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

MOBILITYCHOICES LIMITED

C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
Company Registration Number
06483332
Private Limited Company
Liquidation

Company Overview

About Mobilitychoices Ltd
MOBILITYCHOICES LIMITED was founded on 2008-01-24 and has its registered office in Bury. The organisation's status is listed as "Liquidation". Mobilitychoices 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
MOBILITYCHOICES LIMITED
 
Legal Registered Office
C/O HORSFIELDS BELGRAVE PLACE
8 MANCHESTER ROAD
BURY
LANCASHIRE
BL9 0ED
Other companies in M34
 
Filing Information
Company Number 06483332
Company ID Number 06483332
Date formed 2008-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944033147  
Last Datalog update: 2018-10-04 16:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILITYCHOICES 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 MOBILITYCHOICES LIMITED
The following companies were found which have the same name as MOBILITYCHOICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILITYCHOICES LIMITED Unknown

Company Officers of MOBILITYCHOICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MAITLAND DAVIES
Company Secretary 2008-12-01
ROBERT MAITLAND DAVIES
Director 2008-12-01
GAVIN ALLAN DEAN
Director 2008-12-01
DUNCAN HOOD
Director 2011-06-08
FRANK REDMAN
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVIES
Director 2008-01-24 2008-11-01
MIKE EGAN
Company Secretary 2008-01-24 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MAITLAND DAVIES FLEXYFOOT LIMITED Director 2017-10-24 CURRENT 2008-10-13 Liquidation

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
2020-01-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-03
2018-04-26600Appointment of a voluntary liquidator
2018-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-04
2018-04-26LIQ02Voluntary liquidation Statement of affairs
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Unit 5 Windmill Trading Estate Windmill Lane Denton Manchester M34 3JN
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 104
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 104
2016-02-04AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-05SH0101/12/15 STATEMENT OF CAPITAL GBP 104
2016-01-05AP01DIRECTOR APPOINTED MR FRANK REDMAN
2015-10-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 23
2015-02-05AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 23
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM 117 Wellington Street Gorton Manchester M18 8BE
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALLAN DEAN / 24/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 24/01/2012
2011-08-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 08/06/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 08/06/2011
2011-06-08AP01DIRECTOR APPOINTED MR DUNCAN HOOD
2011-06-08SH0108/06/11 STATEMENT OF CAPITAL GBP 23
2011-01-24AR0124/01/11 FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0124/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALLAN DEAN / 24/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAITLAND DAVIES / 24/01/2010
2009-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 28/02/2009
2009-02-25363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-2588(2)AD 01/01/09 GBP SI 11@1=11 GBP IC 1/12
2009-02-06225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR IAN DAVIES
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 21 BALMAIN ROAD, DAVYHULME URMSTON MANCHESTER M41 5TR
2008-12-09288aDIRECTOR AND SECRETARY APPOINTED ROBERT MAITLAND DAVIES
2008-12-09288aDIRECTOR APPOINTED GAVIN ALLAN DEAN
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY MIKE EGAN
2008-02-04225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOBILITYCHOICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-09
Resolution2018-04-09
Meetings of Creditors2018-03-28
Fines / Sanctions
No fines or sanctions have been issued against MOBILITYCHOICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBILITYCHOICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.157

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.

Creditors
Creditors Due After One Year 2012-01-01 £ 106,057
Provisions For Liabilities Charges 2012-01-01 £ 1,448

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 MOBILITYCHOICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 23
Cash Bank In Hand 2012-01-01 £ 24,751
Current Assets 2012-01-01 £ 118,417
Debtors 2012-01-01 £ 16,451
Fixed Assets 2012-01-01 £ 7,242
Shareholder Funds 2012-01-01 £ 18,154
Stocks Inventory 2012-01-01 £ 77,215
Tangible Fixed Assets 2012-01-01 £ 7,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOBILITYCHOICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILITYCHOICES LIMITED
Trademarks
We have not found any records of MOBILITYCHOICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILITYCHOICES 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 (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as MOBILITYCHOICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOBILITYCHOICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MOBILITYCHOICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMOBILITYCHOICES LIMITEDEvent Date2018-04-09
MOBILITYCHOICES LIMITED (Company Number 06483332 ) Trading Name: Mobility Choices Registered office: Unit 5, Windmill Trading Estate, Windmill Lane, Denton, Manchester, M34 3JN Principal trading addre…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOBILITYCHOICES LIMITEDEvent Date2018-04-04
Liquidator's name and address: Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED . Tel: 0161 763 3183 . EMail: info@horsfields.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOBILITYCHOICES LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by Robert Maitland Davies, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting via telephone conference platform will be held as follows: Time: 12:00 p.m. Date: 4 April 2018 To access the virtual meeting:Call 0161 763 3183 on the business day prior to the meeting for further instructions A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Manubhai Govindbhai Mistry (IP no 7787 ) and Hemal Mistry (IP no. 10770 ) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED on the two business days preceding the meeting. In case of queries, please contact Hemal Mistry on 0161 763 3183 or email info@horsfields.com . By order of the board :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILITYCHOICES 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 MOBILITYCHOICES 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.