Company NameMobile Living Limited
Company StatusDissolved
Company Number00802715
CategoryPrivate Limited Company
Incorporation Date27 April 1964(59 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Leslie Derek Richards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(50 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Gregory Howard Collins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RoleCaravan Park Manager
Country of ResidenceWales
Correspondence AddressForest Hills
Pabo Lane
Llandudno Junction
Conwy
LL31 9QG
Wales
Director NameMrs Heidi Karen Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RoleSales/Administration
Country of ResidenceEngland
Correspondence AddressForest Hills
Pabo Lane
Llandudno Junction
Conwy
LL31 9QG
Wales
Director NameBarbara Ann Thatcher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RoleCaravan Park Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hills
Pabo Lane
Llandudno Junction
Conwy
LL31 9QG
Wales
Director NameMrs Tracy Noelle Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RolePromotions Manager
Country of ResidenceEngland
Correspondence AddressForest Hills
Pabo Lane
Llandudno Junction
Conwy
LL31 9QG
Wales
Secretary NameBarbara Ann Thatcher
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hills
Pabo Lane
Llandudno Junction
Conwy
LL31 9QG
Wales
Director NameMr Alfred William Best
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Waseem Hanif
NationalityBritish
StatusResigned
Appointed31 January 2012(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitewyldecrestparks.com

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Shelfside (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,947,107
Current Liabilities£52,893

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 November

Charges

31 January 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a bryn gynog park hendre road conwy t/no CYM222586 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a willow brook park station road sandycroft deeside t/no's CYM123842, CYM120249, WA966603, CYM151963 and WA881364 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a willow park colliery lane gladstone way mancot deeside t/no's CYM516622, WA804857 and WA821378 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 January 2012Delivered on: 4 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from shelfside (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a orchard park, orchard park lane, elton, chester t/no CH258901 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 June 2007Delivered on: 22 June 2007
Satisfied on: 10 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the dingle station rd sandycroft flintshire t/no CYM151963 & CYM120249. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2005Delivered on: 15 March 2005
Satisfied on: 10 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bryn gynog caravan park hendre road conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 1998Delivered on: 22 May 1998
Satisfied on: 10 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a orchard park elton cheshire t/no;-CH258901. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 1987Delivered on: 9 November 1987
Satisfied on: 23 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a glan morfa caravan site llandudno junction gwynedd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2017Solvency Statement dated 22/11/17 (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2017Audit exemption subsidiary accounts made up to 30 November 2016 (7 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (37 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
3 August 2017Notification of Shelfside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 September 2016Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page)
12 September 2016Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages)
12 September 2016Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
12 September 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (28 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Director's details changed for Mr Leslie Derek Richards on 18 July 2016 (2 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
15 January 2016Amended audit exemption subsidiary accounts made up to 30 November 2014 (7 pages)
22 September 2015Audit exemption subsidiary accounts made up to 30 November 2014 (7 pages)
9 September 2015Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
9 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page)
9 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (30 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 30/11/13 (4 pages)
17 September 2014Audit exemption subsidiary accounts made up to 30 November 2013 (9 pages)
5 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page)
5 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (29 pages)
29 August 2014Appointment of Mr Leslie Derek Richards as a director on 15 May 2014 (2 pages)
29 August 2014Termination of appointment of Waseem Hanif as a secretary on 15 May 2014 (1 page)
29 August 2014Termination of appointment of Alfred William Best as a director on 15 May 2014 (1 page)
20 June 2014Secretary's details changed for Wasim Hanif on 20 June 2014 (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
21 August 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (31 pages)
21 August 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (2 pages)
21 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
21 August 2013Audit exemption subsidiary accounts made up to 30 November 2012 (7 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
7 January 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Alfred William Best on 5 December 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
22 February 2012Termination of appointment of Gregory Collins as a director (2 pages)
22 February 2012Termination of appointment of Tracey Collins as a director (2 pages)
22 February 2012Appointment of Mr Alfred William Best as a director (5 pages)
22 February 2012Termination of appointment of Barbara Thatcher as a secretary (2 pages)
22 February 2012Termination of appointment of Barbara Thatcher as a director (2 pages)
22 February 2012Termination of appointment of Heidi Stewart as a director (2 pages)
22 February 2012Appointment of Wasim Hanif as a secretary (3 pages)
22 February 2012Registered office address changed from Forest Hills Pabo Lane Llandudno Junction Conwy LL31 9QG on 22 February 2012 (2 pages)
22 February 2012Resolutions
  • RES13 ‐ Disapply art 84 & sale of freehold property 31/01/2012
(15 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Barbara Ann Thatcher on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Barbara Ann Thatcher on 24 March 2010 (1 page)
24 February 2010Director's details changed for Gregory Howard Collins on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Heidi Karen Stewart on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Tracey Noelle Collins on 24 February 2010 (2 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 20/06/09; full list of members (5 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 20/06/07; full list of members (8 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
21 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Return made up to 20/06/06; full list of members (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 20/06/05; full list of members (10 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Registered office changed on 11/04/03 from: pabo hall pabo lane llandudno junction conwy LL31 9QG (1 page)
5 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
5 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
23 August 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
21 August 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(9 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (8 pages)
17 July 2001Return made up to 20/06/01; full list of members (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
4 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
8 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
3 December 1999Ad 29/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 August 1999Return made up to 20/06/99; no change of members (4 pages)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999Nc inc already adjusted 20/05/98 (1 page)
4 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
10 August 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
18 July 1997Return made up to 20/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
22 July 1996Return made up to 20/06/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 April 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 October 1995Registered office changed on 24/10/95 from: 16 whitefriars chester CH1 1NZ (1 page)
24 August 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (6 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (6 pages)
19 September 1994Return made up to 20/06/94; no change of members (4 pages)
17 February 1994Accounts for a small company made up to 5 April 1993 (6 pages)
17 February 1994Accounts for a small company made up to 5 April 1993 (6 pages)
12 July 1993Return made up to 20/06/93; full list of members (5 pages)
10 February 1993Accounts for a small company made up to 5 April 1992 (5 pages)
10 February 1993Accounts for a small company made up to 5 April 1992 (5 pages)
27 August 1992Return made up to 20/06/92; no change of members (6 pages)
14 April 1992New director appointed (2 pages)
18 March 1992Accounts for a small company made up to 5 April 1991 (5 pages)
18 March 1992Accounts for a small company made up to 5 April 1991 (5 pages)
10 March 1992Director resigned (2 pages)
10 March 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/92
(1 page)
29 August 1991Accounts for a small company made up to 5 April 1990 (5 pages)
29 August 1991Accounts for a small company made up to 5 April 1990 (5 pages)
5 July 1991Return made up to 20/06/91; no change of members (4 pages)
12 July 1990Return made up to 20/06/90; full list of members (4 pages)
12 June 1990Accounts for a small company made up to 5 April 1989 (5 pages)
12 June 1990Accounts for a small company made up to 5 April 1989 (5 pages)
24 August 1989Return made up to 30/04/89; full list of members (4 pages)
25 July 1989Accounts for a small company made up to 5 April 1988 (4 pages)
25 July 1989Accounts for a small company made up to 5 April 1988 (4 pages)
5 January 1989Return made up to 30/04/88; full list of members (4 pages)
8 November 1988Accounts for a small company made up to 5 April 1987 (4 pages)
8 November 1988Accounts for a small company made up to 5 April 1987 (4 pages)
9 November 1987Particulars of mortgage/charge (3 pages)
26 August 1987Return made up to 08/05/87; full list of members (4 pages)
21 May 1987Accounts for a small company made up to 5 April 1986 (4 pages)
21 May 1987Accounts for a small company made up to 5 April 1986 (4 pages)
9 September 1986Return made up to 30/04/86; full list of members (4 pages)
12 July 1986Accounts for a small company made up to 5 April 1985 (4 pages)
12 July 1986Accounts for a small company made up to 5 April 1985 (4 pages)
15 July 1985Accounts made up to 5 April 1984 (11 pages)
15 July 1985Accounts made up to 5 April 1984 (11 pages)
18 June 1983Accounts made up to 5 April 1983 (12 pages)
18 June 1983Accounts made up to 5 April 1983 (12 pages)
30 April 1983Accounts made up to 5 April 1982 (12 pages)
30 April 1983Accounts made up to 5 April 1982 (12 pages)
2 May 1968Company name changed\certificate issued on 02/05/68 (2 pages)
27 April 1964Incorporation (12 pages)