20:20 MOBILE GROUP LIMITED

Register to unlock more data on OkredoRegister

20:20 MOBILE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02679207

Incorporation date

19/01/1992

Size

Full

Contacts

Registered address

Registered address

Weston Road, Crewe, Cheshire CW1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1992)
dot icon16/08/2018
Final Gazette dissolved following liquidation
dot icon16/05/2018
Return of final meeting in a members' voluntary winding up
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-10
dot icon08/11/2017
Insolvency filing
dot icon24/07/2017
Appointment of a voluntary liquidator
dot icon24/07/2017
Removal of liquidator by court order
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-10
dot icon09/02/2016
Liquidators' statement of receipts and payments to 2015-12-10
dot icon14/12/2014
Declaration of solvency
dot icon14/12/2014
Appointment of a voluntary liquidator
dot icon14/12/2014
Resolutions
dot icon10/02/2014
Satisfaction of charge 9 in full
dot icon10/02/2014
Satisfaction of charge 6 in full
dot icon10/02/2014
Satisfaction of charge 5 in full
dot icon10/02/2014
Satisfaction of charge 4 in full
dot icon10/02/2014
Satisfaction of charge 7 in full
dot icon06/02/2014
Termination of appointment of Meinie Oldersma as a director
dot icon06/02/2014
Appointment of Mr Robert Keith Ellis as a director
dot icon05/01/2014
Termination of appointment of Andrew White as a director
dot icon01/01/2014
Full accounts made up to 2013-03-31
dot icon17/12/2013
Statement of capital on 2013-12-18
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Solvency statement dated 17/12/13
dot icon17/12/2013
Resolutions
dot icon27/11/2013
Satisfaction of charge 8 in full
dot icon27/11/2013
Satisfaction of charge 10 in full
dot icon27/11/2013
Satisfaction of charge 026792070012 in full
dot icon27/11/2013
Satisfaction of charge 11 in full
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/05/2013
Registration of charge 026792070012
dot icon20/01/2013
Director's details changed for Mr Andrew Mark White on 2013-01-01
dot icon23/12/2012
Accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/07/2011
Full accounts made up to 2011-03-31
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon21/02/2011
Duplicate mortgage certificatecharge no:9
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Andrew Mark White on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Meinie Oldersma on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon15/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon15/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon03/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Director's change of particulars / meinie oldersma / 09/10/2008
dot icon30/07/2008
Director's change of particulars / meinie oldersma / 31/07/2008
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon08/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Resolutions
dot icon18/05/2008
Secretary appointed mr nicholas alexander smith
dot icon18/05/2008
Appointment terminated director matthew moulding
dot icon18/05/2008
Appointment terminated secretary matthew moulding
dot icon10/03/2008
Director appointed mr nicholas alexander smith
dot icon31/01/2008
New director appointed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon14/10/2007
New director appointed
dot icon30/07/2007
Registered office changed on 31/07/07 from: 20:20 mobile group LIMITED weston road crewe cheshire CW1 6BU
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU
dot icon10/12/2006
Declaration of assistance for shares acquisition
dot icon04/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon26/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon12/10/2006
Registered office changed on 13/10/06 from: caudwell tower, weston road crewe cheshire CW1 6BU
dot icon12/10/2006
Registered office changed on 13/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon12/10/2006
Certificate of change of name
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon02/10/2006
Particulars of mortgage/charge
dot icon18/04/2006
Declaration of mortgage charge released/ceased
dot icon08/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon11/01/2006
Director's particulars changed
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Director resigned
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon04/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/02/2005
Director's particulars changed
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon11/11/2004
Director resigned
dot icon25/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/10/2004
New director appointed
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon02/11/2003
Secretary's particulars changed;director's particulars changed
dot icon26/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/10/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon06/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon26/11/2002
Return made up to 31/10/02; full list of members
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/07/2002
Director resigned
dot icon28/07/2002
New director appointed
dot icon28/11/2001
Return made up to 31/10/01; full list of members
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/09/2001
New director appointed
dot icon04/12/2000
Return made up to 31/10/00; full list of members
dot icon31/10/2000
Full group accounts made up to 1999-12-31
dot icon04/01/2000
Director's particulars changed
dot icon18/12/1999
Return made up to 31/10/99; full list of members
dot icon18/12/1999
Location of debenture register
dot icon31/10/1999
Full group accounts made up to 1998-12-31
dot icon13/09/1999
Location of register of members
dot icon13/09/1999
Location of register of directors' interests
dot icon26/08/1999
Location of debenture register
dot icon19/05/1999
Ad 10/05/99-11/05/99 £ si [email protected]=16362 £ ic 1036271/1052633
dot icon19/05/1999
Resolutions
dot icon15/12/1998
Return made up to 12/12/98; full list of members
dot icon27/10/1998
Full group accounts made up to 1997-12-31
dot icon04/02/1998
Location of debenture register
dot icon04/02/1998
New director appointed
dot icon21/01/1998
Registered office changed on 22/01/98 from: shelton old road stoke on trent staffordshire ST4 7RY
dot icon21/01/1998
Location of register of members
dot icon28/12/1997
Return made up to 12/12/97; no change of members
dot icon26/10/1997
Full group accounts made up to 1996-12-31
dot icon18/01/1997
Director's particulars changed
dot icon14/12/1996
Return made up to 24/12/96; full list of members
dot icon27/10/1996
Full group accounts made up to 1995-12-31
dot icon14/05/1996
Memorandum and Articles of Association
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon11/05/1996
Particulars of contract relating to shares
dot icon11/05/1996
Ad 26/03/96--------- £ si [email protected]
dot icon22/04/1996
Ad 26/03/96--------- £ si [email protected]=36269 £ ic 1000002/1036271
dot icon26/12/1995
Return made up to 19/12/95; no change of members
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon17/10/1995
Auditor's resignation
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Return made up to 07/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon26/10/1994
Full group accounts made up to 1993-12-31
dot icon22/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
Registered office changed on 16/09/94 from: calwell house 72 hartshill road stoke-on-trent staffordshire ST4 2RB
dot icon19/01/1994
Return made up to 20/01/94; full list of members
dot icon24/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon24/10/1993
Resolutions
dot icon14/06/1993
£ nc 100000/2000000 24/05/93
dot icon14/06/1993
S-div 24/05/93
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Return made up to 20/01/93; full list of members
dot icon22/12/1992
New director appointed
dot icon24/09/1992
Accounting reference date notified as 31/12
dot icon22/01/1992
Secretary resigned
dot icon19/01/1992
Miscellaneous
dot icon19/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/1992 - 19/01/1992
99600
Caudwell, Brian
Director
07/12/1992 - 25/09/2006
27
Corso, Patrick
Director
25/09/2006 - 27/09/2006
6
Smith, Nicholas Alexander
Secretary
15/05/2008 - Present
9
Caudwell, Brian
Secretary
15/01/1992 - 20/05/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20:20 MOBILE GROUP LIMITED

20:20 MOBILE GROUP LIMITED is an(a) Dissolved company incorporated on 19/01/1992 with the registered office located at Weston Road, Crewe, Cheshire CW1 6BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20:20 MOBILE GROUP LIMITED?

toggle

20:20 MOBILE GROUP LIMITED is currently Dissolved. It was registered on 19/01/1992 and dissolved on 16/08/2018.

Where is 20:20 MOBILE GROUP LIMITED located?

toggle

20:20 MOBILE GROUP LIMITED is registered at Weston Road, Crewe, Cheshire CW1 6BU.

What does 20:20 MOBILE GROUP LIMITED do?

toggle

20:20 MOBILE GROUP LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for 20:20 MOBILE GROUP LIMITED?

toggle

The latest filing was on 16/08/2018: Final Gazette dissolved following liquidation.