MOBIUS GALA LIMITED

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

    Company NameMOBIUS GALA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09413491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOBIUS GALA LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MOBIUS GALA LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBIUS GALA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS GALA LIMITEDJan 30, 2015Jan 30, 2015

    What are the latest accounts for MOBIUS GALA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for MOBIUS GALA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2020

    What are the latest filings for MOBIUS GALA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2023

    9 pagesLIQ03

    Satisfaction of charge 094134910002 in full

    1 pagesMR04

    Termination of appointment of Mark Richard Jones as a director on Mar 28, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2021

    9 pagesLIQ03

    Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD03

    Register inspection address has been changed to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 1 More London Place London SE1 2AF on Jan 04, 2021

    2 pagesAD01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Appointment of Mr Pablo Andres as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Daniel Joseph Guerin as a director on Oct 31, 2020

    1 pagesTM01

    Director's details changed for Mr Mark Richard Jones on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr Daniel Joseph Guerin on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr David Huw Griffiths on Sep 25, 2020

    2 pagesCH01

    Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st Martins Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Sep 25, 2020

    1 pagesAD01

    Change of details for Mobius Wind Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 25, 2020

    1 pagesTM02

    Appointment of Burness Paull Llp as a secretary on Sep 25, 2020

    2 pagesAP04

    Who are the officers of MOBIUS GALA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632680001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245910001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194543950001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213180001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BOYD, Gordon Alexander
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritish148856600001
    BROWN, Katerina
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    ScotlandBritish232165890001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARDMAN, Steven Neville
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    UkBritish93743250007
    HEYES, Simon Murray
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001
    LEE, Andrew William
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/P Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    EC1A 4EN London
    C/P Morton Fraser Llp
    United Kingdom
    United KingdomBritish87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    United KingdomBelgium125748990001
    MACKENZIE, Scott Leitch
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    United KingdomBritish277478140001
    NAGLE, Michael Anthony
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    EnglandBritish232166220001
    WALTERS, Mark Alan
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    Director
    Victoria Embankment
    EC4Y 0JP London
    60
    United Kingdom
    EnglandBritish317548840001
    ZUYDAM, David Mel
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    Director
    c/o Morton Fraser Llp
    16 St Martins Le Grand
    EC1A 4EN London
    St Martins House
    EnglandBritish259635370001

    Who are the persons with significant control of MOBIUS GALA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09413190
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOBIUS GALA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Mar 10, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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