Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBREY OVERSEAS SALES LIMITED
Company Information for

MOBREY OVERSEAS SALES LIMITED

44 BAKER STREET, LONDON, W1U,
Company Registration Number
02853860
Private Limited Company
Dissolved

Dissolved 2014-12-30

Company Overview

About Mobrey Overseas Sales Ltd
MOBREY OVERSEAS SALES LIMITED was founded on 1993-09-15 and had its registered office in 44 Baker Street. The company was dissolved on the 2014-12-30 and is no longer trading or active.

Key Data
Company Name
MOBREY OVERSEAS SALES LIMITED
 
Legal Registered Office
44 BAKER STREET
LONDON
 
Previous Names
SOLARTRON OVERSEAS SALES LIMITED21/07/2005
Filing Information
Company Number 02853860
Date formed 1993-09-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2014-12-30
Type of accounts FULL
Last Datalog update: 2015-05-10 22:28:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOBREY OVERSEAS SALES LIMITED

Current Directors
Officer Role Date Appointed
TERESA FIELD
Company Secretary 2008-12-01
ALASTAIR JAMES PRAIN
Director 2011-07-04
CHRISTOPHER CHARLES ROOKE
Director 2012-01-01
JEREMY ROWLEY
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOLYON PETER WILLSON
Director 2005-07-15 2012-01-01
WILLY GERARD EDMOND VANDORMAEL
Director 2006-05-25 2011-07-04
WILLIAM LYALL
Company Secretary 2005-07-15 2008-12-02
THOMAS MICHAEL MOSER
Director 2005-07-15 2006-05-25
CATHRYN ANN BUCKLEY
Company Secretary 1999-04-28 2005-07-15
ALLAN IMRIE
Director 2003-12-03 2005-07-15
HENRY LEONARD TEE
Director 1994-05-20 2005-07-15
ALFRED JOHN VAISEY
Director 1996-08-31 2005-07-15
ALLAN IMRIE
Director 2000-01-07 2001-06-08
JOHN BERESFORD ANDREWS
Company Secretary 1994-05-20 1999-04-28
ANDREW FREDERICK RICKETTS
Director 1994-05-20 1996-08-31
PHILIP ANTHONY TEMPEST
Director 1993-10-27 1995-12-31
ROBERT DAMIAN HOWARD
Director 1993-10-27 1995-04-03
ROBERT DAMIAN HOWARD
Company Secretary 1993-10-27 1994-05-20
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1993-09-15 1993-10-27
PETER JOHN CHARLTON
Nominated Director 1993-09-15 1993-10-27
MARTIN EDGAR RICHARDS
Nominated Director 1993-09-15 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA FIELD EMERSON PROCESS MANAGEMENT SERVICES LIMITED Company Secretary 2008-12-01 CURRENT 1999-12-29 Dissolved 2014-07-15
TERESA FIELD COMPUTATIONAL SYSTEMS LIMITED Company Secretary 2008-12-01 CURRENT 1995-09-26 Dissolved 2014-12-02
TERESA FIELD F-R PROPERTIES (UK) LIMITED Company Secretary 2008-12-01 CURRENT 2000-06-20 Dissolved 2014-07-15
ALASTAIR JAMES PRAIN ROSEMOUNT MEASUREMENT LIMITED Director 2011-07-04 CURRENT 1934-11-05 Active
CHRISTOPHER CHARLES ROOKE PERMASENSE LIMITED Director 2018-05-11 CURRENT 2008-07-29 Active
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES HOLDINGS LIMITED Director 2014-12-18 CURRENT 2012-09-10 Active
CHRISTOPHER CHARLES ROOKE CASCADE TECHNOLOGIES LIMITED Director 2014-12-18 CURRENT 2003-01-10 Active
CHRISTOPHER CHARLES ROOKE ROSEMOUNT TOPCO LIMITED Director 2014-11-01 CURRENT 2001-03-30 Active
CHRISTOPHER CHARLES ROOKE ROSEMOUNT MEASUREMENT LIMITED Director 2012-01-01 CURRENT 1934-11-05 Active
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-09DS01APPLICATION FOR STRIKING-OFF
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2782000
2013-10-07AR0115/09/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-04AR0115/09/12 FULL LIST
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2012-05-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-01AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROOKE
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON WILLSON
2011-10-10AR0115/09/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLY VANDORMAEL
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-13AR0115/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOLYON PETER WILLSON / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLY GERARD EDMOND VANDORMAEL / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROWLEY / 01/10/2009
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/10/2009
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-24363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-10-14363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 2ND FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-22363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 14 DAVID MEWS LONDON W1U 6EQ
2006-10-06363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-08-05288aNEW SECRETARY APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bDIRECTOR RESIGNED
2005-07-21CERTNMCOMPANY NAME CHANGED SOLARTRON OVERSEAS SALES LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE THE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 4WZ
2004-09-28363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15288aNEW DIRECTOR APPOINTED
2003-09-25363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOBREY OVERSEAS SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOBREY OVERSEAS SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1994-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE PLEDGE 1993-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT
GUARANTEE AND DEBENTURE 1993-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1993-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE"AGENT")
Intangible Assets
Patents
We have not found any records of MOBREY OVERSEAS SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBREY OVERSEAS SALES LIMITED
Trademarks
We have not found any records of MOBREY OVERSEAS SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBREY OVERSEAS SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MOBREY OVERSEAS SALES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOBREY OVERSEAS SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBREY OVERSEAS SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBREY OVERSEAS SALES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.