MONSTERMOB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONSTERMOB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONSTERMOB LIMITED?

    • (7487) /

    Where is MONSTERMOB LIMITED located?

    Registered Office Address
    Aston House
    5 Aston Road North
    B6 4DS Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MONSTERMOB LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEZONES LIMITEDDec 29, 2000Dec 29, 2000
    TELEZONES.COM LIMITEDJun 19, 2000Jun 19, 2000
    TELIWORLD.COM LIMITEDMar 27, 2000Mar 27, 2000
    PRECIS (1850) LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for MONSTERMOB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for MONSTERMOB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 31, 2009

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Aug 14, 2009

    7 pages4.68

    Insolvency filing

    INSOLVENCY:form 2.38B - resignation of administrator
    15 pagesLIQ MISC

    Administrator's progress report to Aug 06, 2008

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    legacy

    1 pages287

    Administrator's progress report to Aug 06, 2008

    7 pages2.24B

    Statement of affairs

    13 pages2.16B

    Result of meeting of creditors

    30 pages2.23B

    Statement of administrator's proposal

    29 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2006

    23 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages190

    Who are the officers of MONSTERMOB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Andrew Charles
    18 Lonsdale Place
    LA1 4BX Lancaster
    Lancashire
    Secretary
    18 Lonsdale Place
    LA1 4BX Lancaster
    Lancashire
    British42637850001
    AGUARDO DELICADO, Oscar Luis
    140 Calle Doctor Esquerdo
    Portal 2, 7c
    28007 Madrid
    Spain
    Director
    140 Calle Doctor Esquerdo
    Portal 2, 7c
    28007 Madrid
    Spain
    Spanish121017780001
    GOMEZ - CAMBRONERO, Alvaro
    42 C/Isaac Peral
    Madrid 28015
    Spain
    Director
    42 C/Isaac Peral
    Madrid 28015
    Spain
    SpainSpanish119356000001
    ARMER, Peter Thomas
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    Secretary
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    British71912780003
    HALVERSON, Nichola Louise
    3 Sorrell Close
    Knott-End-On-Sea
    FY6 ORG Poulton
    Lancashire
    Secretary
    3 Sorrell Close
    Knott-End-On-Sea
    FY6 ORG Poulton
    Lancashire
    British125910390001
    HIGGINSON, Margaret Elizabeth
    Hay Carr
    Ellel
    LA2 1HJ Lancaster
    Secretary
    Hay Carr
    Ellel
    LA2 1HJ Lancaster
    British2849190007
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Secretary
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    British154448310001
    SANDERSON, Timothy Robin Llewelyn
    70 Chart Lane
    RH2 7EA Reigate
    Surrey
    Secretary
    70 Chart Lane
    RH2 7EA Reigate
    Surrey
    British69033180001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMER, Peter Thomas
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    Director
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    United KingdomBritish71912780003
    BAKER, Kenneth Wilfred, Rt Hon Lord
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    Director
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    United KingdomBritish77976620001
    BOYLE, John
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    Director
    Kinnell House
    Howwood
    PA9 1AG Johnstone
    Renfrewshire
    British13608470003
    CADE, Charles Edward
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    Director
    Hill House
    Rotten Row
    BN7 1TN Lewes
    East Sussex
    EnglandBritish64655240003
    DE MASI, Niccolo
    Flat 1, 2 Gilbert Street
    W1K 5HA London
    Director
    Flat 1, 2 Gilbert Street
    W1K 5HA London
    Italian111768770001
    DENYER, Alan William
    63 Earlsden Avenue South
    CV5 6DP Coventry
    West Midlands
    Director
    63 Earlsden Avenue South
    CV5 6DP Coventry
    West Midlands
    British86909890001
    DICKINSON, Stephen Charles
    1 Valley Forge Close
    TN10 4EU Tonbridge
    Kent
    Director
    1 Valley Forge Close
    TN10 4EU Tonbridge
    Kent
    British62621580001
    DUDACK, Lee Joseph
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    United KingdomBritish92527430001
    DUDACK, Lee Joseph
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    Director
    The Laurels
    29 Aldenham Avenue
    WD7 8HZ Radlett
    Hertfordshire
    United KingdomBritish92527430001
    GILBARD, Marc Edward Charles
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    Director
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    United KingdomBritish29232300002
    HIGGINSON, Margaret Elizabeth
    Hay Carr
    Ellel
    LA2 1HJ Lancaster
    Director
    Hay Carr
    Ellel
    LA2 1HJ Lancaster
    British2849190007
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Director
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    EnglandBritish154448310001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    MARKS, David
    32 The Uplands
    IG10 1NH Loughton
    Essex
    Director
    32 The Uplands
    IG10 1NH Loughton
    Essex
    United KingdomBritish96259950001
    STANLEY, Graham Bryan
    Sun Court
    11 Ashley Park Road
    KT12 1JW Walton On Thames
    Surrey
    Director
    Sun Court
    11 Ashley Park Road
    KT12 1JW Walton On Thames
    Surrey
    British46112880002
    SUAREZ NORDLOW, Carlos
    2f C/Duque De Sevilla 11
    Madrid 28002
    Spain
    Director
    2f C/Duque De Sevilla 11
    Madrid 28002
    Spain
    Spanish119364690001
    WATT, Michael John
    Glebe House
    Main Street Overton
    LA3 3HF Morecambe
    Lancashire
    Director
    Glebe House
    Main Street Overton
    LA3 3HF Morecambe
    Lancashire
    EnglandBritish156270410001
    WHYTE, Gavin Roger
    Flat 1
    66 Gloucester Avenue
    NW1 8JD London
    Director
    Flat 1
    66 Gloucester Avenue
    NW1 8JD London
    British98568020001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Does MONSTERMOB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 27, 2002
    Delivered On Jun 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 2002Registration of a charge (395)
    • Oct 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 2000
    Delivered On Dec 14, 2000
    Satisfied
    Amount secured
    All moneys and liabilities and other sums agreed to be paid or intended to be secured by the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Hamilton Portfolio Limited
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    • Jul 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MONSTERMOB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2008Administration ended
    Aug 07, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    Mark Elijah Thomas Bowen
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    2
    DateType
    Aug 15, 2008Commencement of winding up
    Apr 08, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    Aston House 5 Aston Road North
    Aston
    B6 4DS Birmingham
    practitioner
    Aston House 5 Aston Road North
    Aston
    B6 4DS Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0