MOJO WHOLESALE LIMITED

MOJO WHOLESALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOJO WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01203878
    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 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 AddressNo

    What were the previous names of MOJO WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAVEN SUPPLY LIMITEDApr 24, 1986Apr 24, 1986
    TRAVROSE LIMITEDMar 17, 1975Mar 17, 1975

    What are the latest accounts for MOJO WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2016

    What are the latest filings for MOJO WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Moxon as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Martyn Ronald Ward as a director on May 31, 2017

    2 pagesAP01

    Registration of charge 012038780008, created on Apr 27, 2017

    16 pagesMR01

    Termination of appointment of Christopher Etherington as a director on Apr 13, 2017

    1 pagesTM01

    Registration of charge 012038780007, created on Apr 04, 2017

    116 pagesMR01

    Appointment of Mr Anthony William Reed as a director on Apr 07, 2017

    2 pagesAP01

    Registration of charge 012038780006, created on Apr 04, 2017

    113 pagesMR01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 02, 2016

    16 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 012038780005, created on Apr 06, 2016

    119 pagesMR01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 25,050
    SH01

    Full accounts made up to Apr 04, 2015

    16 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 25,050
    SH01

    Full accounts made up to Apr 05, 2014

    12 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 25,050
    SH01

    Who are the officers of MOJO WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCUDDER, David
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    Secretary
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    165192930001
    REED, Anthony William
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    Director
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    EnglandBritishChief Executive217594950001
    WARD, Martyn Ronald
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    Director
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    EnglandBritishChief Commercial Officer232918140001
    COOPER, Colin Thompson
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    Secretary
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    British127536180001
    MAHONEY, Anthony Denis
    65 Stainburn Drive
    LS17 6LZ Leeds
    West Yorkshire
    Secretary
    65 Stainburn Drive
    LS17 6LZ Leeds
    West Yorkshire
    British4042880001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Secretary
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    MURPHY, Luke
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    Secretary
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    BritishChartered Accountant117303130001
    TOMLINSON, Paula Jane
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    Secretary
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    British5904620004
    ADAMS, Christopher Borlase
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    Director
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    United KingdomBritishAccountant32132270001
    ATKINSON, Gerald
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    Director
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    BritishAccountant4042890001
    ETHERINGTON, Christopher
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    Director
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    United KingdomBritishOperations113997090003
    LITTLE, Christopher William
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    Director
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    BritishAccountant52244990001
    MCPHERSON, Graham Scott
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    Director
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    BritishWholesaler48929130002
    MOXON, Jonathan David
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    Director
    Davigdor Road
    BN3 1RE Hove
    106-112
    East Sussex
    EnglandBritishAccountant68503410002

    Who are the persons with significant control of MOJO WHOLESALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmer & Harvey Mclane Limited
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    Apr 06, 2016
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1874153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MOJO WHOLESALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • May 03, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    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
    • Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    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
    • Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Apr 12, 2016Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Apr 15, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1999Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank Public Limited Company
    Transactions
    • Oct 17, 1984Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank LTD
    Transactions
    • Sep 01, 1975Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)

    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