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

MOBICART LIMITED

FERRYBOAT LANE, SUNDERLAND, SR5,
Company Registration Number
07271884
Private Limited Company
Dissolved

Dissolved 2015-02-14

Company Overview

About Mobicart Ltd
MOBICART LIMITED was founded on 2010-06-02 and had its registered office in Ferryboat Lane. The company was dissolved on the 2015-02-14 and is no longer trading or active.

Key Data
Company Name
MOBICART LIMITED
 
Legal Registered Office
FERRYBOAT LANE
SUNDERLAND
 
Filing Information
Company Number 07271884
Date formed 2010-06-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-02-14
Type of accounts SMALL
Last Datalog update: 2015-05-22 04:46:33
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.
Companies with same name MOBICART LIMITED
The following companies were found which have the same name as MOBICART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBICART INC Delaware Unknown
MOBICART PTE. LTD. WEST COAST CRESCENT Singapore 128042 Active Company formed on the 2013-03-23
MOBICART, LLC 937 BAY GROVE RD FREEPORT FL 32439 Active Company formed on the 2021-02-10

Company Officers of MOBICART LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN COTTON
Director 2012-10-29
MARK RICHARD WALTON FEINGOLD
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN STUART MORRIS
Company Secretary 2012-10-29 2013-09-30
WLADIMIR BARANOFF-ROSSINE
Director 2010-06-02 2013-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN COTTON JOHN COTTON GROUP LIMITED Director 2015-12-17 CURRENT 1933-03-01 Active
NICHOLAS JOHN COTTON EMERGING DEVELOPMENT CORPORATION LIMITED Director 2005-11-30 CURRENT 2005-11-30 Active
MARK RICHARD WALTON FEINGOLD RIPON GYMNASTICS ACADEMY LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MARK RICHARD WALTON FEINGOLD REWARD SCIENCES LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
MARK RICHARD WALTON FEINGOLD MRKMRFIP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
MARK RICHARD WALTON FEINGOLD TME ALLIANCE LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2013-11-05
MARK RICHARD WALTON FEINGOLD TAGOVITA LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2013-09-03
MARK RICHARD WALTON FEINGOLD TME ON LOCATION (SPAIN) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Dissolved 2013-08-20
MARK RICHARD WALTON FEINGOLD NETCULLIS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MARK RICHARD WALTON FEINGOLD FLORENTINE'S COURT MANAGEMENT LIMITED Director 2008-09-01 CURRENT 2002-02-18 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
2015-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-142.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-07-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2014
2014-02-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O MARK FEINGOLD EVA LETT HOUSE SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1SN ENGLAND
2013-12-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY DARREN MORRIS
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 129.17
2013-07-02AR0102/06/13 FULL LIST
2013-07-02AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR PINK LANE SILICON ABBEY NEWCASTLE UPON TYNE NE1 5DW UNITED KINGDOM
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 4TH FLOOR 7-15 PINK LANE SILICON ALLEY NEWCASTLE UPON TYNE UK NE1 5DW
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WLADIMIR BARANOFF-ROSSINE
2013-05-16AP01DIRECTOR APPOINTED MR MARK RICHARD WALTON FEINGOLD
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-16SH0110/01/13 STATEMENT OF CAPITAL GBP 236.67
2012-11-21SH0129/10/12 STATEMENT OF CAPITAL GBP 234.17
2012-11-08AP03SECRETARY APPOINTED MR DARREN STUART MORRIS
2012-11-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN COTTON
2012-10-25RES01ADOPT ARTICLES 14/09/2012
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-25SH0114/09/12 STATEMENT OF CAPITAL GBP 224.17
2012-06-29AR0102/06/12 FULL LIST
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-06AR0102/06/11 FULL LIST
2011-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-06-03AD02SAIL ADDRESS CREATED
2011-04-18SH02SUB-DIVISION 15/03/11
2011-04-18RES04NC INC ALREADY ADJUSTED 15/03/2011
2011-04-18RES01ADOPT ARTICLES 15/03/2011
2011-04-18SH0115/03/11 STATEMENT OF CAPITAL GBP 100.00
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM THE ATTIC SILICON ALLEY 1 PINK LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5DW UNITED KINGDOM
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MOBICART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against MOBICART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-24 Outstanding NEAF LP (THE LENDER)
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBICART LIMITED

Intangible Assets
Patents
We have not found any records of MOBICART LIMITED registering or being granted any patents
Domain Names

MOBICART LIMITED owns 2 domain names.

mobi-cart.co.uk   mobi-store.co.uk  

Trademarks
We have not found any records of MOBICART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBICART 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 (62012 - Business and domestic software development) as MOBICART LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MOBICART 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMOBICART LIMITEDEvent Date2013-11-25
In the High Court of Justice Newcastle upon Tyne District Registry case number 1098 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Baker Tilly , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Further details contact: Ian William Kings, Email: ian.kings@bakertilly.co.uk Tel: +44 (0)191 511 5000. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBICART 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 MOBICART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.