MONO GROUP

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

    Company NameMONO GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC107956
    JurisdictionScotland
    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 MONO GROUP?

    • (9999) /

    Where is MONO GROUP located?

    Registered Office Address
    National Oilwell Varco Uk Ltd Badentoy Crescent
    Badentoy Industrial Estate
    AB12 4YD Portlethen
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MONO GROUP?

    Previous Company Names
    Company NameFromUntil
    DMWS 68 LIMITEDNov 30, 1987Nov 30, 1987

    What are the latest accounts for MONO GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MONO GROUP?

    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

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Alastair James Fleming as a secretary on Sep 30, 2011

    2 pagesAP03

    Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2011

    Statement of capital on Jun 21, 2011

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Thomas Douglas Boyle on Jun 13, 2011

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Statement of capital on Dec 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Reduce share premium account 17/12/2010
    RES13

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Paul Naylon on Jun 13, 2010

    2 pagesCH01

    Appointment of Christopher Paul O'neil as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Who are the officers of MONO GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163563910001
    NAYLON, Paul
    338 Newton Road
    Lowton
    WA3 1HE Warrington
    Cheshire
    Director
    338 Newton Road
    Lowton
    WA3 1HE Warrington
    Cheshire
    United KingdomBritishManaging Director28875970001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritishTax Manager162062160001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritishFinance Director92773870002
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Secretary
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    British113788270001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    BritishAccountant110703040002
    MATHER, Melanie Gay
    2717 Luella
    77536 Deer Park
    Texas
    Usa
    Secretary
    2717 Luella
    77536 Deer Park
    Texas
    Usa
    American92773820001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British146000450001
    TORKINGTON, John Robert
    2 Barwell Close
    Reddish
    SK5 6YF Stockport
    Cheshire
    Secretary
    2 Barwell Close
    Reddish
    SK5 6YF Stockport
    Cheshire
    BritishAccountant35453200001
    BODDINGTON, Kenneth William
    4 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    4 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    BritishDirector1343490001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritishUk Finance Director61611910001
    CAMP, Glenn Bryan
    19 Hough Lane
    Gristhorpe
    SK9 2LQ Wilmslow
    Cheshire
    Director
    19 Hough Lane
    Gristhorpe
    SK9 2LQ Wilmslow
    Cheshire
    AmericanManaging Director54147750001
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrishChartered Engineer69993790001
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Director
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    BritishDirector113788270001
    GARVEY, William
    1 Chapel Brow
    Broadbottom
    SK14 6HH Hyde
    Cheshire
    Director
    1 Chapel Brow
    Broadbottom
    SK14 6HH Hyde
    Cheshire
    BritishDirector590690001
    GARVEY, William
    1 Chapel Brow
    Broadbottom
    SK14 6HH Hyde
    Cheshire
    Director
    1 Chapel Brow
    Broadbottom
    SK14 6HH Hyde
    Cheshire
    BritishDirector590690001
    HARRISON, Michael
    126 Manchester Road
    Chapel En Le Frith
    SK12 6TP Stockport
    Cheshire
    England
    Director
    126 Manchester Road
    Chapel En Le Frith
    SK12 6TP Stockport
    Cheshire
    England
    EnglandBritishManager86410610001
    HERBERT, John Shotton
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    Director
    Michelend
    Lewes Road, Westmeston
    BN6 8RH Hassocks
    West Sussex
    BritishChartered Accountant81675020001
    HOUSTON, John Joseph
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    Director
    3 Kinmundy Avenue
    AB32 6TG Westhill
    Aberdeenshire
    ScotlandBritishFinancial Controller81041240001
    HUGHES, Emyr Tonlas
    Danesbury 50 Byng Drive
    EN6 1UF Potters Bar
    Hertfordshire
    Director
    Danesbury 50 Byng Drive
    EN6 1UF Potters Bar
    Hertfordshire
    BritishDirector40119990001
    KASH, John
    57 Aspen Drive
    FOREIGN Basking Ridge
    New Jersey
    Usa
    Director
    57 Aspen Drive
    FOREIGN Basking Ridge
    New Jersey
    Usa
    AmericanExecutive Vice President Opera9489980001
    KEENER, David James
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    Director
    4819 Xp
    Rijsbergen
    Oranjestraat 33
    Netherlands
    NetherlandsUsaCompany Director161469350001
    KENNEDY, Michael James
    15 Heathway
    CR3 5DN Caterham
    Surrey
    Director
    15 Heathway
    CR3 5DN Caterham
    Surrey
    BritishFinancial Director54147870002
    KRABLIN, Steven Wayne
    9619 Windrush Drive
    77379 Spring
    Texas
    Usa
    Director
    9619 Windrush Drive
    77379 Spring
    Texas
    Usa
    UsaUnited StatesChief Financial Officer69886740001
    MATHEWSON, Lindsay Thomas
    21 Macclesfield Road
    SK17 9AH Buxton
    Derbyshire
    Director
    21 Macclesfield Road
    SK17 9AH Buxton
    Derbyshire
    BritishDirector590700001
    MOLLER, Leslie George
    12 Chester Court
    Chester Road
    HA6 1BQ Northwood
    Middlesex
    Director
    12 Chester Court
    Chester Road
    HA6 1BQ Northwood
    Middlesex
    EnglandBritishCompany Director63570320001
    NICHOLSON, Stephen John
    48 Wolseley Gardens
    W4 3LS London
    Director
    48 Wolseley Gardens
    W4 3LS London
    BritishCompany Director3042100001
    OCONNOR, William Evans
    Gristhorpe
    19 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Director
    Gristhorpe
    19 Hough Lane
    SK9 2LQ Wilmslow
    Cheshire
    Us Citizen13102020001
    SPEIRS, John Garrett
    20 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    20 Dunstall Road
    Wimbledon
    SW20 0HR London
    EnglandBritishDirector428480001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Director
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    United KingdomBritishLawyer82086030001
    WHITE, Philip Arthur Laxton
    15 Bedford Street
    Stockton Heath
    WA4 6LY Warrington
    Cheshire
    Director
    15 Bedford Street
    Stockton Heath
    WA4 6LY Warrington
    Cheshire
    BritishDirector13102030001

    Does MONO GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 08, 1988
    Delivered On Jun 28, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A) by way of third fixed charge all the property (if any) specified in the first schedule of the debenture together with all buildings and fixtures (as hereinafter defined) thereon and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in performance of such covenants; (b) by way of third fixed charge all estates or interests in any freehold or leasehold property.
    Persons Entitled
    • Gallaher LTD
    Transactions
    • Jun 28, 1988Registration of a charge
    Guarantee & debenture
    Created On Jun 08, 1988
    Delivered On Jun 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. by way of second fixed charge all estates or interest in any freehold or leasehold property wheresoever situate now belonging to the company and all buildings and fixtures thereon; 2. by way of second fixed charge: (a) all of the shares; and (b) all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares, securities (and the dividends or interest thereon), rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of them; and 3. by way of second fixed charge: (a) all present and future estates or interests in any freehold or leasehold property belonging to it and all buildings and fixtures thereon and all proceeds of sale thereof; (b) all plant and machinery now or in the future owned by the company and its interest in any such plant or machinery in its possession; (c) its present and future interest in all stocks, shares (other than the shares), debentures, bonds or other securities; (d) all moneys (including interest) standing to the credit of each of its accounts with any bank, financial institution or other person and the debt or debts represented thereby.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Jun 16, 1988Registration of a charge
    • Has Alterations to Order: Yes
    Guarantee & debenture
    Created On Jun 08, 1988
    Delivered On Jun 16, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1. by way of first legal mortgage all estates or interest in any freehold or leasehold property wheresoever situate now belonging to the company and all buildings and fixtures thereon; 2. by way of first legal mortgage: (a) all of the shares; and (b) all dividends paid or payable after the date hereof on all or any of the shares and all stocks, shares, securities (and the dividends or interest thereon) rights, moneys or property accruing or offered at any time by way of redemption, bonus, preference, option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of them; and 3. by way of first fixed charge: (a) all present and future estates or interests in any freehold or leasehold property belonging to it and all buildings and fixtures thereon and all proceeds of sale thereof; (b) all plant and machinery now or in the future owned by the company and its interest in any such plant or machinery in its possession; (c) its present and future interest in all stocks, shares (other than the shares), debentures, bonds or other securities; (d) all moneys (including interest) standing to the credit of each of its accounts with any bank, financial institution or other person and the debt or debts represented thereby.
    Persons Entitled
    • Bankers Trust Company as Agent for Itself & Others
    Transactions
    • Jun 16, 1988Registration of a charge

    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