Company Information for MOBILE HEALTHCARE ACCOMMODATION LIMITED
WLSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
07409679
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOBILE HEALTHCARE ACCOMMODATION LIMITED | |
Legal Registered Office | |
WLSON FIELD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in YO32 | |
Company Number | 07409679 | |
---|---|---|
Company ID Number | 07409679 | |
Date formed | 2010-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:36:19 |
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 |
---|---|---|
ROBERT HORACE TAYLOR |
||
ROGER BRUCE ELLINGHAM |
||
RICHARD PETER GALE |
||
ROBERT HORACE TAYLOR |
||
NICOLA CLAIRE TOPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL HAYWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EYE SITE CLINIC LTD. | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2017-03-21 | |
THE EYE SITE CLINIC LTD. | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2017-03-21 | |
RICHARD P GALE LTD | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
THE EYE SITE CLINIC LTD. | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE HOLLIES 36 THE VILLAGE HAXBY YORK YO32 3HT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/11/2015 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1328 | |
AR01 | 15/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRUCE ELLINGHAM / 03/05/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: RJMS HEALTH CARE ACCOUNTANTS SILVERFOX HOUSE 35 BROOKLANDS CRESCENT FULWOOD SHEFFIELD S10 4GE UNITED KINGDOM | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1328 | |
AR01 | 15/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RJMS PROFESSIONALS SILVERFOX HOUSE 35 BROOKLANDS CRESCENT FULWOOD SHEFFIELD SOUTH YORKSHIRE S10 4GE UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CLAIRE TOPPING / 31/08/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER GALE / 18/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD | |
AP01 | DIRECTOR APPOINTED MR ROGER BRUCE ELLINGHAM | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
Creditors Due Within One Year | 2012-01-01 | £ 125,391 |
---|
Creditors and other liabilities
|
|
|
|
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 HEALTHCARE ACCOMMODATION LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,328 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 57,138 |
Current Assets | 2012-01-01 | £ 84,186 |
Debtors | 2012-01-01 | £ 27,048 |
Tangible Fixed Assets | 2012-01-01 | £ 11,832 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MOBILE HEALTHCARE ACCOMMODATION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MOBILE HEALTHCARE ACCOMMODATION LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and Emma Bower of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Date of Appointment: 11 March 2016 Office Holder details: Joanne Wright , (IP No. 15550) and Emma Bower , (IP No. 17650) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . For further details contact: The Joint Liquidators, Tel: 01142 356780. Alternative contact: Gareth Kinneavy. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOBILE HEALTHCARE ACCOMMODATION LIMITED | Event Date | 2016-03-11 |
At a general meeting of the Company, duly convened and held at Wylde Green, Main Street, Sutton on the Forest, YO61 1DW on 11 March 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Joanne Wright , (IP No. 15550) and Emma Bower , (IP No. 17650) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 01142 356780. Alternative contact: Joshua Sathiakiri. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOBILE HEALTHCARE ACCOMMODATION LIMITED | Event Date | 2016-03-11 |
Joanne Wright , (IP No. 15550) and Emma Bower , (IP No. 17650) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 01142 356780. Alternative contact: Joshua Sathiakiri. | |||
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. |