Palatine Road
Manchester
Lancashire
M20 2QH
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Apt 41 Velvet House Sackville Street Manchester Lancashire M1 3WE |
Director Name | Mrs Rebecca Benbaniste |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 167 Cummuriyet Bulari Kordon Boyu Appeit Izmar Foreign |
Secretary Name | Mrs Susan Towler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 22 Beech Street Great Harwood Blackburn Lancashire BB6 7RB |
Secretary Name | Mrs Susan Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 22 Beech Street Great Harwood Blackburn Lancashire BB6 7RB |
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 41 Velvet House Sackville Street Manchester M1 3WE |
Website | mobecot.co.uk |
---|---|
Telephone | 0161 2281049 |
Telephone region | Manchester |
Registered Address | 17 Bloom Street Albert House Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,191,010 |
Cash | £5,668 |
Current Liabilities | £2,373,865 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
9 March 2012 | Delivered on: 13 March 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 April 1996 | Delivered on: 4 April 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 bloom street, manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 November 2003 | Delivered on: 17 November 2003 Satisfied on: 19 May 2010 Persons entitled: Bank Hapoalim Classification: Charge and set-off deed over deposit (direct) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the company on the current deposit or other account with or at any of the offices of bank hapoalim or with any agent of bank hapoalim anywhere in the world. Fully Satisfied |
22 January 1996 | Delivered on: 27 January 1996 Satisfied on: 31 January 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at 17 bloom street manchester county of greater manchester t/no LA7605. Fully Satisfied |
7 June 1994 | Delivered on: 10 June 1994 Satisfied on: 19 May 2010 Persons entitled: Bank Hapoalim B.M. Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any current, deposit or other account with the bank. See the mortgage charge document for full details. Fully Satisfied |
20 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
---|---|
7 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
17 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Maurice Benbeniste on 20 May 2010 (2 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
22 July 2008 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
23 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 July 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
21 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
17 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
20 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
1 August 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
25 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
23 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (5 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Return made up to 20/05/03; full list of members (5 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
29 July 2002 | Return made up to 20/05/02; full list of members (5 pages) |
22 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
28 December 2001 | Return made up to 20/05/01; full list of members (5 pages) |
12 June 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
31 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
15 June 2000 | Return made up to 20/05/00; full list of members
|
16 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
30 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 June 1997 | Return made up to 20/05/97; full list of members (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: richmond house 15 bloom street manchester M1 3HZ (1 page) |
21 July 1996 | Return made up to 20/05/96; no change of members
|
24 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
29 August 1995 | Return made up to 20/05/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |