MONARCH HOLIDAYS LIMITED

MONARCH HOLIDAYS LIMITED

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

    Company NameMONARCH HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02098654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONARCH HOLIDAYS LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is MONARCH HOLIDAYS LIMITED located?

    Registered Office Address
    15 Canada Square Canary Wharf
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONARCH HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSMOS HOLIDAYS LIMITEDOct 31, 2011Oct 31, 2011
    COSMOS HOLIDAYS PLCAug 23, 2005Aug 23, 2005
    COSMOSAIR PLCMar 03, 1987Mar 03, 1987
    SQUAREFIN 135 LIMITEDFeb 10, 1987Feb 10, 1987

    What are the latest accounts for MONARCH HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for MONARCH HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Administrator's progress report

    47 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    51 pagesAM10

    Administrator's progress report

    50 pagesAM10

    Administrator's progress report

    51 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    62 pagesAM10

    Insolvency court order

    Court order insolvency:court order re. S176A(2) and the in administration case
    3 pagesLIQ MISC OC

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Statement of affairs with form AM02SOA

    41 pagesAM02

    Statement of administrator's proposal

    171 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to 15 Canada Square Canary Wharf London ` on Oct 12, 2017

    2 pagesAD01

    Group of companies' accounts made up to Oct 31, 2016

    48 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2017

    RES15

    Group of companies' accounts made up to Oct 31, 2015

    29 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 27,200,000
    SH01

    Appointment of Mr Christopher John Bennett as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Barry Graham Kirk Nightingale as a director on Jan 28, 2016

    1 pagesTM01

    Who are the officers of MONARCH HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINGARD, Andrew
    Canary Wharf
    London
    15 Canada Square
    Secretary
    Canary Wharf
    London
    15 Canada Square
    199045230001
    BENNETT, Christopher John
    Canary Wharf
    London
    15 Canada Square
    Director
    Canary Wharf
    London
    15 Canada Square
    EnglandBritish125675610001
    FRANCIS, Richard David
    Canary Wharf
    London
    15 Canada Square
    Director
    Canary Wharf
    London
    15 Canada Square
    United KingdomBritish150403290002
    SWAFFIELD, Andrew John
    Canary Wharf
    London
    15 Canada Square
    Director
    Canary Wharf
    London
    15 Canada Square
    EnglandBritish117589820002
    ALBERTINI, Peter Sinclair
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    Secretary
    Hill House Filmore Hill
    Privett
    GU34 3NX Alton
    Hampshire
    British9996670003
    ATKINSON, Geoffrey
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Secretary
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    British50767800005
    ENTWISTLE, Malcolm Graham
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    Secretary
    12 Lindisfarne Road
    Wimbledon
    SW20 0NW London
    British3407980003
    MARRAY, John
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Secretary
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    166859250001
    MARTIN, Carol Anne
    50 Broadway
    Westminster
    SW1H 0BL London
    Secretary
    50 Broadway
    Westminster
    SW1H 0BL London
    British82881170001
    BCITI LEGAL SECRETARIES LIMITED
    36 Whitefriars Street
    EC4Y 8BQ London
    Secretary
    36 Whitefriars Street
    EC4Y 8BQ London
    54742050001
    ANSLOW, Gary Alan
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    EnglandBritish167916960002
    AUSTIN, Michael
    Shornfield Wood House Shrub Lane
    Burwash
    TN19 7ED Etchingham
    East Sussex
    Director
    Shornfield Wood House Shrub Lane
    Burwash
    TN19 7ED Etchingham
    East Sussex
    United KingdomBritish9996680002
    BEVERIDGE, Alister
    22 Everdon Road
    Barnes
    SW13 9AH London
    Director
    22 Everdon Road
    Barnes
    SW13 9AH London
    British74447970001
    BOGGON, Philip Nathan
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    EnglandBritish167917480001
    BROWN, Peter Richard
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    Director
    Blackstone Lane
    Blackstone
    BN5 9TA Henfield
    Four Elms
    West Sussex
    Uk
    EnglandBritish3858240004
    BURDON, David John
    1 Kings Meadow
    TN25 4PS Ashford
    Kent
    Director
    1 Kings Meadow
    TN25 4PS Ashford
    Kent
    EnglandBritish83376620001
    CLARIDGE, Andrew John
    23 Meeson Meadows
    CM9 6YS Maldon
    Essex
    Director
    23 Meeson Meadows
    CM9 6YS Maldon
    Essex
    GbrBritish67231630001
    COLES, Graham John
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    United KingdomBritish74448090003
    CORKHILL, Roger Noel
    Woodlands
    Canterbury Road, Challock
    TN25 4DL Ashford
    Kent
    Director
    Woodlands
    Canterbury Road, Challock
    TN25 4DL Ashford
    Kent
    British9996690001
    FIELD, Andrew John Stanley
    Wood View
    Sliders Lane Furners Green
    TN22 3RT Uckfield
    East Sussex
    Director
    Wood View
    Sliders Lane Furners Green
    TN22 3RT Uckfield
    East Sussex
    British39376600002
    INCH, Trevor William
    Henley Close
    Maidenbower
    RH10 7QU Crawley
    37
    West Sussex
    Uk
    Director
    Henley Close
    Maidenbower
    RH10 7QU Crawley
    37
    West Sussex
    Uk
    British51074940005
    JACKSON, Stuart Robert
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    United KingdomBritish63655390002
    JOLLIFFE, Paul Douglas
    Niblick House Long Mill Lane
    St Mary Platt
    TN15 8LZ Sevenoaks
    Kent
    Director
    Niblick House Long Mill Lane
    St Mary Platt
    TN15 8LZ Sevenoaks
    Kent
    British48011510002
    KINGSHOTT, Roger Frank
    31 Nursery Way
    TN21 0UW Heathfield
    East Sussex
    Director
    31 Nursery Way
    TN21 0UW Heathfield
    East Sussex
    British28070540001
    MACLEAN, Alan Kenneth
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    United KingdomBritish130948230001
    MANTEGAZZA, Fabio
    62 Cathcart Road
    SW10 9JQ London
    Director
    62 Cathcart Road
    SW10 9JQ London
    Swiss34241150007
    MCKUNE, Geraldine
    36 Croft Road
    BR1 4DR Bromley
    Kent
    Director
    36 Croft Road
    BR1 4DR Bromley
    Kent
    British63819600001
    MINTERN, Richard Christopher
    2 Church View
    MK45 2PZ Ampthill
    Bedfordshire
    Director
    2 Church View
    MK45 2PZ Ampthill
    Bedfordshire
    United KingdomBritish83611930001
    MORGAN, Hugh Sinclair Cole
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    United KingdomBritish202780170001
    NIGHTINGALE, Barry Graham Kirk
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    EnglandBritish80722790001
    O'REGAN, Kevin James
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    EnglandBritish160507100001
    PROW, Pauline Margaret
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    Director
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    Prospect House
    Bedfordshire
    Uk
    United KingdomBritish139062570002
    RICHES, Paul
    79 Circle Gardens
    Merton Park
    SW19 3JT London
    Director
    79 Circle Gardens
    Merton Park
    SW19 3JT London
    United KingdomBritish116464240001
    ROBERTS, Jeffrey
    24 Grove Park Road
    N15 4SN London
    Director
    24 Grove Park Road
    N15 4SN London
    British65680300001
    SAWICKI, Jedrzej Kazimierz
    3 Devonshire Mews South
    W1N 1LA London
    Director
    3 Devonshire Mews South
    W1N 1LA London
    British9996710002

    Who are the persons with significant control of MONARCH HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monarch Travel Group Limited
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    134
    England
    Apr 06, 2016
    Prospect Way
    London Luton Airport
    LU2 9NU Luton
    134
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number01205109
    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 MONARCH HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 24, 2014
    Delivered On Nov 03, 2014
    Outstanding
    Brief description
    Trade marks nos. 2190087, 1524641. ground & first floors, wren court, bromley; ground floor, dale house, stockport; units 1-4 archers court, bromley; ground to 3RD floors, 15 london road bromley. Further details at schedule 2 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Petrol Jersey Limited
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Brief description
    Ip: trade marks and domain names. Land: ground and first floors, wren court, 17 london road, bromley, kent BR1 1DE. Ground floor, dale house, tiviot dale, stockport, greater manchester. Cosmos european travels ag cosmos holidays limited non-exclusive license agreement 1 january 2007. [cosmoair PLC] unit 1-4 archers court, mason's hill, bromley, kent.. [Cosmos holidays PLC] ground, first, second and third floors of 15 london road, bromley, kent BR1 1DE. For more details of property charged please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    • Monarch Airlines Retirement Benefit Plan Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Board of the Pension Protection Fund
    • Monarch Airlines Retirement Benefit Plan Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Apr 29, 2005
    Delivered On May 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re cosmoair PLC, business premium account, account number 20721441. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 2005Registration of a charge (395)
    Charge over credit balances
    Created On Jun 10, 1992
    Delivered On Jun 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 15/5/92 for maltese lire 40,950 in favour of lombard bank (malta)limited
    Short particulars
    The sum of £65,000 together with interest accrued now or to be held by the bank on account no:6293352 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1992Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Nov 12, 1991
    Delivered On Nov 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 1ST november 1991 for £48,000 in favour of lombard bank (malta) limited
    Short particulars
    The sum of £48,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 7550758 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Jun 12, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    In relation to a guarantee dated 30.5.91
    Short particulars
    £48,000 held by the bank in acct no. 7550758.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1991Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Harge over credit balance
    Created On Nov 19, 1990
    Delivered On Nov 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £10,000 together with inteerest accrued now or to be held by the bank on account earmarked & numbered 6293352 & designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1990Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Jul 16, 1990
    Delivered On Jul 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account (see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Nov 03, 1989
    Delivered On Nov 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 23/10/89 for £6225 maltese pounds to lombard bank (malta) limited inrespect of the farword purchase of currency
    Short particulars
    The sum of £10,000 together with interest accrued now or to be held by the bank on an account no: 6293352 and earmarked or designated by referene to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1989Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Jun 16, 1989
    Delivered On Jun 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarentee dated 31 may 1989 for £28600 maltese pounds to lombard bank (maltes) limited in respect of the foreward purchase of currency.
    Short particulars
    The sum of £43000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6293352.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1989Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Nov 17, 1988
    Delivered On Nov 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee dated 1/11/88 for £11560 maltese pounds to lembard bank (malta) LTD
    Short particulars
    The sum of £16,000 together with interest accrued now or to be held by the bank on an account numbered 6293352 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1988Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Clerge over credit balance
    Created On Aug 08, 1988
    Delivered On Aug 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a commitment dated 30/6/88 to lanbard bank (malto) limited in respect of forward purchase of maltese pounds 18090
    Short particulars
    The sum of £28,000 together with interest accrued now or to be held by the bank on an account earmarked or designated by referance to the company under account no 6293352 earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1988Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Feb 17, 1988
    Delivered On Feb 29, 1988
    Satisfied
    Amount secured
    The liabilities of the company to national westminster bank PLC in respect of the forward purchase of maltese pounds 21350 to lombard bank (malta) limited
    Short particulars
    The sum of £29,000 together with interest incurred now or to the held by the bank on an account no 6037704 designated to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 29, 1988Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 31, 1987
    Delivered On Jan 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies deposited by the company with the chargee or held by th chargee on an account(s) earmarked the company and/or under any deposit receipt.
    Persons Entitled
    • Lease Management Services Limited
    Transactions
    • Jan 13, 1988Registration of a charge

    Does MONARCH HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2017Administration started
    Apr 08, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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