MOBILE SOLUTIONS (NATIONWIDE) LIMITED
Overview
| Company Name | MOBILE SOLUTIONS (NATIONWIDE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01654344 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOBILE SOLUTIONS (NATIONWIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MOBILE SOLUTIONS (NATIONWIDE) LIMITED located?
| Registered Office Address | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOBILE SOLUTIONS (NATIONWIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CAR PAVILION LIMITED | Feb 17, 1992 | Feb 17, 1992 |
| PERRYS MOTOR SALES (1988) LIMITED | Dec 31, 1988 | Dec 31, 1988 |
| PERRYS MOTOR SALES LIMITED | Dec 01, 1982 | Dec 01, 1982 |
| EVERYAUTO LIMITED | Jul 28, 1982 | Jul 28, 1982 |
What are the latest accounts for MOBILE SOLUTIONS (NATIONWIDE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MOBILE SOLUTIONS (NATIONWIDE) 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 | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael Alfred Wilmshurst on Sep 12, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MOBILE SOLUTIONS (NATIONWIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMSHURST, Michael Alfred | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 82302420002 | |||||
| HICKMAN-ASHBY, Martin James | Secretary | 7 High Elms Close HA6 2DG Northwood Middlesex | British | 1841480001 | ||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||
| HICKMAN-ASHBY, Martin James | Director | 7 High Elms Close HA6 2DG Northwood Middlesex | England | British | 1841480001 | |||||
| HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | 113013220001 | ||||||
| LANE, Martin William | Director | Churchfields 6 New Road Great Chishill SG8 8ST Royston Hertfordshire | British | 1841500001 | ||||||
| PUGH, David Richard | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 108788360001 |
Who are the persons with significant control of MOBILE SOLUTIONS (NATIONWIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nationwide Accident Repair Services Ltd | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Richard Pugh | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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