About

Registered Number: 01875964
Date of Incorporation: 09/01/1985 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2017 (6 years and 9 months ago)
Registered Address: 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP

 

Established in 1985, Mobile Radio Services (Wellingborough) Ltd have registered office in Northampton, it's status is listed as "Dissolved". We don't know the number of employees at this business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2017
4.68 - Liquidator's statement of receipts and payments 15 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 June 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2016
AD01 - Change of registered office address 16 November 2015
RESOLUTIONS - N/A 10 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2015
4.70 - N/A 10 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
RESOLUTIONS - N/A 22 June 2011
SH19 - Statement of capital 22 June 2011
CAP-SS - N/A 22 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 09 June 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 20 July 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 26 June 2000
395 - Particulars of a mortgage or charge 03 February 2000
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
363s - Annual Return 15 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 18 June 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 03 July 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 09 June 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 06 September 1989
395 - Particulars of a mortgage or charge 10 January 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2000 Fully Satisfied

N/A

Legal charge 22 December 1988 Outstanding

N/A

Fixed and floating charge 12 April 1985 Outstanding

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Debenture 12 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.