Monachor Ltd was founded on 17 February 2006 and are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed as Davis, Bumble Fiona Jane, Davis, Johnathan Ryland, Davis, Bumble Fiona, Greenhalgh, Susan Jane, Shepherd, Kate Sophie for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Johnathan Ryland | 18 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Bumble Fiona Jane | 01 January 2016 | - | 1 |
DAVIS, Bumble Fiona | 12 November 2013 | 19 January 2015 | 1 |
GREENHALGH, Susan Jane | 30 March 2006 | 12 November 2013 | 1 |
SHEPHERD, Kate Sophie | 19 January 2015 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 December 2018 | |
LIQ14 - N/A | 14 September 2018 | |
LIQ03 - N/A | 07 March 2018 | |
AD01 - Change of registered office address | 10 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2017 | |
AD01 - Change of registered office address | 16 February 2016 | |
RESOLUTIONS - N/A | 09 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2016 | |
4.20 - N/A | 09 February 2016 | |
TM02 - Termination of appointment of secretary | 08 January 2016 | |
AP03 - Appointment of secretary | 07 January 2016 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 06 March 2015 | |
TM02 - Termination of appointment of secretary | 21 January 2015 | |
AP03 - Appointment of secretary | 21 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
CH03 - Change of particulars for secretary | 19 March 2014 | |
TM02 - Termination of appointment of secretary | 18 March 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
AP03 - Appointment of secretary | 12 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 June 2012 | |
AA - Annual Accounts | 25 June 2012 | |
MG01 - Particulars of a mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA01 - Change of accounting reference date | 29 December 2011 | |
AA01 - Change of accounting reference date | 30 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2009 | |
363a - Annual Return | 16 February 2009 | |
225 - Change of Accounting Reference Date | 15 January 2009 | |
AA - Annual Accounts | 15 January 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 June 2008 | |
363s - Annual Return | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2006 | |
CERTNM - Change of name certificate | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
NEWINC - New incorporation documents | 17 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 May 2012 | Outstanding |
N/A |
Debenture | 08 December 2009 | Outstanding |
N/A |