MONESAN LIMITED

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

    Company NameMONESAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI048045
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What are the latest accounts for MONESAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MONESAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022

    2 pagesPSC05

    Appointment of Mr Dominic Page as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Abigail Dunning as a director on Feb 15, 2022

    1 pagesTM01

    Appointment of Mr Richard Geoffrey Shaw as a director on Nov 11, 2021

    2 pagesAP01

    Appointment of Miss Abigail Dunning as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Cochrane as a director on May 19, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Second filing for the termination of Mr Andrew John Berger-North as a director

    5 pagesRP04TM01

    Second filing for the appointment of Mr Thomas Cochrane as a director

    6 pagesRP04AP01

    Appointment of Mr. Paul Justin Denby as a director on Sep 09, 2020

    2 pagesAP01

    Appointment of Mr Thomas Cochrane as a director on Aug 18, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 23, 2020Clarification A SECOND FILED AP01 FORM WAS REGISTERED ON 23/09/2020.

    Termination of appointment of Andrew John Berger-North as a director on Aug 18, 2020

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 23, 2020Clarification A SECOND FILED TM01 FORM WAS REGISTERED ON 23/9/2020

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter William Beaumont Cole as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Richard Bourgeois as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of MONESAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    PAGE, Dominic Martin Etienne
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    United KingdomBritishChartered Accountant293002100001
    SHAW, Richard Geoffrey
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    United KingdomBritishDirector Of Finance164073580003
    DAVIS, Robert James
    161 Upper Road Greenisland
    Antrim
    BT38 8RT Co Antrim
    Secretary
    161 Upper Road Greenisland
    Antrim
    BT38 8RT Co Antrim
    144035990001
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British97382310001
    SARCON COMPLIANCE LIMITED
    Murray Street
    Belfast
    BT1 6DN
    Secretary
    Murray Street
    Belfast
    BT1 6DN
    143646650001
    ALFORD, Nicholas Brian Treseder
    Little Manor 45 Nup End Lane
    Wingrave Aylesbury
    HP22 4PX Buckinghamshire
    Director
    Little Manor 45 Nup End Lane
    Wingrave Aylesbury
    HP22 4PX Buckinghamshire
    BritishCompany Director144036020001
    ATKINS, David John
    The Barn, 60 Dukes Wood Drive
    Gerards Cross
    SL9 7LF Bucks
    Director
    The Barn, 60 Dukes Wood Drive
    Gerards Cross
    SL9 7LF Bucks
    United KingdomBritishSurveyor144036070001
    BERGER-NORTH, Andrew John
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritishChartered Surveyor134630050001
    BOURGEOIS, Mark Richard
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritishManaging Director Uk And Ireland60776880004
    BYWATER, John Andrew
    Craigens, Hill Foot Lane
    Burn Bridge
    HG3 1NU Harrogate
    North Yorkshire
    Director
    Craigens, Hill Foot Lane
    Burn Bridge
    HG3 1NU Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    CHICK, David Winston
    1 Dunadry Manor Ballybentra Road
    Dunadry
    BT41 2HJ Co Antrim
    Director
    1 Dunadry Manor Ballybentra Road
    Dunadry
    BT41 2HJ Co Antrim
    Northern IrelandBritishCompany Director143146980001
    COCHRANE, Thomas
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    United KingdomBritishDirector273384660001
    COLE, Peter William Beaumont
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritishChartered Surveyor51145990001
    DAVIS, Robert James
    161 Upper Road Greenisland
    Antrim
    BT38 8RT Co Antrim
    Director
    161 Upper Road Greenisland
    Antrim
    BT38 8RT Co Antrim
    Northern IrelandNorthern IrishCompany Director24763950001
    DENBY, Paul Justin
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritishGroup Head Of Tax And Insurance167898970002
    DUNNING, Abigail Jane
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    United KingdomBritishGroup Financial Controller293555050001
    EMERY, Jonathan Michael
    93 Percy Road
    Hampton
    TW12 2JS Middlesex
    Director
    93 Percy Road
    Hampton
    TW12 2JS Middlesex
    Development Manager144036110001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishFinancial Controller56627250001
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritishAsset Manager134630060001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritishChartered Surveyor92627900001
    THOMSON, Andrew James Gray
    10 Niton Street
    London
    SW6 6NJ
    Director
    10 Niton Street
    London
    SW6 6NJ
    EnglandBritishIt Director97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace Shrewsbury
    SY3 9EY Shropshire
    Director
    Ivy House Church Row
    Meole Brace Shrewsbury
    SY3 9EY Shropshire
    United KingdomBritishCompany Director59971310002

    Who are the persons with significant control of MONESAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number298351
    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 MONESAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 17, 2006Registration of a charge (402 NI)
    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
    • Dublin 2
    • Of Ireland Lower
    • The Governor And
    Transactions
    • Nov 05, 2003Registration of a charge (402 NI)

    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