Company NameMobecot Limited
DirectorMaurice Benbeniste
Company StatusActive
Company Number01548358
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Maurice Benbeniste
Date of BirthMarch 1954 (Born 70 years ago)
NationalityTurkish
StatusCurrent
Appointed20 May 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hannah Lodge
Palatine Road
Manchester
Lancashire
M20 2QH
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusCurrent
Appointed31 May 2006(25 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressApt 41 Velvet House
Sackville Street
Manchester
Lancashire
M1 3WE
Director NameMrs Rebecca Benbaniste
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1992)
RoleCompany Director
Correspondence Address167 Cummuriyet
Bulari Kordon
Boyu Appeit
Izmar
Foreign
Secretary NameMrs Susan Towler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address22 Beech Street
Great Harwood
Blackburn
Lancashire
BB6 7RB
Secretary NameMrs Susan Towler
NationalityBritish
StatusResigned
Appointed20 May 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address22 Beech Street
Great Harwood
Blackburn
Lancashire
BB6 7RB
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusResigned
Appointed08 January 1996(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 41 Velvet House
Sackville Street
Manchester
M1 3WE

Contact

Websitemobecot.co.uk
Telephone0161 2281049
Telephone regionManchester

Location

Registered Address17 Bloom Street
Albert House
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,191,010
Cash£5,668
Current Liabilities£2,373,865

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

9 March 2012Delivered 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 1996Delivered 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 2003Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

20 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
7 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
17 June 2016Full accounts made up to 30 September 2015 (15 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2014Full accounts made up to 30 September 2013 (22 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2011Amended accounts made up to 30 September 2010 (7 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Maurice Benbeniste on 20 May 2010 (2 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
22 July 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
23 June 2008Return made up to 20/05/08; full list of members (3 pages)
16 July 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
21 June 2007Return made up to 20/05/07; full list of members (2 pages)
17 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
20 June 2006New secretary appointed (2 pages)
19 June 2006Return made up to 20/05/06; full list of members (2 pages)
31 May 2006Secretary resigned (1 page)
1 August 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
25 June 2005Return made up to 20/05/05; full list of members (2 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
27 May 2004Return made up to 20/05/04; full list of members (5 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
6 September 2003Return made up to 20/05/03; full list of members (5 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
29 July 2002Return made up to 20/05/02; full list of members (5 pages)
22 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
28 December 2001Return made up to 20/05/01; full list of members (5 pages)
12 June 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
31 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
15 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
30 June 1999Return made up to 20/05/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1998Return made up to 20/05/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (19 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 June 1997Return made up to 20/05/97; full list of members (6 pages)
17 September 1996Registered office changed on 17/09/96 from: richmond house 15 bloom street manchester M1 3HZ (1 page)
21 July 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Full accounts made up to 30 September 1995 (18 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996New secretary appointed (2 pages)
29 August 1995Return made up to 20/05/95; no change of members (4 pages)
21 June 1995Full accounts made up to 30 September 1994 (16 pages)