MONESAN LIMITED
Overview
Company Name | MONESAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI048045 |
Jurisdiction | Northern Ireland |
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 MONESAN LIMITED?
- Development of building projects (41100) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MONESAN LIMITED located?
Registered Office Address | 50 Bedford Street Belfast BT2 7FW |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONESAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MONESAN LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||||||
Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022 | 2 pages | PSC05 | ||||||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Abigail Dunning as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Richard Geoffrey Shaw as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||
Appointment of Miss Abigail Dunning as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||
Second filing for the termination of Mr Andrew John Berger-North as a director | 5 pages | RP04TM01 | ||||||
Second filing for the appointment of Mr Thomas Cochrane as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mr. Paul Justin Denby as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Thomas Cochrane as a director on Aug 18, 2020 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Andrew John Berger-North as a director on Aug 18, 2020 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter William Beaumont Cole as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Mark Richard Bourgeois as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||
Who are the officers of MONESAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 90 York Way N1 9GE London Kings Place United Kingdom |
| 163656260001 | ||||||||||
PAGE, Dominic Martin Etienne | Director | 50 Bedford Street Belfast BT2 7FW | United Kingdom | British | Chartered Accountant | 293002100001 | ||||||||
SHAW, Richard Geoffrey | Director | 50 Bedford Street Belfast BT2 7FW | United Kingdom | British | Director Of Finance | 164073580003 | ||||||||
DAVIS, Robert James | Secretary | 161 Upper Road Greenisland Antrim BT38 8RT Co Antrim | 144035990001 | |||||||||||
HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 97382310001 | ||||||||||
SARCON COMPLIANCE LIMITED | Secretary | Murray Street Belfast BT1 6DN | 143646650001 | |||||||||||
ALFORD, Nicholas Brian Treseder | Director | Little Manor 45 Nup End Lane Wingrave Aylesbury HP22 4PX Buckinghamshire | British | Company Director | 144036020001 | |||||||||
ATKINS, David John | Director | The Barn, 60 Dukes Wood Drive Gerards Cross SL9 7LF Bucks | United Kingdom | British | Surveyor | 144036070001 | ||||||||
BERGER-NORTH, Andrew John | Director | 50 Bedford Street Belfast BT2 7FW | England | British | Chartered Surveyor | 134630050001 | ||||||||
BOURGEOIS, Mark Richard | Director | 50 Bedford Street Belfast BT2 7FW | England | British | Managing Director Uk And Ireland | 60776880004 | ||||||||
BYWATER, John Andrew | Director | Craigens, Hill Foot Lane Burn Bridge HG3 1NU Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
CHICK, David Winston | Director | 1 Dunadry Manor Ballybentra Road Dunadry BT41 2HJ Co Antrim | Northern Ireland | British | Company Director | 143146980001 | ||||||||
COCHRANE, Thomas | Director | 50 Bedford Street Belfast BT2 7FW | United Kingdom | British | Director | 273384660001 | ||||||||
COLE, Peter William Beaumont | Director | 50 Bedford Street Belfast BT2 7FW | England | British | Chartered Surveyor | 51145990001 | ||||||||
DAVIS, Robert James | Director | 161 Upper Road Greenisland Antrim BT38 8RT Co Antrim | Northern Ireland | Northern Irish | Company Director | 24763950001 | ||||||||
DENBY, Paul Justin | Director | 50 Bedford Street Belfast BT2 7FW | England | British | Group Head Of Tax And Insurance | 167898970002 | ||||||||
DUNNING, Abigail Jane | Director | 50 Bedford Street Belfast BT2 7FW | United Kingdom | British | Group Financial Controller | 293555050001 | ||||||||
EMERY, Jonathan Michael | Director | 93 Percy Road Hampton TW12 2JS Middlesex | Development Manager | 144036110001 | ||||||||||
HARDIE, Nicholas Alan Scott | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Financial Controller | 56627250001 | ||||||||
HUTCHINGS, Lawrence Francis | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | Asset Manager | 134630060001 | ||||||||
JEPSON, Martin Clive | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | Chartered Surveyor | 92627900001 | ||||||||
THOMSON, Andrew James Gray | Director | 10 Niton Street London SW6 6NJ | England | British | It Director | 97267360001 | ||||||||
WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace Shrewsbury SY3 9EY Shropshire | United Kingdom | British | Company Director | 59971310002 |
Who are the persons with significant control of MONESAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hammerson Uk Properties Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MONESAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 01, 2006 Delivered On Feb 17, 2006 | Satisfied | Amount secured 0 | |
Short particulars Guarantee and debenture - all monies. 1.1 land. 1.1.1 the company mortgaged all that and those the company's land (as defined below ) referred to schedule 1 (land), title to which is not registered or registerable in the land registry pursuant to the provisions of the land registration act (northern ireland) 1970;. 1.12 the company charged all that and those the company's land (as defined below ) referred to in schedule 1 ( land) registered under the land registration act ( northern ireland) 1970 both present and future together with all buildings, fixtures and fixed plant and machinery from time to time thereon; ..... see schedule 1 for land specified on the 402. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Oct 30, 2003 Delivered On Nov 05, 2003 | Satisfied | Amount secured 0 | |
Short particulars All monies composite debenture see continuation sheets in doc 5. | ||||
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