Company Information for MOBILE TRADE-INS LIMITED
FLEET HOUSE, NEW ROAD, LANCASTER, LA1 1EZ,
|
Company Registration Number
05855008
Private Limited Company
Active |
Company Name | |
---|---|
MOBILE TRADE-INS LIMITED | |
Legal Registered Office | |
FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ Other companies in WD24 | |
Company Number | 05855008 | |
---|---|---|
Company ID Number | 05855008 | |
Date formed | 2006-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-06 03:15:07 |
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 |
---|---|---|
SARAH FORT |
||
CRAIG RICHARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL YORKE WADE |
Director | ||
LAYTONS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL PATRICK JOSEPH CAHILL |
Company Secretary | ||
SIMON CHARLES WALSH |
Director | ||
CHARLO CARABOTT |
Director | ||
WAI KEUNG LAM |
Director | ||
GARRY MELVILLE CREGAN |
Company Secretary | ||
GARRY MELVILLE CREGAN |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECORENEW TRADING LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
ECORENEW HOLDINGS (UK) LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
REVIVE MOBILE LIMITED | Director | 2017-12-20 | CURRENT | 2003-08-08 | Active | |
VENTURA TELECOM LIMITED | Director | 2017-12-20 | CURRENT | 2006-06-22 | Active | |
VENTURA TELECOM HOLDINGS LIMITED | Director | 2017-12-20 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
MAZUMA MOBILE LIMITED | Director | 2017-12-20 | CURRENT | 2006-08-17 | Active | |
ICT REVERSE (HOLDINGS) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
ICT REVERSE LOGISTICS LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2016-05-17 | |
MOPAY.CO.UK LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Dissolved 2016-05-17 | |
ICT REVERSE ASSET MANAGEMENT LIMITED | Director | 2003-04-16 | CURRENT | 2003-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Fort on 2019-05-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
RES01 | ADOPT ARTICLES 20/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE | |
PSC05 | Change of details for Ventura Telecom Holdings Limited as a person with significant control on 2018-07-03 | |
AP03 | Appointment of Sarah Fort as company secretary on 2018-07-03 | |
TM02 | Termination of appointment of Laytons Secretaries Limited on 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
TM02 | Termination of appointment of Michael Patrick Joseph Cahill on 2018-03-29 | |
AP04 | Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 1 Colne Way Court, Colne Way Watford Hertfordshire WD24 7NE | |
AP01 | DIRECTOR APPOINTED MR PAUL YORKE WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAI LAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLO CARABOTT | |
AP01 | DIRECTOR APPOINTED MR CRAIG RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC02 | Notification of Ventura Telecom Holdings Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 22/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 22/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JOSEPH CAHILL / 01/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/10/2011 | |
AR01 | 22/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 22/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM UNIT 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLO CARABOTT / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MICHAEL PATRICK CAHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARRY CREGAN | |
288b | APPOINTMENT TERMINATED SECRETARY GARRY CREGAN | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 4 ST GEORGES WORKS 22 DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9AP | |
88(2)R | AD 22/06/06--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 1, WESLEY GATE, 70 QUEENS ROAD READING BERKSHIRE RG1 4AP | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
|
|
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 MOBILE TRADE-INS LIMITED
Cash Bank In Hand | 2012-08-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 10 |
Shareholder Funds | 2012-08-01 | £ 10 |
Shareholder Funds | 2011-08-01 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MOBILE TRADE-INS LIMITED are:
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. |