MONITOR AUDIO HOLDINGS LIMITED

MONITOR AUDIO HOLDINGS LIMITED

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

    Company NameMONITOR AUDIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379228
    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 MONITOR AUDIO HOLDINGS LIMITED?

    • (3230) /

    Where is MONITOR AUDIO HOLDINGS LIMITED located?

    Registered Office Address
    Unit 2 24 Brook Road
    Brook Road Industrial Estate
    SS6 7XL Rayleigh
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MONITOR AUDIO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITOR AUDIO HOLDINGS PLCJan 26, 1998Jan 26, 1998
    ENBOR LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for MONITOR AUDIO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for MONITOR AUDIO HOLDINGS 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

    3 pagesDS01
    AYI30FOW

    legacy

    1 pages122
    ANZ0CE3P

    legacy

    1 pagesSH20
    RWW0ZE3Z

    Statement of capital on Oct 16, 2009

    • Capital: GBP 0.01
    1 pagesSH19
    RWW0YE3Y

    legacy

    1 pagesCAP-SS
    RWW10E31

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Desc
    RES13

    Full accounts made up to Sep 30, 2008

    11 pagesAA
    A7C7FCTK

    legacy

    2 pages403a
    P6CY4CSD

    legacy

    3 pages363a
    XWOAQBSK

    legacy

    25 pages363a
    XJXO6AL2

    Full accounts made up to Sep 30, 2007

    14 pagesAA
    AG8NQY6F

    legacy

    pages363(353)

    legacy

    14 pages363s

    Memorandum and Articles of Association

    4 pagesMA

    legacy

    2 pages88(2)R

    legacy

    6 pages155(6)b

    legacy

    7 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MONITOR AUDIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Philip Richard
    3 North Bush
    Furlong
    OX11 9DY Didcot
    Oxfordshire
    Secretary
    3 North Bush
    Furlong
    OX11 9DY Didcot
    Oxfordshire
    BritishAccountant119793970001
    FLATT, Andrew Robert Foster
    Marsh House
    Kingston St Mary
    TA2 8HH Taunton
    Somerset
    Director
    Marsh House
    Kingston St Mary
    TA2 8HH Taunton
    Somerset
    United KingdomBritishAccountant70046590003
    HARTLEY, Dean
    11 Hazelwood Road
    Outwood
    WF1 3TN Wakefield
    West Yorkshire
    Director
    11 Hazelwood Road
    Outwood
    WF1 3TN Wakefield
    West Yorkshire
    United KingdomBritishDirector119793860001
    JONES, Robert Stuart Glynne
    2 New Cottages
    Chorlton Lane Chorlton
    CW2 5NF Crewe
    Secretary
    2 New Cottages
    Chorlton Lane Chorlton
    CW2 5NF Crewe
    BritishChartered Accountant163336580001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Edward
    1st Floor 100 Belsize Lane
    Belsize Village
    NW3 5BB London
    Director
    1st Floor 100 Belsize Lane
    Belsize Village
    NW3 5BB London
    BritishConsultant74931040003
    JONES, Robert Stuart Glynne
    2 New Cottages
    Chorlton Lane Chorlton
    CW2 5NF Crewe
    Director
    2 New Cottages
    Chorlton Lane Chorlton
    CW2 5NF Crewe
    United KingdomBritishChartered Accountant163336580001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does MONITOR AUDIO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of securities
    Created On Mar 06, 2007
    Delivered On Mar 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right title and benefit to the securities and all income. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    Composite debenture
    Created On Mar 06, 2007
    Delivered On Mar 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the beneficiaries 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
    • Adrian Tyte, Aidanfield 14 Limited, Allied Trust Company Limited, Andrew Robert Foster Flatt,David Collins, Dean Hartley, John Simmonds, Richard Key and Robert Stuart Glynne Jones
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Dec 06, 2005
    Delivered On Dec 21, 2005
    Outstanding
    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
    Assigns the policy and all money that may become payable under the policy subject to re-assignment on redemption.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Debenture
    Created On Nov 11, 2005
    Delivered On Nov 25, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    Debenture
    Created On Oct 29, 1997
    Delivered On Nov 12, 1997
    Satisfied
    Amount secured
    The payment obligations on the part of the company to pay the second and third payment to the chargee pursuant to a sale agreement of even date in respect of shares in monitor audio limited
    Short particulars
    All assets and undertaking including all freehold and leasehold property, book debts, other monetary debts and claims, copyright patants and trademarks, interests in securities, goodwill and stock as set out in the debenture.
    Persons Entitled
    • Sanne Trust Company Limited("the Debenture Holder")
    Transactions
    • Nov 12, 1997Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)

    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