About

Registered Number: 02197252
Date of Incorporation: 23/11/1987 (36 years and 6 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Monarch Airlines Leasing Ltd was registered on 23 November 1987 with its registered office in London, it's status is listed as "Liquidation". There are 2 directors listed as Lingard, Andrew, Marray, John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINGARD, Andrew 01 June 2015 - 1
MARRAY, John 07 February 2012 10 November 2014 1

Filing History

Document Type Date
LIQ03 - N/A 20 February 2019
LIQ MISC - N/A 16 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2018
AD01 - Change of registered office address 12 January 2018
RESOLUTIONS - N/A 11 January 2018
LIQ02 - N/A 11 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP03 - Appointment of secretary 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 June 2015
TM02 - Termination of appointment of secretary 12 November 2014
MR01 - N/A 03 November 2014
RESOLUTIONS - N/A 31 October 2014
MR01 - N/A 30 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
MR04 - N/A 21 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 May 2014
RESOLUTIONS - N/A 21 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP03 - Appointment of secretary 20 February 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 09 May 2011
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 29 March 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AP01 - Appointment of director 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 June 2007
353 - Register of members 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 07 July 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 08 June 2003
287 - Change in situation or address of Registered Office 27 November 2002
AUD - Auditor's letter of resignation 25 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 20 January 2001
AA - Annual Accounts 08 January 2001
225 - Change of Accounting Reference Date 01 November 2000
287 - Change in situation or address of Registered Office 02 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 13 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 12 June 1994
395 - Particulars of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 08 April 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 01 October 1992
288 - N/A 07 September 1992
363s - Annual Return 18 June 1992
287 - Change in situation or address of Registered Office 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
288 - N/A 14 January 1991
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 04 May 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
PUC 5 - N/A 26 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1988
288 - N/A 18 April 1988
RESOLUTIONS - N/A 28 March 1988
RESOLUTIONS - N/A 09 March 1988
287 - Change in situation or address of Registered Office 09 March 1988
CERTNM - Change of name certificate 10 December 1987
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Deed 25 August 2011 Fully Satisfied

N/A

Deed 28 January 2010 Fully Satisfied

N/A

Deed 28 January 2010 Fully Satisfied

N/A

Aircraft mortgage 09 November 2009 Fully Satisfied

N/A

Aircraft mortgage 09 November 2009 Fully Satisfied

N/A

Pledge agreement, 22 March 1994 Fully Satisfied

N/A

An operation agreement assignment, 21 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.