Company NameAble Mobility Limited
Company StatusDissolved
Company Number04924746
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Richard Andrew Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address88-90 Carlton Street
Castleford
West Yorkshire
WF10 1EE
Secretary NameMr Richard Andrew Fletcher
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88-90 Carlton Street
Castleford
West Yorkshire
WF10 1EE
Director NameMr Terry Shaun McCabe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Close
Bessacarr
Doncaster
DN4 7PN

Contact

Websitemobilitychairscastleford.co.uk

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

75 at £1Mr Richard Andrew Fletcher
75.00%
Ordinary
25 at £1Mrs Corinne Mary Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£21,111
Cash£23,396
Current Liabilities£53,146

Accounts

Latest Accounts30 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

20 March 2017Delivered on: 21 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2004Delivered on: 22 April 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2022Final Gazette dissolved following liquidation (1 page)
20 September 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
20 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-07
(1 page)
18 December 2021Registered office address changed from 88-90 Carlton Street Castleford West Yorkshire WF10 1EE to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 18 December 2021 (2 pages)
18 December 2021Appointment of a voluntary liquidator (3 pages)
18 December 2021Statement of affairs (8 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 October 2020 (10 pages)
29 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
2 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 October 2017Secretary's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (1 page)
18 October 2017Director's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Richard Andrew Fletcher as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Secretary's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (1 page)
18 October 2017Change of details for Mr Richard Andrew Fletcher as a person with significant control on 18 October 2017 (2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 March 2017Registration of charge 049247460002, created on 20 March 2017 (42 pages)
21 March 2017Registration of charge 049247460002, created on 20 March 2017 (42 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Termination of appointment of Terry Mccabe as a director (1 page)
19 April 2010Termination of appointment of Terry Mccabe as a director (1 page)
16 March 2010Registered office address changed from 1a / 1B East Laithgate Doncaster DN1 1JG on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 1a / 1B East Laithgate Doncaster DN1 1JG on 16 March 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 February 2009Return made up to 07/10/08; full list of members (4 pages)
17 February 2009Return made up to 07/10/08; full list of members (4 pages)
19 November 2007Return made up to 07/10/07; no change of members (7 pages)
19 November 2007Return made up to 07/10/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2006Return made up to 07/10/06; full list of members (7 pages)
12 December 2006Return made up to 07/10/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 February 2006Return made up to 07/10/05; full list of members (7 pages)
27 February 2006Return made up to 07/10/05; full list of members (7 pages)
1 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
7 October 2003Incorporation (9 pages)
7 October 2003Incorporation (9 pages)