MONSERRAT COURT LIMITED

MONSERRAT COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONSERRAT COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00700199
    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 MONSERRAT COURT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MONSERRAT COURT LIMITED located?

    Registered Office Address
    c/o VALENTINE & CO
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MONSERRAT COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONSERRAT COURT HOTELS LIMITEDOct 11, 1982Oct 11, 1982
    HOGARTH INVESTMENTS (1961) LIMITEDAug 04, 1961Aug 04, 1961

    What are the latest accounts for MONSERRAT COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MONSERRAT COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Feb 02, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2017

    LRESSP

    Declaration of solvency

    5 pages4.70

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on Sep 01, 2015

    1 pagesAD01

    Director's details changed for Eric Hartley Senat on Apr 09, 2015

    2 pagesCH01

    Director's details changed for Lawrence David Drecksler on Apr 09, 2015

    2 pagesCH01

    Secretary's details changed for Lawrence David Drecksler on Apr 09, 2015

    1 pagesCH03

    Director's details changed for Miss Linda Rochelle Senat on Apr 09, 2015

    2 pagesCH01

    Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on Apr 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Eric Hartley Senat on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Lawrence David Drecksler on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Miss Linda Rochelle Senat on Jul 31, 2013

    2 pagesCH01

    Secretary's details changed for Lawrence David Drecksler on Jul 31, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of MONSERRAT COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRECKSLER, Lawrence David
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Secretary
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    British64577710002
    DRECKSLER, Lawrence David
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish64577710003
    SENAT, Eric Hartley
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish1574660010
    SENAT, Linda Rochelle
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Director
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    United KingdomBritish14020100002
    SENAT, Linda Rochelle
    23 Queens Drive
    W3 London
    Secretary
    23 Queens Drive
    W3 London
    British14020100001
    SENAT, Sonia
    Flat 12 10 Porchester Terrace
    W2 3TL London
    Secretary
    Flat 12 10 Porchester Terrace
    W2 3TL London
    British1574650001
    SENAT, Sonia
    Flat 12 10 Porchester Terrace
    W2 3TL London
    Director
    Flat 12 10 Porchester Terrace
    W2 3TL London
    British1574650001

    Who are the persons with significant control of MONSERRAT COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eric Hartley Senat
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Linda Rochelle Senat
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    Apr 06, 2016
    Empire Way
    HA9 0FQ Wembley
    York House
    Middlesex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MONSERRAT COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 15, 1982
    Delivered On Nov 23, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 35 and 37 elanricarde gardens, london W2. Title no. Ngl 378858.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 23, 1982Registration of a charge
    Mortgage
    Created On Dec 08, 1972
    Delivered On Dec 15, 1972
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 warwick square london S.W.1.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1972Registration of a charge
    Mortgage further charge
    Created On Jun 28, 1972
    Delivered On Jun 30, 1972
    Outstanding
    Amount secured
    £100,000-
    Short particulars
    48, chepstow villas bayswater, london W.11. 35, hogarth rd london S.W.5. 96, gloucester rd - s W. 7.
    Persons Entitled
    • The Parcels & General Assurance Association
    Transactions
    • Jun 30, 1972Registration of a charge
    Mortgage
    Created On Jun 15, 1972
    Delivered On Jun 19, 1972
    Outstanding
    Amount secured
    All monies due, etc.
    Short particulars
    79, warwick sq., S.W.1.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1972Registration of a charge
    Further charge
    Created On Mar 17, 1972
    Delivered On Mar 22, 1972
    Outstanding
    Amount secured
    £10,000
    Short particulars
    47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71 being the property of comprised in two charges d/d 25/11/71 and 21/12/71 respectively.
    Persons Entitled
    • Leopold Joseph & Sons LTD.
    Transactions
    • Mar 22, 1972Registration of a charge
    Further charge
    Created On Dec 21, 1971
    Delivered On Dec 23, 1971
    Outstanding
    Amount secured
    £10,000
    Short particulars
    47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71.
    Persons Entitled
    • Leopold Joseph & Sons LTD.
    Transactions
    • Dec 23, 1971Registration of a charge
    Legal charge
    Created On Nov 25, 1971
    Delivered On Dec 10, 1971
    Outstanding
    Amount secured
    £80,000
    Short particulars
    (1) 22, addison gardens london, borough of kensington and chelsea. (2) 24 addison gardens london etc. (3) 351 fulham road, london. (4) 47P. pembridge villas, london. (5) 80 warwicksquare westminster.
    Persons Entitled
    • Leopold Joseph & Sons LTD.
    Transactions
    • Dec 10, 1971Registration of a charge
    Legal charge
    Created On Nov 12, 1971
    Delivered On Nov 17, 1971
    Outstanding
    Amount secured
    £50,000
    Short particulars
    96 gloucester rd., London S.w 7.
    Persons Entitled
    • The Parcels and General Assurance Association LTD.
    Transactions
    • Nov 17, 1971Registration of a charge
    Charge without instrument
    Created On Oct 08, 1971
    Delivered On Oct 22, 1971
    Outstanding
    Amount secured
    For securing ukp 20,000 due from the company to bank of cyprus (london) LTD.
    Short particulars
    96 gloucester rd london. S.W.7.
    Persons Entitled
    • Bank of Cyprus (London) LTD.
    Transactions
    • Oct 22, 1971Registration of a charge
    Charge
    Created On Mar 18, 1971
    Delivered On Mar 24, 1971
    Outstanding
    Amount secured
    £30,000 and further advances
    Short particulars
    47 pembridge villas, W.11.
    Persons Entitled
    • Knowles Investment LTD.
    Transactions
    • Mar 24, 1971Registration of a charge
    Legal charge
    Created On Feb 26, 1971
    Delivered On Mar 19, 1971
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    96 gloucester road, borough of kensington and chelsea.
    Persons Entitled
    • Bank of Cyprus (London) LTD.
    Transactions
    • Mar 19, 1971Registration of a charge
    Legal charge mortgage
    Created On Feb 23, 1971
    Delivered On Mar 01, 1971
    Outstanding
    Amount secured
    £25,000
    Short particulars
    35 hogarth road, kensington.
    Persons Entitled
    • Parcels and General Assurance Association LTD.
    Transactions
    • Mar 01, 1971Registration of a charge
    Legal charge & mortgage
    Created On Feb 23, 1971
    Delivered On Mar 01, 1971
    Outstanding
    Amount secured
    £45,000
    Short particulars
    48 chepstow villas bayswater london, W.11.
    Persons Entitled
    • Parcels and General Assurance Association LTD
    Transactions
    • Mar 01, 1971Registration of a charge
    Legal charge
    Created On Jan 01, 1971
    Delivered On Jan 07, 1971
    Outstanding
    Amount secured
    £50,000
    Short particulars
    22/24 addison gardens 351 fulham rd and 80 warwick square. Westminster.
    Persons Entitled
    • Knowles Investments LTD.
    Transactions
    • Jan 07, 1971Registration of a charge
    Legal charge
    Created On Mar 16, 1970
    Delivered On Mar 25, 1970
    Outstanding
    Amount secured
    £75,500
    Short particulars
    48 chepstow villas, kensington and chelsea registered title no 437055.
    Persons Entitled
    • Cyprus Finance Corporation
    Transactions
    • Mar 25, 1970Registration of a charge
    Mortgage
    Created On Nov 27, 1968
    Delivered On Nov 27, 1968
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever n/e £15,000
    Short particulars
    79, warwick square london S.W.1.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 27, 1968Registration of a charge
    Mortgage
    Created On Oct 19, 1964
    Delivered On Oct 21, 1964
    Outstanding
    Amount secured
    All monies due etc. n/e £15,000
    Short particulars
    170 westbourne grove london W.11.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 21, 1964Registration of a charge
    Charge without written instrument
    Created On May 01, 1964
    Delivered On May 19, 1964
    Outstanding
    Amount secured
    All monies due etc
    Short particulars
    170 westbourne grove, london W11.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 19, 1964Registration of a charge
    Legal charge
    Created On Sep 28, 1962
    Delivered On Oct 09, 1962
    Outstanding
    Amount secured
    £6,100
    Short particulars
    79, warwick square, london, title no ln 110432.
    Persons Entitled
    • The Bank of Cyprus (London) LTD
    Transactions
    • Oct 09, 1962Registration of a charge
    Legal charge
    Created On Jun 20, 1962
    Delivered On Jun 27, 1962
    Outstanding
    Amount secured
    £8,000
    Short particulars
    35, hogarth rd., S.W.5.
    Persons Entitled
    • The Bank of Cyprus (London) LTD
    Transactions
    • Jun 27, 1962Registration of a charge

    Does MONSERRAT COURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2018Dissolved on
    Jan 16, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Avner Radomsky
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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