About

Registered Number: 04148178
Date of Incorporation: 26/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2017 (6 years and 11 months ago)
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridian Cross Ocean Way, Southampton, Hampshire, SO14 3TJ

 

Monarch Properties (UK) Ltd was founded on 26 January 2001, it's status is listed as "Dissolved". This company has 4 directors listed as Cheers, Nicola Mary, Ency Associates, Cheers, Nichola Mary, Wylie, Nicola in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEERS, Nichola Mary 26 January 2001 27 October 2003 1
WYLIE, Nicola 13 February 2004 15 February 2005 1
Secretary Name Appointed Resigned Total Appointments
CHEERS, Nicola Mary 26 January 2002 27 October 2003 1
ENCY ASSOCIATES 01 October 2004 18 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2017
LIQ MISC - N/A 11 April 2017
4.43 - Notice of final meeting of creditors 28 March 2017
AD01 - Change of registered office address 04 August 2016
LIQ MISC - N/A 24 February 2010
287 - Change in situation or address of Registered Office 15 January 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 January 2009
COCOMP - Order to wind up 16 December 2008
COCOMP - Order to wind up 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 14 May 2007
353 - Register of members 14 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 08 November 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 11 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 29 November 2003
AA - Annual Accounts 11 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 05 November 2002
DISS40 - Notice of striking-off action discontinued 06 August 2002
363a - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
GAZ1 - First notification of strike-off action in London Gazette 23 July 2002
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2008 Outstanding

N/A

Legal charge 30 July 2008 Outstanding

N/A

Legal charge 30 July 2008 Outstanding

N/A

Legal charge 22 July 2008 Outstanding

N/A

Legal charge 22 July 2008 Outstanding

N/A

Legal charge 22 July 2008 Outstanding

N/A

Legal charge 22 July 2008 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 02 February 2006 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Legal charge 18 August 2005 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Legal charge 12 July 2005 Outstanding

N/A

Legal charge 18 April 2005 Outstanding

N/A

Legal charge 18 April 2005 Outstanding

N/A

Legal charge 14 March 2005 Outstanding

N/A

Legal charge 27 January 2005 Outstanding

N/A

Legal mortgage 24 December 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal mortgage 24 June 2004 Fully Satisfied

N/A

Debenture 26 April 2004 Fully Satisfied

N/A

Legal charge 15 January 2004 Outstanding

N/A

Legal charge 06 January 2004 Outstanding

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Legal charge 10 November 2003 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.