MONARCH REALISATIONS 11 LIMITED
Overview
Company Name | MONARCH REALISATIONS 11 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01012703 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONARCH REALISATIONS 11 LIMITED?
Company Name | From | Until |
---|---|---|
MCCARTHY & STONE CORPORATE SERVICES LIMITED | Sep 08, 1994 | Sep 08, 1994 |
STEPHANSTYLE LIMITED | Dec 28, 1989 | Dec 28, 1989 |
LIFTWISE LIMITED | May 28, 1971 | May 28, 1971 |
What are the latest accounts for MONARCH REALISATIONS 11 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2007 |
What are the latest filings for MONARCH REALISATIONS 11 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gary Neil Day on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Jennings on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Certificate of change of name Company name changed mccarthy & stone corporate services LIMITED\certificate issued on 14/05/09 | 3 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Aug 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 5 pages | 288a | ||||||||||
Accounts made up to Aug 31, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MONARCH REALISATIONS 11 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Trevor Lindsay | Secretary | Foxhill 31 Avon Castle Drive BH24 2BB Ringwood Hampshire | British | 981540001 | ||||||
BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | Chartered Accountant | 58961410002 | ||||
DAY, Gary Neil | Director | Chine View Mansions 2 Mckinley Road West Overcliff BH4 8AQ Bournemouth 1 United Kingdom | United Kingdom | British | Company Director | 10857490004 | ||||
JENNINGS, Michael John | Director | 51 Chaddesley Glen Sandbanks BH13 7RE Poole Chameleon Dorset | England | British | Operations Director | 8586280013 | ||||
PHILLIPS, Howard Peter Stewart | Director | Flamstone Park Bishopstone SP5 4DB Salisbury Wiltshire | United Kingdom | British | Operations Director | 72535940003 | ||||
FIELD, Derek Anthony | Director | Autumn Chase Beach Road Upton BH16 5NA Poole Dorset | British | Director | 50673980001 | |||||
GRAY, John | Director | Crosstrees Sway Road SO41 8LR Lymington Hampshire | United Kingdom | British | Accountant | 34578290001 | ||||
LOVELOCK, Keith | Director | Toogoods House Moorside DT10 1HQ Sturminster Newton Dorset | British | Company Director | 6219340001 | |||||
MCCARTHY, John Sidney | Director | Squalls Estate Squalls Lane Tisbury SP3 6RX Salisbury Wiltshire | England | British | Director | 31054720002 | ||||
PERRY, Alan | Director | West Park House Croft Bank WR14 4DX Malvern Worcestershire | England | British | Purchasing Director | 113912990001 | ||||
THORNE, Matthew Wadman John | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British | Director | 8469850001 | ||||
TOWERS, Martin George | Director | Linton House Avenue Des Hirondelles Pool In Wharfedale LS21 1EY Otley West Yorkshire | British | Accountant | 36252860002 |
Does MONARCH REALISATIONS 11 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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