MONARCH REALISATIONS 12 LIMITED
Overview
| Company Name | MONARCH REALISATIONS 12 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01925737 |
| 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 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 Address | No |
What were the previous names of MONARCH REALISATIONS 12 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCCARTHY & STONE (GROUP SERVICES) LIMITED | Oct 02, 1986 | Oct 02, 1986 |
| MCCARTHY & STONE CONSULTANCY SERVICES LIMITED | Jun 25, 1985 | Jun 25, 1985 |
What are the latest accounts for MONARCH REALISATIONS 12 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2007 |
What are the latest filings for MONARCH REALISATIONS 12 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 | 11 pages | MA | ||||||||||
Certificate of change of name Company name changed mccarthy & stone (group services) LIMITED\certificate issued on 14/05/09 | 3 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Aug 31, 2007 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 288a | ||||||||||
Full accounts made up to Aug 31, 2006 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Aug 31, 2005 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Aug 31, 2004 | 6 pages | AA | ||||||||||
Who are the officers of MONARCH REALISATIONS 12 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 | 58961410002 | |||||
| DAY, Gary Neil | Director | Chine View Mansions 2 Mckinley Road West Overcliff BH4 8AQ Bournemouth 1 United Kingdom | United Kingdom | British | 10857490004 | |||||
| JENNINGS, Michael John | Director | 51 Chaddesley Glen Sandbanks BH13 7RE Poole Chameleon Dorset United Kingdom | England | British | 8586280013 | |||||
| PHILLIPS, Howard Peter Stewart | Director | Flamstone Park Bishopstone SP5 4DB Salisbury Wiltshire | England | British | 72535940003 | |||||
| FIELD, Derek Anthony | Director | Autumn Chase Beach Road Upton BH16 5NA Poole Dorset | British | 50673980001 | ||||||
| GRAY, John | Director | Crosstrees Sway Road SO41 8LR Lymington Hampshire | United Kingdom | British | 34578290001 | |||||
| HARRISON, Rodney Michael | Director | Amberwell Toms Lane Linwood BH24 3QU Ringwood Hants | England | British | 6583720001 | |||||
| LOVELOCK, Keith | Director | Toogoods House Moorside DT10 1HQ Sturminster Newton Dorset | British | 6219340001 | ||||||
| MCCARTHY, John Sidney | Director | Squalls Estate Squalls Lane Tisbury SP3 6RX Salisbury Wiltshire | England | British | 31054720002 | |||||
| THORNE, Matthew Wadman John | Director | The Mount Bannerdown Road Batheaston BA1 8EG Bath Avon | United Kingdom | British | 8469850001 | |||||
| TOWERS, Martin George | Director | Linton House Avenue Des Hirondelles Pool In Wharfedale LS21 1EY Otley West Yorkshire | British | 36252860002 | ||||||
| TUFTS, Dean Stuart | Director | 1 Browning Road GU13 0YJ Fleet Hampshire | British | 74298850001 |
Does MONARCH REALISATIONS 12 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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