About

Registered Number: 04125520
Date of Incorporation: 14/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 7 months ago)
Registered Address: SILKE & CO, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Mobile Care Agency Ltd was established in 2000, it has a status of "Dissolved". We do not know the number of employees at this business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Janette Patricia 27 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 02 December 2011
4.68 - Liquidator's statement of receipts and payments 06 June 2011
AD01 - Change of registered office address 17 May 2010
RESOLUTIONS - N/A 11 May 2010
4.20 - N/A 11 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2010
1.4 - Notice of completion of voluntary arrangement 11 May 2010
1.1 - Report of meeting approving voluntary arrangement 02 September 2009
363a - Annual Return 24 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 24 September 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 02 December 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 February 2002
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 10 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.