MOBILE POWER AND WATER LIMITED

Pembrook House Pitsea Centre Pembrook House Pitsea Centre, Basildon, SS13 3DU, England
StatusDISSOLVED
Company No.09505876
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

MOBILE POWER AND WATER LIMITED is an dissolved private limited company with number 09505876. It was incorporated 9 years, 2 months, 26 days ago, on 24 March 2015 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is Pembrook House Pitsea Centre Pembrook House Pitsea Centre, Basildon, SS13 3DU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Jill Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mellor

Termination date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ron O'keefe

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Abdul Rehman

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Abdul Rehman

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Jill Mellor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: Pembrook House Pitsea Centre Pitsea Basildon SS13 3DU

Change date: 2017-11-23

Old address: 69a Clwyd Street Ruthin Denbighshire LL15 1HN Wales

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Mellor

Cessation date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: 132 Great Ancoats Street Manchester M4 6DN England

New address: 69a Clwyd Street Ruthin Denbighshire LL15 1HN

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Ian Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Mellor

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-09

Officer name: Mr Ron O'keefe

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Jill Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Ron O'keefe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Unit 1 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS Wales

New address: 132 Great Ancoats Street Manchester M4 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: Unit 1 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS Wales

New address: Unit 1 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS

Change date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: Unit 35, Evans Business Centre Amy Johnson Way Blackpool FY4 2RF England

New address: Unit 1 the Bridgeway Centre, Bridge Road Wrexham Industrial Estate Wrexham Clwyd LL13 9QS

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Mellor

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 45,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Ron O'keefe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Grice

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGLEY TECHNOLOGY PARK LIMITED

STAINFORTH CONSTRUCTION,OTLEY ROAD, SHIPLEY,BD17 7HE

Number:05823873
Status:ACTIVE
Category:Private Limited Company

BPM BIOCONSULT LTD

115B ST. MARGARETS ROAD,TWICKENHAM,TW1 2LH

Number:11326001
Status:ACTIVE
Category:Private Limited Company

FURNISH THE LIVING ROOM LTD.

127 ELLIOT STREET,GLASGOW,G3 8EX

Number:SC277124
Status:ACTIVE
Category:Private Limited Company

PEPRO LIMITED

10 UPLANDS AVENUE,WEST MIDLANDS,WV3 8AA

Number:03776846
Status:ACTIVE
Category:Private Limited Company
Number:01077359
Status:ACTIVE
Category:Private Limited Company

SUPERCLEAN SERVICES LIMITED

UNIT 8 GREENWICH CENTRE BUSINESS,GREENWICH,SE10 9QF

Number:02636541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source