MOJO WHOLESALE LIMITED
Overview
Company Name | MOJO WHOLESALE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01203878 |
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 MOJO WHOLESALE LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOJO WHOLESALE LIMITED located?
Registered Office Address | 106-112 Davigdor Road BN3 1RE Hove East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOJO WHOLESALE LIMITED?
Company Name | From | Until |
---|---|---|
CRAVEN SUPPLY LIMITED | Apr 24, 1986 | Apr 24, 1986 |
TRAVROSE LIMITED | Mar 17, 1975 | Mar 17, 1975 |
What are the latest accounts for MOJO WHOLESALE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 02, 2016 |
What are the latest filings for MOJO WHOLESALE 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan David Moxon as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martyn Ronald Ward as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Registration of charge 012038780008, created on Apr 27, 2017 | 16 pages | MR01 | ||||||||||
Termination of appointment of Christopher Etherington as a director on Apr 13, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 012038780007, created on Apr 04, 2017 | 116 pages | MR01 | ||||||||||
Appointment of Mr Anthony William Reed as a director on Apr 07, 2017 | 2 pages | AP01 | ||||||||||
Registration of charge 012038780006, created on Apr 04, 2017 | 113 pages | MR01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2016 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Registration of charge 012038780005, created on Apr 06, 2016 | 119 pages | MR01 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 04, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 05, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOJO WHOLESALE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCUDDER, David | Secretary | Davigdor Road BN3 1RE Hove 106-112 East Sussex | 165192930001 | |||||||
REED, Anthony William | Director | Davigdor Road BN3 1RE Hove 106-112 East Sussex | England | British | Chief Executive | 217594950001 | ||||
WARD, Martyn Ronald | Director | Davigdor Road BN3 1RE Hove 106-112 East Sussex | England | British | Chief Commercial Officer | 232918140001 | ||||
COOPER, Colin Thompson | Secretary | 7 Glendale Road RH15 0EJ Burgess Hill West Sussex | British | 127536180001 | ||||||
MAHONEY, Anthony Denis | Secretary | 65 Stainburn Drive LS17 6LZ Leeds West Yorkshire | British | 4042880001 | ||||||
MCKELVIE, Andrew Laurence | Secretary | 110 Osborne Road BN1 6LU Brighton East Sussex | British | 60126680002 | ||||||
MURPHY, Luke | Secretary | Pine Tree Cottage Field Lane, Wistow YO8 3XD Selby | British | Chartered Accountant | 117303130001 | |||||
TOMLINSON, Paula Jane | Secretary | 3 Springfield Close Bolney RH17 5PQ Haywards Heath West Sussex | British | 5904620004 | ||||||
ADAMS, Christopher Borlase | Director | Belmont House East Hoathly BN8 6QJ Lewes East Sussex | United Kingdom | British | Accountant | 32132270001 | ||||
ATKINSON, Gerald | Director | 61 Main Street Thorner LS14 3BU Leeds West Yorkshire | British | Accountant | 4042890001 | |||||
ETHERINGTON, Christopher | Director | Davigdor Road BN3 1RE Hove 106-112 East Sussex | United Kingdom | British | Operations | 113997090003 | ||||
LITTLE, Christopher William | Director | 7 Hoewood Mill Glade Small Dole BN5 9YR Henfield West Sussex | British | Accountant | 52244990001 | |||||
MCPHERSON, Graham Scott | Director | Kingston Barn Kingston Lane BN16 1RP East Preston West Sussex | British | Wholesaler | 48929130002 | |||||
MOXON, Jonathan David | Director | Davigdor Road BN3 1RE Hove 106-112 East Sussex | England | British | Accountant | 68503410002 |
Who are the persons with significant control of MOJO WHOLESALE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palmer & Harvey Mclane Limited | Apr 06, 2016 | Davigdor Road BN3 1RE Hove P&H House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOJO WHOLESALE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 27, 2017 Delivered On May 03, 2017 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 04, 2017 Delivered On Apr 11, 2017 | Outstanding | ||
Brief description All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 04, 2017 Delivered On Apr 06, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 06, 2016 Delivered On Apr 12, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Mar 27, 2013 Delivered On Apr 02, 2013 | Satisfied | Amount secured All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 16, 1999 Delivered On Sep 29, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Deed | Created On Oct 08, 1984 Delivered On Oct 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or winerite limited and/or liquor leaders limited to the chargee on any account whatsoever supplemental to a mortgage debenture dated 21/8/75 | |
Short particulars Floating charge on f/h & l/h property present & future & fixed plant machcnery & fixtures (inc trade fixtures) book & other debts goodwill & uncalled capital the property comprised in the debenture dated 21/8/75. (see doc M10). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 1975 Delivered On Sep 01, 1975 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Floating charge undertaking and all property and assets present and future including goodwill 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