MONARCH REALISATIONS 12 LIMITED

MONARCH REALISATIONS 12 LIMITED

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

    Company NameMONARCH REALISATIONS 12 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01925737
    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 12 LIMITED?

    • (9999) /

    Where is MONARCH REALISATIONS 12 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 12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCARTHY & STONE (GROUP SERVICES) LIMITEDOct 02, 1986Oct 02, 1986
    MCCARTHY & STONE CONSULTANCY SERVICES LIMITEDJun 25, 1985Jun 25, 1985

    What are the latest accounts for MONARCH REALISATIONS 12 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2007

    What are the latest filings for MONARCH REALISATIONS 12 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 2
    SH01

    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

    11 pagesMA

    Certificate of change of name

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

    legacy

    1 pages288b

    Accounts made up to Aug 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    5 pages288a

    Full accounts made up to Aug 31, 2006

    9 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Aug 31, 2005

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Accounts made up to Aug 31, 2004

    6 pagesAA

    Who are the officers of MONARCH REALISATIONS 12 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 KingdomBritish58961410002
    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 KingdomBritish10857490004
    JENNINGS, Michael John
    51 Chaddesley Glen
    Sandbanks
    BH13 7RE Poole
    Chameleon
    Dorset
    United Kingdom
    Director
    51 Chaddesley Glen
    Sandbanks
    BH13 7RE Poole
    Chameleon
    Dorset
    United Kingdom
    EnglandBritish8586280013
    PHILLIPS, Howard Peter Stewart
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    Director
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    EnglandBritish72535940003
    FIELD, Derek Anthony
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    Director
    Autumn Chase Beach Road
    Upton
    BH16 5NA Poole
    Dorset
    British50673980001
    GRAY, John
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    Director
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    United KingdomBritish34578290001
    HARRISON, Rodney Michael
    Amberwell
    Toms Lane Linwood
    BH24 3QU Ringwood
    Hants
    Director
    Amberwell
    Toms Lane Linwood
    BH24 3QU Ringwood
    Hants
    EnglandBritish6583720001
    LOVELOCK, Keith
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    Director
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    British6219340001
    MCCARTHY, John Sidney
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    Director
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    EnglandBritish31054720002
    THORNE, Matthew Wadman John
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    Director
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    United KingdomBritish8469850001
    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
    British36252860002
    TUFTS, Dean Stuart
    1 Browning Road
    GU13 0YJ Fleet
    Hampshire
    Director
    1 Browning Road
    GU13 0YJ Fleet
    Hampshire
    British74298850001

    Does MONARCH REALISATIONS 12 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 from each obligor to the chargee (as agent), the banks (or any of them) and the chargee (in this capacity the"ancillary bank") on any account whatsoever under the terms of the finance documents to which such obligor is a party
    Short particulars
    (For full details see form 395 tc ref: M46). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    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)
    Aircraft mortgage
    Created On Aug 16, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    £831,980 due forom the company to forward trust limited or any account whatsoever
    Short particulars
    One - cessna 550 citation ii aircraft reg. Marks g-jetb serial no 550-0288 and equipped with JT15D/4 (two) engines serial no's 70844 and 70852. all spare engines, parts, components and equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 18, 1988Registration of a charge
    Aircraft mortgage
    Created On Jan 23, 1987
    Delivered On Jan 26, 1987
    Satisfied
    Amount secured
    £501,300
    Short particulars
    One used as 355FI ecurevil helicopter reg marks g - cnet serial no:- 5120 and aquipped with alison 250 C20F (please see form 395 for full details).
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 26, 1987Registration 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