MONITOR HOLIDAYS LIMITED

MONITOR HOLIDAYS LIMITED

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

    Company NameMONITOR HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00646236
    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 MONITOR HOLIDAYS LIMITED?

    • (9999) /

    Where is MONITOR HOLIDAYS LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONITOR HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MONITOR HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    0 pagesSH20

    Statement of capital on Feb 17, 2012

    • Capital: GBP 10,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 16/02/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011

    1 pagesCH04

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Frances Bingham on Mar 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages288a

    Who are the officers of MONITOR HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    116576210002
    BINGHAM, Frances
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish128838610001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    British71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    British71005690005
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritish34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    British34048840002

    Does MONITOR HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 28, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from mecca leisure group PLC to the chargee, under the terms of the loan agreement dated 15/11/88
    Short particulars
    Undertaking and al property and assets.
    Persons Entitled
    • Samuel Montague & Co Limited as Security and Trustee Agent for the Bank.
    Transactions
    • Dec 09, 1988Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 30, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from mecca leisure group PLC to samuel montagu & co limited as agent for itself and the chargees under the terms of a loan agreement dated 29/12/87
    Short particulars
    Fixed and floating charges over f/hold and l/hold property (including all fittings, fixtures, fixed plant and machinery thereon) all debts and the benefit of all securities undertaking, property, rights and assets both present and future.
    Persons Entitled
    • Charterhouse Bank Limited
    • Samuel Montague & Co Limited
    • The Royal Bank of Scotland PLC
    • Credit Lyonnais Midland Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from mecca leisure group PLC to samuel montagu & co limited as agent for itself and trustee for midland bank PLC, charterhouse bank limited and the royal bank of scotland PLC under the terms of the loan agreement dated 7/11/86
    Short particulars
    Fixed and floating charges over all freehold and leasehold property (including all fittings, fixtures, fixed plant and machinery thereon) all debts and other sums, undertakings rights and assets.
    Persons Entitled
    • Samuel Montague Co. Limited, Midland Bank PLC, Charterhouse Bank Limited
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 1987Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all freehold and leasehold property (including all fittings, fixtures, fixed plant and machinery thereon) all bents and otehr sums, undertakings rights and assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 15, 1987Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 13, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over all freehold and leasehold property (uncluding all fittings, fixtures, fixed plant and machinery thereon) all debts and other sums, undertakings rights and assets.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1987Registration of a charge
    Trust deed
    Created On Jul 28, 1986
    Delivered On Aug 01, 1986
    Satisfied
    Amount secured
    Securing £20,000,000 11.5% debenture stock 2011 of mecca leisure group PLC and all other moneys intended to be secured by the said trust deed.
    Short particulars
    Undertaking and all property and assets present and future (including uncalled capital) of the company by way of first floating charge.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Aug 01, 1986Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Equitable charge without written instrument.
    Created On Feb 17, 1986
    Delivered On Feb 21, 1986
    Satisfied
    Amount secured
    Securing guarantee of the principal amount and premises (if any) and interest in respect of the 11 1/2 per cent. Debenture stock 2011 of mecca leisure group PLC ("the stock)" and all other moneys intended to be secured by or payable under or pursuant to a trust deed constituting and securing the stock.
    Short particulars
    Of the company by way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Feb 21, 1986Registration of a charge
    Fixed and floating charge
    Created On Dec 16, 1985
    Delivered On Dec 20, 1985
    Satisfied
    Amount secured
    Securing all monies due or to become due from mecca leisure group limited to samuel montague & co limited as agent for itself and the other banks under the terms of a loan agreement dated 16/12/1985.
    Short particulars
    . for further details see doc M81.. 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
    • Samuel Montague & Co. Limited as Agent for Itself and the Other Banks.
    Transactions
    • Dec 20, 1985Registration of a charge
    Trust deed
    Created On Jun 02, 1972
    Delivered On Jun 09, 1972
    Satisfied
    Amount secured
    Further securing £750,000 debenture stock of monitor holidays LTD. Secured by a trust deed dated 30/11/64
    Short particulars
    Undertaking and floating charge all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchaange Assurance
    Transactions
    • Jun 09, 1972Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does MONITOR HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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