SOUTHERN MOBILE LIMITED
Overview
| Company Name | SOUTHERN MOBILE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01163467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTHERN MOBILE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEN TURNER TRACTORS LIMITED | Oct 23, 1985 | Oct 23, 1985 |
| CLARKE & SPEARS (COVENT GARDEN) LIMITED | Mar 18, 1974 | Mar 18, 1974 |
What are the latest accounts for SOUTHERN MOBILE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for SOUTHERN MOBILE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on Oct 30, 2009 | 1 pages | AD01 | ||
Termination of appointment of William Kellie as a director | 1 pages | TM01 | ||
Termination of appointment of William Kellie as a secretary | 1 pages | TM02 | ||
Appointment of Stephen George Potter as a secretary | 2 pages | AP03 | ||
Appointment of David Mark Wernick as a director | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||
legacy | 3 pages | 395 | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 287 | ||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 287 | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 287 | ||
Who are the officers of SOUTHERN MOBILE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POTTER, Stephen George | Secretary | Goat Hall Lane Galleywood CM2 8PH Chelmsford 2 Lodge Farm Cottages Essex | British | 146599640001 | ||||||
| WERNICK, David Mark | Director | Mimms Lane EN6 3LY Ridge Falcon Lodge Hertfordshire | United Kingdom | British | 11702660003 | |||||
| ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | 53485800001 | ||||||
| ATKINS, Zoe Rachel | Secretary | 3 Burden Way GU2 9RB Guildford Surrey | British | 72201740002 | ||||||
| BALE, Andrew Paul | Secretary | 157 York Road GU22 7XS Woking Surrey | British | 76005930001 | ||||||
| BOYD, Michael Andrew | Secretary | 19 Plough Road Dormansland RH7 6PS Lingfield Surrey | British | 7595590001 | ||||||
| DENTON, Mark Edward | Secretary | 7 Turner Close GU4 7JN Guildford Surrey | British | 57643460001 | ||||||
| FINLAYSON, Anita | Secretary | 107 Winston Avenue Branksome BH12 1PB Poole Dorset | British | 114302540001 | ||||||
| FISHER, Lisa Joanne | Secretary | 80 The Mount GU2 5JB Guildford Surrey | British | 52428620001 | ||||||
| HOBBS, Wendy Jill | Secretary | 36 Cater Gardens GU3 3BY Guildford Surrey | British | 35837360001 | ||||||
| KELLIE, William Brian | Secretary | 3 The Highlands Ossett WF5 8LD Wakefield West Yorkshire | British | 192867130001 | ||||||
| LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | 93073060001 | ||||||
| PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | 120883400001 | ||||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | 3088890001 | ||||||
| HICKTON, Neil Colin | Director | 6 Francis Road Market Lavington SN10 4DH Devizes Wiltshire | United Kingdom | British | 46336920001 | |||||
| KELLIE, William Brian | Director | 3 The Highlands Ossett WF5 8LD Wakefield West Yorkshire | England | British | 192867130001 | |||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| NEWMAN, Amanda Jane | Director | Longridge South Road St Georges Hill KT13 0NA Weybridge Surrey | United Kingdom | British | 56633850001 | |||||
| NEWMAN, John Watson | Director | Longridge St George's Hill KT13 0NA Weybridge Surrey | England | British | 3088870002 | |||||
| SHIPP, Nicholas Damante | Director | Clare Hill Cavendish Road St Georges Hill KT13 0JT Weybridge Surrey | British | 8827920001 |
Does SOUTHERN MOBILE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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