SOUTHERN MOBILE LIMITED

SOUTHERN MOBILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHERN MOBILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01163467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHERN MOBILE LIMITED?

    • (7499) /

    Where is SOUTHERN MOBILE LIMITED located?

    Registered Office Address
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN MOBILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEN TURNER TRACTORS LIMITEDOct 23, 1985Oct 23, 1985
    CLARKE & SPEARS (COVENT GARDEN) LIMITEDMar 18, 1974Mar 18, 1974

    What are the latest accounts for SOUTHERN MOBILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SOUTHERN MOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on Oct 30, 2009

    1 pagesAD01

    Termination of appointment of William Kellie as a director

    1 pagesTM01

    Termination of appointment of William Kellie as a secretary

    1 pagesTM02

    Appointment of Stephen George Potter as a secretary

    2 pagesAP03

    Appointment of David Mark Wernick as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages395

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of SOUTHERN MOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POTTER, Stephen George
    Goat Hall Lane
    Galleywood
    CM2 8PH Chelmsford
    2 Lodge Farm Cottages
    Essex
    Secretary
    Goat Hall Lane
    Galleywood
    CM2 8PH Chelmsford
    2 Lodge Farm Cottages
    Essex
    British146599640001
    WERNICK, David Mark
    Mimms Lane
    EN6 3LY Ridge
    Falcon Lodge
    Hertfordshire
    Director
    Mimms Lane
    EN6 3LY Ridge
    Falcon Lodge
    Hertfordshire
    United KingdomBritish11702660003
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    British53485800001
    ATKINS, Zoe Rachel
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    Secretary
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    British72201740002
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Secretary
    157 York Road
    GU22 7XS Woking
    Surrey
    British76005930001
    BOYD, Michael Andrew
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    Secretary
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    British7595590001
    DENTON, Mark Edward
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    Secretary
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    British57643460001
    FINLAYSON, Anita
    107 Winston Avenue
    Branksome
    BH12 1PB Poole
    Dorset
    Secretary
    107 Winston Avenue
    Branksome
    BH12 1PB Poole
    Dorset
    British114302540001
    FISHER, Lisa Joanne
    80 The Mount
    GU2 5JB Guildford
    Surrey
    Secretary
    80 The Mount
    GU2 5JB Guildford
    Surrey
    British52428620001
    HOBBS, Wendy Jill
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    Secretary
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    British35837360001
    KELLIE, William Brian
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    Secretary
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    British192867130001
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    British93073060001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Secretary
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    British120883400001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritish45307380002
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    British3088890001
    HICKTON, Neil Colin
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    Director
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    United KingdomBritish46336920001
    KELLIE, William Brian
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    Director
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    EnglandBritish192867130001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    NEWMAN, Amanda Jane
    Longridge
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    United KingdomBritish56633850001
    NEWMAN, John Watson
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish3088870002
    SHIPP, Nicholas Damante
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    British8827920001

    Does SOUTHERN MOBILE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 04, 2009
    Delivered On Sep 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Feb 21, 1986
    Delivered On Mar 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all l/h & f/h property of the company and the proceeds of sale thereof. Fixed & floating charge over goodwill & book debts. Undertaking and all property and assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1986Registration of a charge
    Collateral debenture
    Created On Mar 18, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the clarke & spears limited to the chargee on any account whatsoever.
    Short particulars
    Including stock in trade, work in progress, pre-payments and investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Mar 20, 1985Registration of a charge
    Fixed and floating charge
    Created On Oct 22, 1982
    Delivered On Oct 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the book debts and other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts (including those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1982Registration of a charge
    Debenture
    Created On Feb 07, 1980
    Delivered On Feb 07, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
    Persons Entitled
    • Dawnay, Day & Co. Limited
    Transactions
    • Feb 07, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0