ben Leaney by email at Ben.Leaney@seneca-ip.co.uk, or by phone on 01629 761700. Dated: 11 April 2018 John Hedger , Administrator :
 
Initiating party Event TypeAppointmen
Defending partyEVENT MOBILE TYRES LIMITEDEvent Date2018-02-28
In the High Court of Justice No 2161 of 2018 EVENT MOBILE TYRES LIMITED (Company Number 04950087 ) Nature of Business: Mobile Tyre Fitters Trading Name: Event Tyres Registered office: 5 Brooklands Pla…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVENT MOBILE TYRES 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 EVENT MOBILE TYRES 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.