Dissolved 2016-07-07
Company Information for THE GREAT BRITISH MOBILITY GROUP LIMITED
4-5 THE GROVE, BRISTOL, BS1,
|
Company Registration Number
05254780
Private Limited Company
Dissolved Dissolved 2016-07-07 |
Company Name | ||
---|---|---|
THE GREAT BRITISH MOBILITY GROUP LIMITED | ||
Legal Registered Office | ||
4-5 THE GROVE BRISTOL | ||
Previous Names | ||
|
Company Number | 05254780 | |
---|---|---|
Date formed | 2004-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-07-07 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-18 08:38:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN HEDGECOCK |
||
PETER JONATHON KITSON |
||
SYMPHONY CORPORATE LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN LEWIS |
Director | ||
ROBERT PAUL NICHOLSON |
Company Secretary | ||
ROBERT PAUL NICHOLSON |
Director | ||
PETER JONATHON KITSON |
Company Secretary | ||
ANTHONY JOHN HEDGECOCK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODWOOD MOBILITY LTD | Director | 2014-10-21 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
HEARING MANAGEMENT SERVICES LTD | Director | 2017-12-12 | CURRENT | 2017-07-18 | Active | |
BEDS & CHAIRS DIRECT LTD | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
BAM BAM BIKES LIMITED | Director | 2010-04-29 | CURRENT | 2010-04-29 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BEEBIES TRAYNOR HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 6A THE GRANGE BUSINESS PARK HEWISH BRISTOL NORTH SOMERSET BS24 6RR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/10/10 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED SYMPHONY CORPORATE LIMITED | |
LATEST SOC | 16/12/10 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 25/11/10 | |
RES13 | SUBDIVIDED 25/11/2010 | |
RES01 | ADOPT ARTICLES 25/11/2010 | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 485.42 | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 121.35 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HEDGECOCK / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLSON | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHON KITSON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL NICHOLSON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEWIS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HEDGECOCK / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL NICHOLSON / 08/10/2009 | |
88(2) | AD 21/09/09 GBP SI 98@1=98 GBP IC 900/998 | |
88(2) | AD 01/11/08 GBP SI 898@1=898 GBP IC 2/900 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/10/2008 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER KITSON / 14/04/2007 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED THE GREAT BRITISH CHAIR COMPANY LIMITED CERTIFICATE ISSUED ON 13/09/05 | |
ELRES | S386 DISP APP AUDS 14/07/05 | |
ELRES | S366A DISP HOLDING AGM 14/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
Appointment of Administrators | 2012-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
|
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE GREAT BRITISH MOBILITY GROUP LIMITED | Event Date | 2012-01-19 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8027 Kenneth Wilson Pattullo (IP No 8368 ) of Begbies Traynor (Central) LLP , Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG ; and Simon Robert Haskew (IP No 8988 ) of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : | |||
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. |