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

MONSTERMOB GROUP PLC

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
04898987
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Monstermob Group Plc
MONSTERMOB GROUP PLC was founded on 2003-09-15 and has its registered office in Bolton. The organisation's status is listed as "In Administration
Administrative Receiver". Monstermob Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONSTERMOB GROUP PLC
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in LA1
 
Filing Information
Company Number 04898987
Company ID Number 04898987
Date formed 2003-09-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/06/2017
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2018-08-04 13:19:14
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 MONSTERMOB GROUP PLC

Current Directors
Officer Role Date Appointed
ANDREW CHARLES SUTHERLAND
Company Secretary 2006-04-13
DANIEL ARTEAGA GARCIA
Director 2007-02-23
ALVARO GOMEZ - CAMBRONERO
Director 2007-02-23
MARTIN JAMES HIGGINSON
Director 2007-02-23
JAVIER PEREZ DOLSET
Director 2007-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN MANUEL BARREIRO DE LAS LLANDERAS
Director 2007-04-16 2010-12-01
BRIAN CASAZZA
Director 2005-12-19 2009-10-11
SANTIAGO BENEDIT
Director 2008-01-17 2008-12-15
SANTIAGO CORREDOIRA JACK
Director 2007-02-23 2008-07-09
OSCAR LUIS AGUADO DELICADO
Director 2007-05-04 2008-02-12
ISABEL ARCONES JIMENEZ
Director 2007-02-23 2008-01-17
CARLOS SUAREZ NORDLOW
Director 2007-02-23 2007-05-04
NICCOLO DE MASI
Director 2004-08-24 2007-02-23
RICHARD JULIAN ROBERT FABER
Director 2004-10-11 2007-02-23
DAVID MARKS
Director 2004-03-31 2007-02-23
HANS ROGER SNOOK
Director 2005-05-24 2007-02-23
RICO GONZALEZ
Director 2006-04-05 2007-01-29
YONGQIANG QIAN
Director 2006-04-05 2007-01-29
MARTIN JAMES HIGGINSON
Director 2003-09-15 2006-06-12
DAVID MARKS
Company Secretary 2005-07-01 2006-04-13
MARTIN JAMES HIGGINSON
Company Secretary 2004-08-24 2005-07-01
KENNETH WILFRED BAKER
Director 2003-10-29 2005-05-24
BRIAN CASAZZA
Director 2004-08-23 2005-04-01
JAMES EBERHARD
Director 2004-08-23 2005-04-01
GAVIN ROGER WHYTE
Director 2003-10-29 2004-10-11
LEE JOSEPH DUDACK
Company Secretary 2003-09-15 2004-08-24
LEE JOSEPH DUDACK
Director 2003-09-15 2004-08-24
MICHAEL JOHN WATT
Director 2003-10-29 2004-08-24
ALAN WILLIAM DENYER
Director 2003-10-29 2004-06-17
JOHN BOYLE
Director 2003-10-29 2004-03-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-15 2003-09-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-09-15 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES SUTHERLAND INFO-DOWNLOAD LIMITED Company Secretary 2006-11-21 CURRENT 2006-03-23 Active
MARTIN JAMES HIGGINSON M CAPITAL VENTURES LIMITED Director 2015-07-23 CURRENT 2012-03-13 Liquidation
MARTIN JAMES HIGGINSON MIACCOM DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Liquidation
MARTIN JAMES HIGGINSON IMMOTION STUDIOS LIMITED Director 2014-01-10 CURRENT 2000-03-28 Active
MARTIN JAMES HIGGINSON MIACCOM LIMITED Director 2013-10-11 CURRENT 2013-10-11 Liquidation
MARTIN JAMES HIGGINSON M CAPITAL INVESTMENT PARTNERS LIMITED Director 2013-07-01 CURRENT 2012-10-19 Active
MARTIN JAMES HIGGINSON MIM2 LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-09-16
MARTIN JAMES HIGGINSON MIM4 LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-09-16
MARTIN JAMES HIGGINSON MIM3 LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2014-09-16
MARTIN JAMES HIGGINSON MIM1 LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-09-16
MARTIN JAMES HIGGINSON DIGITALBOX.LABS LIMITED Director 2013-01-01 CURRENT 2012-12-13 Dissolved 2016-03-08
MARTIN JAMES HIGGINSON DIGITALBOX NETWORK LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-03-08
MARTIN JAMES HIGGINSON INTERACTIVE DIGITAL ENTERTAINMENT (UK) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-11-08
MARTIN JAMES HIGGINSON ARMCO DEVELOPMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2015-05-12
MARTIN JAMES HIGGINSON VOUCHERBAG.COM LIMITED Director 2011-02-23 CURRENT 2007-11-22 Dissolved 2015-10-13
MARTIN JAMES HIGGINSON ELMS HALL (SPV) LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2016-03-29

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
2018-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-11AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-23AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-07-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-07-04AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-04AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-13AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009496,00013152
2017-06-13AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009496,00013152
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM OFFICE 3-2-4 STOREY HOUSE, WHITE CROSS, QUARRY ROAD LANCASTER LANCASHIRE LA1 4XQ ENGLAND
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 4094479.25
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 4094479.25
2015-09-28AR0115/09/15 BULK LIST
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVARO GOMEZ - CAMBRONERO / 23/09/2015
2015-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26AUDAUDITOR'S RESIGNATION
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 4094479.25
2014-10-14AR0115/09/14 BULK LIST
2014-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-30AR0115/09/13 BULK LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0115/09/12 BULK LIST
2012-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 76 CHURCH STREET LANCASTER LANCASHIRE LA1 1ET
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-25AR0115/09/11 BULK LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BARREIRO DE LAS LLANDERAS
2010-09-24AR0115/09/10 BULK LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVARO GOMEZ - CAMBRONERO / 14/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVARO GOMEZ - CAMBRONERO / 14/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PEREZ DOLSET / 14/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HIGGINSON / 14/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL BARREIRO DE LAS LLANDERAS / 14/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARTEAGA GARCIA / 14/09/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SUTHERLAND / 14/09/2010
2010-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CASAZZA
2009-10-22AR0115/09/09 BULK LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-16AD02SAIL ADDRESS CREATED
2009-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SANTIAGO BENEDIT
2008-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-08363aRETURN MADE UP TO 15/09/08; BULK LIST AVAILABLE SEPARATELY
2008-08-27RES01ADOPT ARTICLES 25/07/2008
2008-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR SANTIAGO CORREDOIRA JACK
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED MR SANTIAGO BENEDIT
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR ISABEL ARCONES JIMENEZ
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR OSCAR AGUADO DELICADO
2007-11-27AUDAUDITOR'S RESIGNATION
2007-10-12SASHARES AGREEMENT OTC
2007-10-1288(2)RAD 31/08/07--------- £ SI 2575573@.025
2007-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 15/09/07; BULK LIST AVAILABLE SEPARATELY
2007-08-28RES13SHARE NOT TRAD AIM 19/07/07
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-20MISCML28 DOC REMOVED TO CH ERROR
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to MONSTERMOB GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-29
Appointmen2017-06-01
Fines / Sanctions
No fines or sanctions have been issued against MONSTERMOB GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONSTERMOB GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Intangible Assets
Patents
We have not found any records of MONSTERMOB GROUP PLC registering or being granted any patents
Domain Names

MONSTERMOB GROUP PLC owns 1 domain names.

checkmymobile.co.uk  

Trademarks
We have not found any records of MONSTERMOB GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSTERMOB GROUP PLC. 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 (69202 - Bookkeeping activities) as MONSTERMOB GROUP PLC are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where MONSTERMOB GROUP PLC 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 partyMONSTERMOB GROUP PLCEvent Date2017-05-24
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Further details contact: The Joint Administrators, Tel: 0161 827 1200 . Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk , Tel: 0161 827 1200 . Ag IF21711
 
Initiating party Event TypeNotices to Members
Defending partyMONSTERMOB GROUP PLCEvent Date2017-05-24
In the High Court of Justice, Chancery Division Manchester District Registry Notice is hereby given, pursuant to Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 , and Rule 3.37(1) to the Insolvency (England and Wales) Rules 2016 , that members of the company can write to the Joint Administrators at Cowgill Holloway Business Recovery LLP, Regency House, 45 - 53 Chorley New Road, Bolton, BL1 4QR for a copy of the Joint Administrators' Statement of Proposals for achieving the purpose of the Administration which will be supplied free of charge. Date of Appointment: 24 May 2017 . Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Administrators, Tel: 0161 827 1200 . Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk , Tel: 0161 827 1200. Ag JF31591
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSTERMOB GROUP PLC 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 MONSTERMOB GROUP PLC 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.