About

Registered Number: 05713000
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2018 (5 years and 4 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2012 Outstanding

N/A

Debenture 08 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.