MONACO MIDCO LIMITED

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

    Company NameMONACO MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10295644
    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 MONACO MIDCO LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MONACO MIDCO LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONACO MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MONACO MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 25 Farringdon Street London EC4A 4AF England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Apr 07, 2022

    2 pagesAD01

    Register(s) moved to registered inspection location Nexus Place 25 Farringdon Street London EC4A 4AF

    2 pagesAD03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 17, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Nexus Place 25 Farringdon Street London EC4A 4AF

    2 pagesAD02

    Statement of capital on Mar 16, 2022

    • Capital: GBP 0.86214
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas Michel Tuchscherer as a director on Dec 31, 2021

    1 pagesTM01

    Satisfaction of charge 102956440002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Termination of appointment of Joseph James Hanly as a director on Nov 30, 2021

    1 pagesTM01

    Satisfaction of charge 102956440001 in full

    4 pagesMR04

    Termination of appointment of Angela Tracy Baumfield as a director on May 01, 2021

    1 pagesTM01

    Termination of appointment of Matthew Gordon Everson as a director on May 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 25, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 30, 2021

    • Capital: GBP 86,214
    4 pagesSH01

    Appointment of Thomas Michel Tuchscherer as a director on Apr 30, 2021

    2 pagesAP01

    Termination of appointment of Mark Llewellyn Williams as a director on Apr 30, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Termination of appointment of George Richard Collier as a director on Sep 22, 2020

    1 pagesTM01

    Who are the officers of MONACO MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRATFORD, Frederick Anthony
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United Kingdom
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United Kingdom
    EnglandBritish212267610001
    ARUNDEL, Henry Miles
    9 Mandeville Place
    W1U 3AY London
    Inflexion Private Equity Partners
    United Kingdom
    Director
    9 Mandeville Place
    W1U 3AY London
    Inflexion Private Equity Partners
    United Kingdom
    United KingdomBritish202569470001
    BAUMFIELD, Angela Tracy
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    United KingdomBritish212263750001
    COLLIER, George Richard
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    EnglandBritish257030940001
    EDMANS, Philip James
    Mandeville Place
    W1U 3AY London
    9
    England And Wales
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    England And Wales
    United Kingdom
    EnglandBritish176603890001
    EVERSON, Matthew Gordon
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    United KingdomBritish109205480002
    HANLY, Joseph James
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    EnglandIrish293898290001
    HEALY, Gareth Patrick
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    United KingdomIrish107223820002
    TUCHSCHERER, Thomas Michel
    1501 Page Mill Road
    94304 Palo Alto
    Tripactions
    California
    United States
    Director
    1501 Page Mill Road
    94304 Palo Alto
    Tripactions
    California
    United States
    United StatesAmerican283108220001
    WILLIAMS, Mark Llewellyn
    Farringdon Street
    EC4A 4AF London
    25
    England
    Director
    Farringdon Street
    EC4A 4AF London
    25
    England
    United KingdomBritish165945530001

    Who are the persons with significant control of MONACO MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Jul 26, 2016
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    No
    Legal FormUnited Kingdom (England And Wales)
    Country RegisteredEngland And Wales
    Legal AuthorityLimited By Shares
    Place RegisteredCompanies House
    Registration Number10294405
    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 MONACO MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 10, 2020
    Delivered On Jul 17, 2020
    Satisfied
    Brief description
    All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 17, 2020Registration of a charge (MR01)
    • Jan 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent for the Beneficiaries)
    Transactions
    • Aug 12, 2016Registration of a charge (MR01)
    • Nov 26, 2021Satisfaction of a charge (MR04)

    Does MONACO MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2022Commencement of winding up
    Jul 04, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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