MOBILIS HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

MOBILIS HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03909990

Incorporation date

19/01/2000

Size

Full

Contacts

Registered address

Registered address

Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire NG17 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon03/03/2011
Statement by Directors
dot icon03/03/2011
Statement of capital on 2011-03-04
dot icon03/03/2011
Solvency Statement dated 25/02/11
dot icon03/03/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr David John Amson on 2011-01-27
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Full accounts made up to 2009-04-25
dot icon31/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon31/01/2010
Director's details changed for David Amson on 2010-02-01
dot icon23/09/2009
Auditor's resignation
dot icon28/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon09/08/2009
Resolutions
dot icon12/05/2009
Appointment Terminated Director and Secretary darren rose
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Accounting reference date shortened from 30/09/2009 to 25/04/2009
dot icon20/04/2009
Registered office changed on 21/04/2009 from 100 shaw road oldham lancashire OL1 4AY
dot icon20/04/2009
Appointment Terminated Director colin webb
dot icon20/04/2009
Appointment Terminated Director gary lynch
dot icon20/04/2009
Appointment Terminated Director patrick gollop
dot icon20/04/2009
Appointment Terminated Director roger butler
dot icon20/04/2009
Director and secretary appointed carole mary binks
dot icon20/04/2009
Director appointed david amson
dot icon19/01/2009
Return made up to 20/01/09; full list of members
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon04/08/2008
Accounts for a medium company made up to 2007-09-30
dot icon26/03/2008
Director appointed mr gary lynch
dot icon17/02/2008
Return made up to 20/01/08; full list of members
dot icon11/10/2007
Accounts for a medium company made up to 2006-09-30
dot icon30/09/2007
Director resigned
dot icon13/08/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon13/05/2007
Return made up to 20/01/07; full list of members
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Nc inc already adjusted 18/09/06
dot icon16/10/2006
Ad 18/09/06--------- £ si 7900000@1=7900000 £ ic 8506002/16406002
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon09/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon18/09/2006
New director appointed
dot icon03/09/2006
New director appointed
dot icon29/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon06/02/2006
Return made up to 20/01/06; full list of members
dot icon13/12/2005
Accounts for a medium company made up to 2004-09-30
dot icon19/07/2005
Return made up to 20/01/05; full list of members; amend
dot icon19/07/2005
Return made up to 20/01/04; full list of members; amend
dot icon21/03/2005
Return made up to 20/01/05; no change of members; amend
dot icon21/03/2005
Nc inc already adjusted 05/03/04
dot icon11/01/2005
Return made up to 20/01/05; no change of members
dot icon09/11/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon26/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon15/03/2004
Ad 05/03/04--------- £ si 500000@1=500000 £ ic 8006002/8506002
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon22/01/2004
Return made up to 20/01/04; full list of members
dot icon22/01/2004
Secretary's particulars changed;director's particulars changed
dot icon05/01/2004
Ad 11/12/03--------- £ si 300000@1=300000 £ ic 7706002/8006002
dot icon17/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/05/2003
Ad 29/04/03--------- £ si 1350000@1=1350000 £ ic 6356002/7706002
dot icon13/05/2003
Nc inc already adjusted 28/04/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon06/02/2003
Return made up to 20/01/03; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Secretary resigned
dot icon14/08/2002
Ad 05/08/02--------- £ si 700000@1=700000 £ ic 5656000/6356000
dot icon14/08/2002
Nc inc already adjusted 05/08/02
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon26/05/2002
Secretary resigned
dot icon26/05/2002
New secretary appointed
dot icon26/05/2002
New director appointed
dot icon26/05/2002
New director appointed
dot icon18/04/2002
Ad 25/01/02--------- £ si 81000@1=81000 £ ic 5575000/5656000
dot icon28/03/2002
Ad 08/02/02--------- £ si 2850000@1=2850000 £ ic 2725000/5575000
dot icon25/02/2002
Certificate of change of name
dot icon24/02/2002
Nc inc already adjusted 25/01/02
dot icon24/02/2002
Resolutions
dot icon24/02/2002
Resolutions
dot icon20/02/2002
Return made up to 20/01/02; full list of members
dot icon18/12/2001
New secretary appointed
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 20/01/01; full list of members
dot icon29/11/2000
Certificate of change of name
dot icon08/02/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon08/02/2000
Registered office changed on 09/02/00 from: ship canal house king street manchester lancashire M2 4WB
dot icon08/02/2000
Ad 31/01/00--------- £ si 2724998@1=2724998 £ ic 2/2725000
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Nc inc already adjusted 28/01/00
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2009
dot iconLast change occurred
24/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2009
dot iconNext account date
24/04/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Colin
Director
03/06/2007 - 06/04/2009
25
Kinsella, Anthony
Director
27/01/2000 - 01/07/2004
44
COBBETTS LIMITED
Corporate Secretary
19/01/2000 - 27/01/2000
339
COBBETTS LIMITED
Corporate Director
19/01/2000 - 27/01/2000
339
Butler, Roger John
Director
27/01/2000 - 06/04/2009
35

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 MOBILIS HEALTHCARE GROUP LIMITED

MOBILIS HEALTHCARE GROUP LIMITED is an(a) Dissolved company incorporated on 19/01/2000 with the registered office located at Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire NG17 2HU. 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 MOBILIS HEALTHCARE GROUP LIMITED?

toggle

MOBILIS HEALTHCARE GROUP LIMITED is currently Dissolved. It was registered on 19/01/2000 and dissolved on 01/08/2012.

Where is MOBILIS HEALTHCARE GROUP LIMITED located?

toggle

MOBILIS HEALTHCARE GROUP LIMITED is registered at Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire NG17 2HU.

What does MOBILIS HEALTHCARE GROUP LIMITED do?

toggle

MOBILIS HEALTHCARE GROUP LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for MOBILIS HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.