MONITORING SERVICES LIMITED

MONITORING SERVICES LIMITED

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

    Company NameMONITORING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01783278
    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 MONITORING SERVICES LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is MONITORING SERVICES LIMITED located?

    Registered Office Address
    11th Floor, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONITORING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DODS (GROUP) LIMITEDMay 06, 2010May 06, 2010
    PARLIAMENTARY MONITORING SERVICES LIMITEDJan 16, 1984Jan 16, 1984

    What are the latest accounts for MONITORING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MONITORING SERVICES 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Clive Beck as a director on Nov 30, 2021

    2 pagesAP01

    Appointment of Mr Philip James Machray as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Simon Charles Bullock as a director on Nov 30, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB

    1 pagesAD02

    Change of details for Dods Parliamentary Communications Limited as a person with significant control on Apr 22, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon Charles Bullock as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Nitil Patel as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Fieldfisher Secretaries Limited as a secretary on Feb 03, 2020

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB

    1 pagesAD02

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Jun 06, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of MONITORING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDFISHER SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5988300
    117055130002
    BECK, David Clive
    11th Floor, The Shard
    32 London Bridge Street
    SE1 9SG London
    Merit Group Plc
    United Kingdom
    Director
    11th Floor, The Shard
    32 London Bridge Street
    SE1 9SG London
    Merit Group Plc
    United Kingdom
    EnglandBritish120142090001
    MACHRAY, Philip James
    11th Floor, The Shard
    32 London Bridge Street
    SE1 9SG London
    Merit Group Plc
    United Kingdom
    Director
    11th Floor, The Shard
    32 London Bridge Street
    SE1 9SG London
    Merit Group Plc
    United Kingdom
    United KingdomBritish215982270001
    ARNAOUTI, Michael
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Secretary
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British539040004
    DE CESARE, Sue
    226 Park Road
    N8 8JX London
    Secretary
    226 Park Road
    N8 8JX London
    British127082690001
    KNIPE, Claire Elizabeth
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    Secretary
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    British10414120002
    LEVY, Rupert James
    18 Manor Hall Avenue
    NW4 1NX London
    Secretary
    18 Manor Hall Avenue
    NW4 1NX London
    British57681630003
    SADLER, Keith
    Dartmouth Street
    SW1H 9BP London
    21
    United Kingdom
    Secretary
    Dartmouth Street
    SW1H 9BP London
    21
    United Kingdom
    168561940001
    ZETTER, Lionel David
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    Secretary
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    British5378530002
    BRABNERS LLP
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    Secretary
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309501
    113828960003
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    BECK, Martin
    Dartmouth Street
    SW1H 9BP London
    21
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    United KingdomBritish135297990001
    BULLOCK, Simon Charles
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    EnglandBritish223719620001
    CLEAVER, Edward Guy
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    EnglandBritish183312110001
    HEPBURN, Michael William
    19 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    Director
    19 Chantry Close
    CM23 2SN Bishops Stortford
    Hertfordshire
    United KingdomBritish114827110001
    KNIPE, Claire Elizabeth
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    Director
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    EnglandBritish10414120002
    LAW, Anthony John
    Sweetings
    1-2 Shore Road
    CM0 8AR Burnham On Crouch
    Essex
    Director
    Sweetings
    1-2 Shore Road
    CM0 8AR Burnham On Crouch
    Essex
    United KingdomBritish106969810001
    LEVY, Rupert James
    18 Manor Hall Avenue
    NW4 1NX London
    Director
    18 Manor Hall Avenue
    NW4 1NX London
    EnglandBritish57681630003
    MCLAUGHLIN, Thomas Paul
    67 Hazelbourne Road
    SW12 9NU London
    Director
    67 Hazelbourne Road
    SW12 9NU London
    Irish62841670001
    MITCHELL, Alan Patrick
    Dartmouth Street
    SW1H 9BP London
    21
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    United KingdomBritish190750080001
    MITCHELL, John Graham Gordon
    51 Victoria Road
    Wood Green
    N22 4XA London
    Director
    51 Victoria Road
    Wood Green
    N22 4XA London
    British55775390001
    MURRAY, Gerard
    Mysore Road
    SW11 5SB London
    46
    United Kingdom
    Director
    Mysore Road
    SW11 5SB London
    46
    United Kingdom
    EnglandBritish174912050002
    O'BRIEN, Daniel Philip
    Ellis Fields
    AL3 6BQ St. Albans
    26
    Hertfordshire
    Director
    Ellis Fields
    AL3 6BQ St. Albans
    26
    Hertfordshire
    EnglandBritish162040610001
    PATEL, Nitil
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    EnglandBritish126644210001
    SADLER, Keith John
    Dartmouth Street
    SW1H 9BP London
    21
    United Kingdom
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    United Kingdom
    EnglandBritish73173100007
    SAMS, Allan Conan
    Dartmouth Street
    SW1H 9BP London
    21
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    EnglandBritish200851490001
    SMITH, Brian Douglas
    1 Astral House
    8-11 Regency Place
    SW1P 2EA London
    Director
    1 Astral House
    8-11 Regency Place
    SW1P 2EA London
    United KingdomBritish4594660006
    STOKER, Peter John
    112 Somerset Gardens
    Creighton Road
    N17 London
    Director
    112 Somerset Gardens
    Creighton Road
    N17 London
    British73169240001
    ZETTER, Lionel David
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    Director
    6 Radcliffe Road
    Winchmore Hill
    N21 2SE London
    EnglandBritish5378530002

    Who are the persons with significant control of MONITORING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dods Group Limited
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    11th Floor, The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number01262354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONITORING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Jul 19, 2016Satisfaction of a charge (MR04)

    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