MONARCH REALISATIONS 11 LIMITED

MONARCH REALISATIONS 11 LIMITED

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

    Company NameMONARCH REALISATIONS 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01012703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONARCH REALISATIONS 11 LIMITED?

    • (9999) /

    Where is MONARCH REALISATIONS 11 LIMITED located?

    Registered Office Address
    Homelife House
    26/32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of MONARCH REALISATIONS 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCARTHY & STONE CORPORATE SERVICES LIMITEDSep 08, 1994Sep 08, 1994
    STEPHANSTYLE LIMITEDDec 28, 1989Dec 28, 1989
    LIFTWISE LIMITEDMay 28, 1971May 28, 1971

    What are the latest accounts for MONARCH REALISATIONS 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2007

    What are the latest filings for MONARCH REALISATIONS 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 10, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2010

    Statement of capital on Sep 13, 2010

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gary Neil Day on Feb 11, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Jennings on Jan 19, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed mccarthy & stone corporate services LIMITED\certificate issued on 14/05/09
    3 pagesCERTNM

    legacy

    1 pages288b

    Accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    5 pages288a

    Accounts made up to Aug 31, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of MONARCH REALISATIONS 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Trevor Lindsay
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Secretary
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    British981540001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritishChartered Accountant58961410002
    DAY, Gary Neil
    Chine View Mansions
    2 Mckinley Road West Overcliff
    BH4 8AQ Bournemouth
    1
    United Kingdom
    Director
    Chine View Mansions
    2 Mckinley Road West Overcliff
    BH4 8AQ Bournemouth
    1
    United Kingdom
    United KingdomBritishCompany Director10857490004
    JENNINGS, Michael John
    51 Chaddesley Glen
    Sandbanks
    BH13 7RE Poole
    Chameleon
    Dorset
    Director
    51 Chaddesley Glen
    Sandbanks
    BH13 7RE Poole
    Chameleon
    Dorset
    EnglandBritishOperations Director8586280013
    PHILLIPS, Howard Peter Stewart
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    Director
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    United KingdomBritishOperations Director72535940003
    FIELD, Derek Anthony
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    Director
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    BritishDirector50673980001
    GRAY, John
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    Director
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    United KingdomBritishAccountant34578290001
    LOVELOCK, Keith
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    Director
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    BritishCompany Director6219340001
    MCCARTHY, John Sidney
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    Director
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    EnglandBritishDirector31054720002
    PERRY, Alan
    West Park House
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    Director
    West Park House
    Croft Bank
    WR14 4DX Malvern
    Worcestershire
    EnglandBritishPurchasing Director113912990001
    THORNE, Matthew Wadman John
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    Director
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    United KingdomBritishDirector8469850001
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    BritishAccountant36252860002

    Does MONARCH REALISATIONS 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee pursuant to the terms of each finance document (as defined) and to the ancillary bank (as defined) under each ancillary document (as defined) to which any obligor is a party
    Short particulars
    First floating charge all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Jun 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to national westminster bank PLC(as agent),the banks (or any of them)and national westminster bank PLC (in this capacity the"ancillary bank"on any account whatsoever under the terms of each of the finance documents.
    Short particulars
    Please see doc M48 for full details.. 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
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1980Registration of a charge

    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