THE MOBILITY EQUIPMENT COMPANY LIMITED

THE MOBILITY EQUIPMENT COMPANY LIMITED

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

    Company NameTHE MOBILITY EQUIPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04234000
    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 THE MOBILITY EQUIPMENT COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE MOBILITY EQUIPMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 4 Jubilee Business Park
    Jubilee Way
    WF4 4TD Grange Moor
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MOBILITY EQUIPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2022

    What are the latest filings for THE MOBILITY EQUIPMENT COMPANY 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

    1 pagesDS01

    Termination of appointment of Dominic Mark Heaton as a secretary on Nov 30, 2023

    1 pagesTM02

    Termination of appointment of Dominic Mark Heaton as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2022

    4 pagesAA

    Appointment of Dominic Mark Heaton as a secretary on Jun 21, 2023

    2 pagesAP03

    Termination of appointment of James Thomas Hart as a secretary on Jun 30, 2023

    1 pagesTM02

    Termination of appointment of James Thomas Hart as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Dominic Mark Heaton as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jason Charles Leek as a director on Apr 04, 2023

    2 pagesAP01

    Termination of appointment of Paul Morton as a director on Apr 04, 2023

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Appointment of Paul Morton as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Stuart Meldrum as a director on Feb 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Thomas Hart as a secretary on Feb 24, 2020

    2 pagesAP03

    Appointment of Mr James Thomas Hart as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of Neil Anthony Duffy as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Neil Duffy as a secretary on Dec 31, 2019

    1 pagesTM02

    Who are the officers of THE MOBILITY EQUIPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEK, Jason Charles
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish184892890001
    DUFFY, Neil
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    207524650001
    FERGUS, Timothy
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    Secretary
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    British76742210002
    HART, James Thomas
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    267566030001
    HEATON, Dominic Mark
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    312175270001
    WALKER, Alastair James
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    British194146880001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    DUFFY, Neil Anthony
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish89484760003
    FERGUS, Timothy
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    Director
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    EnglandBritish76742210004
    GRANT, Caroline
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    Director
    Ashby Road
    LE10 1SN Hinckley
    136
    Leicestershire
    United KingdomBritish116528260003
    HART, James Thomas
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish267560370001
    HEATON, Dominic Mark
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish178455630002
    MELDRUM, Stuart
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    WalesBritish102237980001
    MORTON, Paul
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish294692840001
    PADDISON, Ian
    20 Cotman Drive
    Holly Lodge
    LE10 0GB Hinckley
    Leicestershire
    Director
    20 Cotman Drive
    Holly Lodge
    LE10 0GB Hinckley
    Leicestershire
    British76742130002
    WALKER, Alastair James
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish186713180001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Who are the persons with significant control of THE MOBILITY EQUIPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prism Uk Medical Limited
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 4 Jubilee Business Park
    England
    Apr 06, 2016
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 4 Jubilee Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04992349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE MOBILITY EQUIPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited, as Security Trustee
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Jan 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 19, 2015
    Delivered On Jan 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jan 22, 2015Registration of a charge (MR01)
    • Mar 21, 2019Satisfaction of a charge (MR04)
    All assets debenture
    Created On Sep 22, 2011
    Delivered On Sep 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 26, 2011Registration of a charge (MG01)
    • Jun 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2001
    Delivered On Dec 18, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Oct 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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