MOBEL ONE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX
Company number 01041510
Status Active
Incorporation Date 8 February 1972
Company Type Private Limited Company
Address C/O MCLINTOCKS 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MOBEL ONE LIMITED are www.mobelone.co.uk, and www.mobel-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Mobel One Limited is a Private Limited Company. The company registration number is 01041510. Mobel One Limited has been working since 08 February 1972. The present status of the company is Active. The registered address of Mobel One Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. The company`s financial liabilities are £53.37k. It is £18.83k against last year. The cash in hand is £1.62k. It is £-0.04k against last year. And the total assets are £1.62k, which is £-0.23k against last year. BRITTON, Elizabeth Wilson is a Secretary of the company. BRITTON, Elizabeth Wilson is a Director of the company. BRITTON, John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mobel one Key Finiance

LIABILITIES £53.37k
+54%
CASH £1.62k
-3%
TOTAL ASSETS £1.62k
-13%
All Financial Figures

Current Directors


Director

Director
BRITTON, John

83 years old

Persons With Significant Control

Mr John Britton
Notified on: 29 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOBEL ONE LIMITED Events

16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
16 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Feb 2016
Satisfaction of charge 7 in full
12 Feb 2016
Satisfaction of charge 8 in full
...
... and 82 more events
09 May 1988
Accounts for a small company made up to 28 February 1987

06 Apr 1987
Accounts for a small company made up to 28 February 1986

06 Apr 1987
Return made up to 29/12/86; full list of members

30 Jul 1986
Accounts for a small company made up to 28 February 1985

30 Apr 1986
Return made up to 25/11/85; full list of members

MOBEL ONE LIMITED Charges

17 July 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 25 January 2008
Persons entitled: Hulsta Furniture (UK) Limited
Description: 12 friars gate warrington cheshire t/n CH166350 and 14…
2 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 12 February 2016
Persons entitled: Midland Bank PLC
Description: Simkins warehouse friars gate, warrington cheshire title no…
2 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 12 February 2016
Persons entitled: Midland Bank PLC
Description: 12, friars gate warrington, cheshire title no CH163350.
2 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 12 February 2016
Persons entitled: Midland Bank PLC
Description: 14, friars gate warrington cheshire title no la 174091.
26 September 1989
Fixed and floating charge
Delivered: 3 October 1989
Status: Satisfied on 19 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…
27 August 1980
Legal charge
Delivered: 2 September 1980
Status: Satisfied on 24 January 1991
Persons entitled: National Westminster Bank PLC
Description: 12 friars gate warrington. Floating charge over all…
9 February 1979
Legal mortgage
Delivered: 20 February 1979
Status: Satisfied on 24 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H land known as land & buildings on the north side of…
28 December 1978
Legal mortgage
Delivered: 18 January 1979
Status: Satisfied on 24 January 1991
Persons entitled: National Westminster Bank PLC
Description: 14 friars gate, warrington, title no. La 174091. floating…
1 August 1977
Mortgage debenture
Delivered: 9 August 1977
Status: Satisfied on 24 January 1991
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…