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

I-MOB HOLDINGS LIMITED

DORKING, SURREY, RH4,
Company Registration Number
05085171
Private Limited Company
Dissolved

Dissolved 2013-10-02

Company Overview

About I-mob Holdings Ltd
I-MOB HOLDINGS LIMITED was founded on 2004-03-26 and had its registered office in Dorking. The company was dissolved on the 2013-10-02 and is no longer trading or active.

Key Data
Company Name
I-MOB HOLDINGS LIMITED
 
Legal Registered Office
DORKING
SURREY
 
Previous Names
I-MOB LIMITED15/06/2004
Filing Information
Company Number 05085171
Date formed 2004-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-10-02
Type of accounts GROUP
Last Datalog update: 2015-05-21 00:00:21
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 I-MOB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID GAUSDEN
Company Secretary 2007-10-01
RICHARD DAVID ABBOTT
Director 2004-03-26
SIMON HOWARD ALLEN
Director 2004-03-26
NIGEL DAVID GAUSDEN
Director 2008-02-09
MARTIN BEVIS GRAY
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
FLR NOMINEES LIMITED
Company Secretary 2005-12-01 2007-10-01
MICHAEL JOHN PETRIE NOBLE
Director 2004-03-26 2006-10-23
DAVID BAWDEN YANDELL
Company Secretary 2004-06-20 2005-11-30
MARTIN BEVIS GRAY
Company Secretary 2004-03-26 2004-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-26 2004-03-26
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-26 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID GAUSDEN I-MOB PLC Company Secretary 2007-10-01 CURRENT 2004-04-15 Dissolved 2013-10-02
NIGEL DAVID GAUSDEN BCIP LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Dissolved 2017-07-25
NIGEL DAVID GAUSDEN CARDIAC INNOVATIONS LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Dissolved 2017-04-04
NIGEL DAVID GAUSDEN COGNITIVE SYSTEMS LIMITED Company Secretary 2007-04-26 CURRENT 2006-04-24 Dissolved 2016-07-12
RICHARD DAVID ABBOTT OF HOLDINGS LIMITED Director 2013-09-01 CURRENT 2008-09-16 Dissolved 2017-07-21
RICHARD DAVID ABBOTT MI-CARLIFE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2013-10-08
RICHARD DAVID ABBOTT I-MOB PLC Director 2004-06-14 CURRENT 2004-04-15 Dissolved 2013-10-02
SIMON HOWARD ALLEN COGNITION FLEET LIMITED Director 2017-01-23 CURRENT 2015-09-22 Active - Proposal to Strike off
SIMON HOWARD ALLEN AGGWOOD LIMITED Director 2014-03-12 CURRENT 2014-03-12 Liquidation
SIMON HOWARD ALLEN I-MOB PLC Director 2004-06-09 CURRENT 2004-04-15 Dissolved 2013-10-02
SIMON HOWARD ALLEN AGGROW LTD. Director 2002-05-01 CURRENT 2002-01-23 Active
NIGEL DAVID GAUSDEN IDENTIFY HR LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
NIGEL DAVID GAUSDEN CARDIAC INNOVATIONS LIMITED Director 2011-03-15 CURRENT 2007-06-01 Dissolved 2017-04-04
NIGEL DAVID GAUSDEN ESYNERGY SOLUTIONS LIMITED Director 2010-12-01 CURRENT 2001-06-15 Active
NIGEL DAVID GAUSDEN I-MOB PLC Director 2008-02-01 CURRENT 2004-04-15 Dissolved 2013-10-02
NIGEL DAVID GAUSDEN BCIP LIMITED Director 2008-01-15 CURRENT 2007-09-14 Dissolved 2017-07-25
NIGEL DAVID GAUSDEN HRJ SOLUTIONS LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
NIGEL DAVID GAUSDEN COGNITIVE SYSTEMS LIMITED Director 2006-05-31 CURRENT 2006-04-24 Dissolved 2016-07-12
MARTIN BEVIS GRAY MGA MANAGERS LIMITED Director 2018-01-01 CURRENT 2016-09-06 Active
MARTIN BEVIS GRAY GLOBAL LITIGATION LIMITED Director 2018-01-01 CURRENT 2016-12-22 Active
MARTIN BEVIS GRAY HAPPY FLY LIMITED Director 2018-01-01 CURRENT 2016-12-22 Active
MARTIN BEVIS GRAY HPT (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2017-04-24 Active
MARTIN BEVIS GRAY WALSINGHAM HOLDINGS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Liquidation
MARTIN BEVIS GRAY ACRISURE UK MGA LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
MARTIN BEVIS GRAY WALSINGHAM MOTOR INSURANCE LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
MARTIN BEVIS GRAY MI-CARLIFE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2013-10-08
MARTIN BEVIS GRAY WALSINGHAM UNDERWRITING LIMITED Director 2012-04-01 CURRENT 2012-01-09 Dissolved 2017-10-24
MARTIN BEVIS GRAY I-MOB PLC Director 2004-06-09 CURRENT 2004-04-15 Dissolved 2013-10-02
MARTIN BEVIS GRAY LANGTON ADVISORY SERVICES LIMITED Director 2003-05-08 CURRENT 2003-05-08 Active - Proposal to Strike off

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
2013-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013
2012-05-024.20STATEMENT OF AFFAIRS/4.19
2012-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-27LATEST SOC27/04/11 STATEMENT OF CAPITAL;GBP 1861
2011-04-27AR0126/03/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BEVIS GRAY / 15/04/2011
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0126/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD ALLEN / 01/11/2009
2010-01-22SH0122/12/09 STATEMENT OF CAPITAL GBP 1861
2009-12-22SH0119/10/09 STATEMENT OF CAPITAL GBP 1857
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-2988(2)AD 20/07/08-20/07/08 GBP SI 192@1=192 GBP IC 1657/1849
2008-07-2988(2)AD 01/04/08-30/05/08 GBP SI 42@1=42 GBP IC 1615/1657
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-23190LOCATION OF DEBENTURE REGISTER
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY FLR NOMINEES LIMITED
2008-03-05288aDIRECTOR APPOINTED NIGEL DAVID GAUSDEN
2008-03-0588(2)AD 28/01/08 GBP SI 148@1=148 GBP IC 1127/1275
2008-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-28288aNEW SECRETARY APPOINTED
2007-07-2488(2)RAD 21/06/07--------- £ SI 25@1=25 £ IC 1102/1127
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-08-01288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-3188(2)RAD 20/03/06-07/04/06 £ SI 300@1
2006-04-25363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-31123NC INC ALREADY ADJUSTED 24/03/06
2006-03-31RES13DIVISION 24/03/06
2006-03-31RES04£ NC 1616/5000 24/03/0
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-03363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-07-1488(2)RAD 19/04/05--------- £ SI 40@1=40 £ IC 140/180
2005-07-1488(2)RAD 20/07/04--------- £ SI 21@1=21 £ IC 119/140
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03123NC INC ALREADY ADJUSTED 11/06/04
2004-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-03RES04£ NC 1000/1616 11/06/0
2004-07-2288(2)RAD 14/06/04--------- £ SI 102@1=102 £ IC 17/119
2004-07-2288(2)RAD 14/07/04--------- £ SI 16@1=16 £ IC 1/17
2004-06-15CERTNMCOMPANY NAME CHANGED I-MOB LIMITED CERTIFICATE ISSUED ON 15/06/04
2004-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-26288bSECRETARY RESIGNED
2004-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to I-MOB HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-15
Notices to Creditors2012-05-02
Fines / Sanctions
No fines or sanctions have been issued against I-MOB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2004-11-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of I-MOB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I-MOB HOLDINGS LIMITED
Trademarks
We have not found any records of I-MOB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-MOB HOLDINGS 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 (7415 - Holding Companies including Head Offices) as I-MOB HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I-MOB HOLDINGS 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 TypeFinal Meetings
Defending partyI-MOB HOLDINGS LIMITEDEvent Date2013-05-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above named Company will be held at 288 High Street, Dorking, Surrey, RH4 1QT on 24 June 2013 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Proxy forms must be lodged with me not later than 12.00 noon on 21 June 2013 to entitle you to vote at the meeting. Date of appointment: 27 April 2012. Office Holder details: Michael Sutcliffe, (IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT Further details contact: Michael Sutcliffe, Email: michael@sutcliffeandco.com, Tel: 01306 888199. Michael Sutcliffe , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyI-MOB HOLDINGS LIMITEDEvent Date2012-04-27
In accordance with Rule 4.106, I Michael Sutcliffe, of Sutcliffe & Co, 28 High Street, Dorking, Surrey RH4 1QT, give notice that on 27 April 2012 I was appointed liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2012 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Michael Sutcliffe of Sutcliffe & Co, 288 High Street, Dorking, Surrey, RH4 1QT, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Michael Sutcliffe, Tel: 01306 888199. Michael Sutcliffe , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I-MOB HOLDINGS 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 I-MOB HOLDINGS 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.