Company NameMobat & Accessories Limited
Company StatusDissolved
Company Number00911627
CategoryPrivate Limited Company
Incorporation Date26 July 1967(56 years, 9 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDavid Patterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(24 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 30 July 2014)
RoleCompany Director
Correspondence Address176 Brighton Road
Purley
Surrey
CR8 4HA
Director NameEdward Hull
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(26 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 30 July 2014)
RoleCompany Director
Correspondence Address56 Himley Road
Tooting
London
SW17 9AW
Secretary NameEdward Hull
NationalityBritish
StatusClosed
Appointed30 March 2001(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 30 July 2014)
RoleCompany Director
Correspondence Address56 Himley Road
Tooting
London
SW17 9AW
Director NameMr John Henry Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address1 Coolilushtey
Port Lewaigue
Isle Of Man
IM7 1AQ
Director NameMrs Ruby Ann Brown
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2000)
RoleDirector/Company Secretary
Correspondence Address1 Cooilushtey
Port Lewaigue
Isle Of Man
IM7 1AQ
Director NameMr John Alan Hutchison
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressLittle Orchard Holly Lane
Banstead
Surrey
SM7 2AX
Secretary NameMrs Ruby Ann Brown
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressHaylands Farm
Godstone Road
Lingfield
Surrey
RH7 6BT
Secretary NameIvan Soon Siew Tan
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address4 The Rise
Crowthorne
Berkshire
RG45 6EJ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

75 at 1Los Remos International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£397,616
Cash£15,973
Current Liabilities£364,226

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2013Liquidators statement of receipts and payments to 27 May 2013 (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (8 pages)
27 June 2012Liquidators statement of receipts and payments to 27 May 2012 (9 pages)
27 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (9 pages)
22 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (9 pages)
22 June 2011Liquidators statement of receipts and payments to 27 May 2011 (9 pages)
8 June 2010Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 8 June 2010 (2 pages)
4 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2010Appointment of a voluntary liquidator (1 page)
4 June 2010Statement of affairs with form 4.19 (7 pages)
12 October 2009Annual return made up to 28 March 2009 with a full list of shareholders (3 pages)
10 October 2009Registered office address changed from Unit 4 299 Gander Green Lane Sutton Surrey SM3 9QE on 10 October 2009 (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2007Return made up to 28/03/07; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Return made up to 28/03/06; full list of members (2 pages)
5 July 2005Return made up to 28/02/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Full accounts made up to 31 July 2003 (13 pages)
3 April 2003Full accounts made up to 31 July 2002 (16 pages)
2 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Full accounts made up to 31 July 2001 (15 pages)
25 April 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 2001Full accounts made up to 31 July 2000 (17 pages)
17 May 2001Return made up to 28/02/01; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
24 May 2000Full accounts made up to 31 July 1999 (19 pages)
9 May 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Accounts for a medium company made up to 31 July 1998 (20 pages)
18 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 1998£ ic 100/75 14/04/98 £ sr 25@1=25 (1 page)
29 April 1998Particulars of mortgage/charge (6 pages)
14 April 1998Accounts for a medium company made up to 31 July 1997 (21 pages)
1 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 April 1998Memorandum and Articles of Association (5 pages)
23 February 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
(6 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Full accounts made up to 31 July 1996 (21 pages)
28 February 1997Return made up to 28/02/97; no change of members (8 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
8 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Full accounts made up to 31 July 1995 (18 pages)
10 April 1996Return made up to 28/02/96; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (19 pages)
26 July 1967Certificate of incorporation (1 page)