ROUTE MONKEY HOLDINGS LIMITED

ROUTE MONKEY HOLDINGS LIMITED

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

    Company NameROUTE MONKEY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC363392
    JurisdictionScotland
    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 ROUTE MONKEY HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ROUTE MONKEY HOLDINGS LIMITED located?

    Registered Office Address
    2a Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROUTE MONKEY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ROUTE MONKEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2017

    LRESSP

    Satisfaction of charge SC3633920006 in full

    1 pagesMR04

    Satisfaction of charge SC3633920005 in full

    1 pagesMR04

    Miscellaneous

    Second filed CS01 parts 2 and 4
    23 pagesMISC

    Statement of capital following an allotment of shares on Dec 29, 2015

    • Capital: GBP 193.78
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2015

    • Capital: GBP 185.76
    5 pagesSH01

    legacy

    7 pagesCS01

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Revoke authorised capital limit 29/12/2015
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Current accounting period extended from Mar 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Colin Ferguson as a director on Dec 30, 2015

    1 pagesTM01

    Appointment of Mr Colin Ferguson as a director on Dec 30, 2015

    2 pagesAP01

    Appointment of Mr John Ferris Watkins as a director on Dec 30, 2015

    2 pagesAP01

    Appointment of Mr James Killingworth Hedges as a secretary on Dec 30, 2015

    2 pagesAP03

    Appointment of Mr James Killingworth Hedges as a director on Dec 30, 2015

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Leo Simon Wagner as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Timothy Philip Robinson as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Neil Maclachlan as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Scott Jarvis as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Malcolm Holloway as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Robin Paul Haycock as a director on Dec 30, 2015

    1 pagesTM01

    Who are the officers of ROUTE MONKEY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDGES, James Killingworth
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Secretary
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    204345420001
    FERGUSON, Colin
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    ScotlandBritish139183940003
    HEDGES, James Killingworth
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    EnglandBritish59669440001
    WATKINS, John Ferris
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    EnglandBritish117984420001
    WHELAN, Mark
    Houstoun Interchange Business Park
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    Director
    Houstoun Interchange Business Park
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    ScotlandBritish77321970002
    BROWN, Gordon Charles
    29 Stanley Road
    EH6 4SD Edinburgh
    Secretary
    29 Stanley Road
    EH6 4SD Edinburgh
    British125142290001
    FERGUSON, Colin
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    ScotlandBritish204591700001
    HAYCOCK, Robin Paul
    Houstoun Interchange Business Park
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    Director
    Houstoun Interchange Business Park
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    United KingdomBritish58579520003
    HOLLOWAY, Malcolm
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    United KingdomBritish176510570001
    JARVIS, Scott
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    ScotlandBritish133970790002
    MACLACHLAN, Andrew Neil
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Scotland
    United KingdomBritish125685270001
    ROBINSON, Timothy Philip
    Delta Bank Road
    Metro Riverside Park
    NE11 9DJ Gateshead
    7-8
    United Kingdom
    Director
    Delta Bank Road
    Metro Riverside Park
    NE11 9DJ Gateshead
    7-8
    United Kingdom
    United KingdomBritish18158790003
    WAGNER, Leo Simon
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    Director
    Houston Interchange Business Park
    Houstoun Road
    EH54 5DW Livingston
    2a
    West Lothian
    ScotlandBritish135883770001
    WILSON, Ian
    Delta Bank Road
    Metro Riverside Park
    NE11 9DJ Gateshead
    7-9
    United Kingdom
    Director
    Delta Bank Road
    Metro Riverside Park
    NE11 9DJ Gateshead
    7-9
    United Kingdom
    United KingdomBritish182480980001

    Who are the persons with significant control of ROUTE MONKEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trakm8 Holdings Plc
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    Lydden House
    Dorset
    England
    Apr 06, 2016
    Wincombe Business Park
    SP7 9QJ Shaftesbury
    Lydden House
    Dorset
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05452547
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ROUTE MONKEY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 30, 2015
    Delivered On Jan 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent")
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    • Apr 10, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2015
    Delivered On Jan 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (Co.Regn.No 00014259) (the "Security Agent")
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    • Apr 10, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2014
    Delivered On Jan 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 06, 2015Registration of a charge (MR01)
    • Dec 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Jan 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 06, 2015Registration of a charge (MR01)
    • Dec 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Dec 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 2012
    Delivered On Oct 06, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • The North East Technology Fund L.P.
    Transactions
    • Oct 06, 2012Registration of a charge (MG01s)
    • Dec 20, 2014Satisfaction of a charge (MR04)

    Does ROUTE MONKEY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2017Commencement of winding up
    Feb 01, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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