MONTE CARLO (HESWALL) LIMITED

MONTE CARLO (HESWALL) LIMITED

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

    Company NameMONTE CARLO (HESWALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08201417
    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 MONTE CARLO (HESWALL) LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is MONTE CARLO (HESWALL) LIMITED located?

    Registered Office Address
    C/O Parkin S Booth & Co Yorkshire House
    18 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTE CARLO (HESWALL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRABCO 1221 LIMITEDSep 04, 2012Sep 04, 2012

    What are the latest accounts for MONTE CARLO (HESWALL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MONTE CARLO (HESWALL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from 22-24 Market Street Hoylake Wirral CH47 2AE to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on Feb 15, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 02, 2017

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture 31/01/2013
    RES13

    legacy

    5 pagesMG01

    Appointment of David Alan Thompson as a secretary

    3 pagesAP03

    Current accounting period shortened from Sep 30, 2013 to Jun 30, 2013

    3 pagesAA01

    Registered office address changed from * 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom* on Jan 25, 2013

    2 pagesAD01

    Termination of appointment of Brabners Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Adam Ryan as a director

    2 pagesTM01

    Termination of appointment of Brabners Directors Limited as a director

    2 pagesTM01

    Appointment of David Alan Thompson as a director

    3 pagesAP01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed brabco 1221 LIMITED\certificate issued on 23/01/13
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2013

    Change company name resolution on Jan 21, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of MONTE CARLO (HESWALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, David Alan
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    Secretary
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    British175392430001
    THOMPSON, David Alan
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    Director
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    United KingdomBritishDirector6462070003
    BRABNERS SECRETARIES LIMITED
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    United Kingdom
    Secretary
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04159524
    171816800001
    RYAN, Adam
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    United Kingdom
    Director
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    United Kingdom
    EnglandBritishSolicitor134193010001
    BRABNERS DIRECTORS LIMITED
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    England
    Director
    Floor Horton House
    Exchange Flags
    L2 3YL Liverpool
    3rd
    England
    Identification TypeEuropean Economic Area
    Registration Number04159524
    171816790001

    Who are the persons with significant control of MONTE CARLO (HESWALL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alan Thompson
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    Apr 06, 2016
    18 Chapel Street
    L3 9AG Liverpool
    C/O Parkin S Booth & Co Yorkshire House
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MONTE CARLO (HESWALL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2013
    Delivered On Feb 07, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and assets.
    Persons Entitled
    • David Alan Thompson
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)

    Does MONTE CARLO (HESWALL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2017Commencement of winding up
    May 21, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Cathrell Brown
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool

    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