MIMOSA RECOVERY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2NS

Company number 04723919
Status Active - Proposal to Strike off
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address NEW VERNON HOUSE VERNON AVENUE, BEESTON, NOTTINGHAM, UNITED KINGDOM, NG9 2NS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 17 November 2015. The most likely internet sites of MIMOSA RECOVERY LIMITED are www.mimosarecovery.co.uk, and www.mimosa-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Mimosa Recovery Limited is a Private Limited Company. The company registration number is 04723919. Mimosa Recovery Limited has been working since 04 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Mimosa Recovery Limited is New Vernon House Vernon Avenue Beeston Nottingham United Kingdom Ng9 2ns. . MASSOURAS, Anthony George is a Director of the company. Secretary BINGLEY, Andrew Charles has been resigned. Secretary KABERRY, Simon Edmund John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ALLCHURCH, Susan Anne has been resigned. Director BARON, Phillip has been resigned. Director CROSBY, Julie Elaine has been resigned. Director FENTON, Laurence has been resigned. Director MILLAR, Ronald William has been resigned. Director REDPATH, James has been resigned. Director WAINE, Susan Elizabeth has been resigned. Director WILKINSON, William has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MASSOURAS, Anthony George
Appointed Date: 04 April 2003
72 years old

Resigned Directors

Secretary
BINGLEY, Andrew Charles
Resigned: 23 July 2007
Appointed Date: 04 April 2003

Secretary
KABERRY, Simon Edmund John
Resigned: 31 August 2010
Appointed Date: 24 July 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
ALLCHURCH, Susan Anne
Resigned: 30 November 2010
Appointed Date: 12 October 2005
76 years old

Director
BARON, Phillip
Resigned: 31 May 2007
Appointed Date: 01 December 2006
73 years old

Director
CROSBY, Julie Elaine
Resigned: 28 April 2007
Appointed Date: 12 October 2005
64 years old

Director
FENTON, Laurence
Resigned: 08 December 2006
Appointed Date: 07 July 2003
64 years old

Director
MILLAR, Ronald William
Resigned: 26 February 2011
Appointed Date: 01 February 2008
73 years old

Director
REDPATH, James
Resigned: 05 June 2014
Appointed Date: 30 August 2007
58 years old

Director
WAINE, Susan Elizabeth
Resigned: 30 November 2010
Appointed Date: 20 August 2008
80 years old

Director
WILKINSON, William
Resigned: 01 March 2008
Appointed Date: 01 December 2006
71 years old

MIMOSA RECOVERY LIMITED Events

22 Jun 2016
Compulsory strike-off action has been suspended
03 May 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Receiver's abstract of receipts and payments to 17 November 2015
06 Jan 2016
Notice of ceasing to act as receiver or manager
06 Jan 2016
Receiver's abstract of receipts and payments to 7 November 2015
...
... and 58 more events
15 Jul 2003
New director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: unit 3 bowden drive beeston nottingham nottinghamshire NG9 2JR
22 May 2003
Registered office changed on 22/05/03 from: 36B the ropewalk nottingham NG1 5DW
04 Apr 2003
Secretary resigned
04 Apr 2003
Incorporation

MIMOSA RECOVERY LIMITED Charges

22 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a thornton le dale care home and retirement park…
3 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied on 21 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied on 13 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…