MONO GROUP
Overview
Company Name | MONO GROUP |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | SC107956 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of MONO GROUP?
Company Name | From | Until |
---|---|---|
DMWS 68 LIMITED | Nov 30, 1987 | Nov 30, 1987 |
What are the latest accounts for MONO GROUP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MONO GROUP?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Director's details changed for Mr Thomas Douglas Boyle on Jun 13, 2011 | 2 pages | CH01 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Statement of capital on Dec 21, 2010
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Paul Naylon on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||||||
Who are the officers of MONO GROUP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163563910001 | |||||||
NAYLON, Paul | Director | 338 Newton Road Lowton WA3 1HE Warrington Cheshire | United Kingdom | British | Managing Director | 28875970001 | ||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Tax Manager | 162062160001 | ||||
VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | Finance Director | 92773870002 | ||||
FLETCHER, Anthony Trevor | Secretary | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | 113788270001 | ||||||
LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | Accountant | 110703040002 | |||||
MATHER, Melanie Gay | Secretary | 2717 Luella 77536 Deer Park Texas Usa | American | 92773820001 | ||||||
O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 146000450001 | ||||||
TORKINGTON, John Robert | Secretary | 2 Barwell Close Reddish SK5 6YF Stockport Cheshire | British | Accountant | 35453200001 | |||||
BODDINGTON, Kenneth William | Director | 4 Brookside Euxton PR7 6HR Chorley Lancashire | British | Director | 1343490001 | |||||
BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | Uk Finance Director | 61611910001 | ||||
CAMP, Glenn Bryan | Director | 19 Hough Lane Gristhorpe SK9 2LQ Wilmslow Cheshire | American | Managing Director | 54147750001 | |||||
FITZGERALD, Mel Oliver | Director | 3 Marlyns Drive Burpham GU4 7LS Guildford Surrey | United Kingdom/England | Irish | Chartered Engineer | 69993790001 | ||||
FLETCHER, Anthony Trevor | Director | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | Director | 113788270001 | |||||
GARVEY, William | Director | 1 Chapel Brow Broadbottom SK14 6HH Hyde Cheshire | British | Director | 590690001 | |||||
GARVEY, William | Director | 1 Chapel Brow Broadbottom SK14 6HH Hyde Cheshire | British | Director | 590690001 | |||||
HARRISON, Michael | Director | 126 Manchester Road Chapel En Le Frith SK12 6TP Stockport Cheshire England | England | British | Manager | 86410610001 | ||||
HERBERT, John Shotton | Director | Michelend Lewes Road, Westmeston BN6 8RH Hassocks West Sussex | British | Chartered Accountant | 81675020001 | |||||
HOUSTON, John Joseph | Director | 3 Kinmundy Avenue AB32 6TG Westhill Aberdeenshire | Scotland | British | Financial Controller | 81041240001 | ||||
HUGHES, Emyr Tonlas | Director | Danesbury 50 Byng Drive EN6 1UF Potters Bar Hertfordshire | British | Director | 40119990001 | |||||
KASH, John | Director | 57 Aspen Drive FOREIGN Basking Ridge New Jersey Usa | American | Executive Vice President Opera | 9489980001 | |||||
KEENER, David James | Director | 4819 Xp Rijsbergen Oranjestraat 33 Netherlands | Netherlands | Usa | Company Director | 161469350001 | ||||
KENNEDY, Michael James | Director | 15 Heathway CR3 5DN Caterham Surrey | British | Financial Director | 54147870002 | |||||
KRABLIN, Steven Wayne | Director | 9619 Windrush Drive 77379 Spring Texas Usa | Usa | United States | Chief Financial Officer | 69886740001 | ||||
MATHEWSON, Lindsay Thomas | Director | 21 Macclesfield Road SK17 9AH Buxton Derbyshire | British | Director | 590700001 | |||||
MOLLER, Leslie George | Director | 12 Chester Court Chester Road HA6 1BQ Northwood Middlesex | England | British | Company Director | 63570320001 | ||||
NICHOLSON, Stephen John | Director | 48 Wolseley Gardens W4 3LS London | British | Company Director | 3042100001 | |||||
OCONNOR, William Evans | Director | Gristhorpe 19 Hough Lane SK9 2LQ Wilmslow Cheshire | Us Citizen | 13102020001 | ||||||
SPEIRS, John Garrett | Director | 20 Dunstall Road Wimbledon SW20 0HR London | England | British | Director | 428480001 | ||||
TOCHER, Judith Robertson | Director | Blacktop House, Blacktop Kingswells AB15 8QJ Aberdeen | United Kingdom | British | Lawyer | 82086030001 | ||||
WHITE, Philip Arthur Laxton | Director | 15 Bedford Street Stockton Heath WA4 6LY Warrington Cheshire | British | Director | 13102030001 |
Does MONO GROUP have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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